WIMPEY LITTLE BRITAIN (NO.1) LIMITED

Register to unlock more data on OkredoRegister

WIMPEY LITTLE BRITAIN (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391355

Incorporation date

01/06/1989

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon12/05/2014
Final Gazette dissolved following liquidation
dot icon12/02/2014
Return of final meeting in a members' voluntary winding up
dot icon07/10/2013
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2013-10-08
dot icon03/10/2013
Appointment of a voluntary liquidator
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Declaration of solvency
dot icon23/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon16/01/2012
Appointment of David Edward Smith as a director
dot icon16/01/2012
Termination of appointment of Karen Atterbury as a director
dot icon02/06/2011
Appointment of Mr. Michael Andrew Lonnon as a director
dot icon02/06/2011
Termination of appointment of Martin Boynes as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB on 2011-04-01
dot icon29/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Director's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon29/12/2010
Annual return made up to 2010-12-30 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon24/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon24/01/2010
Director's details changed for Karen Lorraine Atterbury on 2009-12-30
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon10/01/2010
Director's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon30/11/2009
Termination of appointment of Karen Atterbury as a secretary
dot icon30/11/2009
Appointment of Colin Richard Clapham as a secretary
dot icon14/10/2009
Secretary's details changed for Karen Lorraine Atterbury on 2009-10-15
dot icon14/10/2009
Director's details changed
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/01/2009
Return made up to 30/12/08; full list of members
dot icon21/12/2008
Director appointed karen lorraine atterbury
dot icon21/12/2008
Appointment terminated secretary james jordan
dot icon21/12/2008
Appointment terminated director richard waghorn
dot icon08/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/01/2008
Return made up to 30/12/07; full list of members
dot icon27/01/2008
Location of register of members
dot icon13/11/2007
Secretary's particulars changed
dot icon17/09/2007
Registered office changed on 18/09/07 from: manning house 22 carlisle place london SW1P 1JA
dot icon13/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/01/2007
Return made up to 01/01/07; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 01/01/06; full list of members
dot icon14/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 01/01/05; full list of members
dot icon20/12/2004
New secretary appointed
dot icon28/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/09/2004
Secretary's particulars changed
dot icon11/05/2004
Secretary's particulars changed
dot icon21/01/2004
Return made up to 01/01/04; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/01/2003
Return made up to 01/01/03; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon06/02/2002
Return made up to 01/01/02; full list of members
dot icon05/02/2002
Location of register of members
dot icon08/10/2001
Registered office changed on 09/10/01 from: 3 shortlands london W6 8EZ
dot icon27/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/02/2001
Return made up to 01/01/01; full list of members
dot icon19/07/2000
New director appointed
dot icon18/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/06/2000
Director resigned
dot icon08/02/2000
Return made up to 01/01/00; full list of members
dot icon10/11/1999
Resolutions
dot icon26/08/1999
Registered office changed on 27/08/99 from: 28 hammersmith grove london W6 7EN
dot icon22/08/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 01/01/99; no change of members
dot icon04/01/1999
Auditor's resignation
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Secretary resigned
dot icon05/02/1998
Return made up to 01/01/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Secretary resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon19/02/1997
Return made up to 01/01/97; change of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon13/07/1996
Registered office changed on 14/07/96 from: 31 hammersmith grove london W6 7EN
dot icon08/07/1996
New secretary appointed
dot icon14/03/1996
Director resigned
dot icon01/03/1996
Secretary resigned
dot icon19/02/1996
Return made up to 01/01/96; full list of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Director resigned
dot icon04/09/1995
Secretary's particulars changed
dot icon28/01/1995
Return made up to 01/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon07/07/1994
New secretary appointed
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Return made up to 01/01/94; full list of members
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Director resigned
dot icon03/04/1993
New director appointed
dot icon19/01/1993
Return made up to 01/01/93; no change of members
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon19/11/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Director resigned
dot icon12/08/1992
Particulars of mortgage/charge
dot icon30/07/1992
Return made up to 02/06/92; no change of members
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Particulars of mortgage/charge
dot icon15/08/1991
New director appointed
dot icon13/08/1991
Return made up to 02/06/91; full list of members
dot icon27/06/1991
Certificate of change of name
dot icon17/04/1991
Director resigned
dot icon03/04/1991
New director appointed
dot icon18/12/1990
Return made up to 19/11/90; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
New director appointed
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon18/03/1990
New director appointed
dot icon15/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon12/07/1989
Wd 11/07/89 ad 03/07/89--------- £ si 499998@1=499998 £ ic 2/500000
dot icon11/07/1989
Accounting reference date notified as 31/12
dot icon06/07/1989
Secretary resigned;director resigned
dot icon04/07/1989
Resolutions
dot icon04/07/1989
Nc inc already adjusted
dot icon04/07/1989
Resolutions
dot icon21/06/1989
New secretary appointed
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon20/06/1989
Certificate of change of name
dot icon14/06/1989
Registered office changed on 15/06/89 from: classic house 174/180 old street london EC1V 9BP
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Edward
Director
16/01/2012 - Present
85
Atterbury, Karen Lorraine
Director
18/12/2008 - 16/01/2012
168
Waghorn, Richard Seymour
Director
16/06/2000 - 18/12/2008
47
Jordan, James John
Secretary
20/12/2004 - 18/12/2008
260
Lonnon, Michael Andrew, Mr.
Director
01/04/2011 - Present
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIMPEY LITTLE BRITAIN (NO.1) LIMITED

WIMPEY LITTLE BRITAIN (NO.1) LIMITED is an(a) Dissolved company incorporated on 01/06/1989 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIMPEY LITTLE BRITAIN (NO.1) LIMITED?

toggle

WIMPEY LITTLE BRITAIN (NO.1) LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 12/05/2014.

Where is WIMPEY LITTLE BRITAIN (NO.1) LIMITED located?

toggle

WIMPEY LITTLE BRITAIN (NO.1) LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does WIMPEY LITTLE BRITAIN (NO.1) LIMITED do?

toggle

WIMPEY LITTLE BRITAIN (NO.1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WIMPEY LITTLE BRITAIN (NO.1) LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved following liquidation.