WIREMOLD LIMITED

Register to unlock more data on OkredoRegister

WIREMOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421196

Incorporation date

17/08/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1997)
dot icon14/09/2020
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2020
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Restoration by order of the court
dot icon24/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2013
Restoration by order of the court
dot icon01/01/2008
Dissolved
dot icon01/10/2007
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2007
Liquidators' statement of receipts and payments
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Liquidators' statement of receipts and payments
dot icon04/09/2006
Liquidators' statement of receipts and payments
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New secretary appointed
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Appointment of a voluntary liquidator
dot icon08/09/2005
Declaration of solvency
dot icon08/09/2005
Registered office changed on 09/09/05 from: great king street north birmingham B19 2LF
dot icon07/10/2004
Return made up to 18/08/04; full list of members
dot icon22/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/07/2004
Accounts made up to 2002-12-31
dot icon24/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/08/2003
Return made up to 18/08/03; full list of members
dot icon08/03/2003
Auditor's resignation
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon01/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon18/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Registered office changed on 11/12/02 from: arena park dial lane west bromwich west midlands B70 0EB
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon07/12/2002
Accounts made up to 2001-12-31
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 18/08/02; full list of members
dot icon27/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/08/2001
Director resigned
dot icon15/08/2001
Return made up to 18/08/01; full list of members
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon07/07/2001
Secretary resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon20/03/2001
Registered office changed on 21/03/01 from: olympia trading estate cayton low road, eastfield scarborough north yorkshire YO11 3BY
dot icon26/02/2001
Director resigned
dot icon06/11/2000
Full group accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 18/08/00; full list of members
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon22/02/2000
Director's particulars changed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Full group accounts made up to 1998-12-31
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon22/11/1999
Memorandum and Articles of Association
dot icon08/09/1999
Return made up to 18/08/99; full list of members
dot icon13/07/1999
Certificate of change of name
dot icon26/05/1999
Registered office changed on 27/05/99 from: francis house 3-7 redwell street norwich norfolk NR2 4TJ
dot icon29/03/1999
New director appointed
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New secretary appointed
dot icon01/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Ad 21/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon20/10/1998
Auditor's resignation
dot icon02/09/1998
Return made up to 18/08/98; full list of members
dot icon22/06/1998
Registered office changed on 23/06/98 from: the atrium st georges street norwich norfolk NR3 1AG
dot icon22/01/1998
New director appointed
dot icon01/01/1998
Certificate of change of name
dot icon29/12/1997
New director appointed
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
Registered office changed on 19/12/97 from: bellon house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/12/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Registered office changed on 16/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon03/12/1997
Particulars of mortgage/charge
dot icon17/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Candler, Courtney
Director
01/07/2000 - 30/06/2001
31
Smith, Adrian
Director
19/11/1997 - 30/11/1999
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/08/1997 - 19/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/08/1997 - 19/11/1997
43699
Dannhauser, David Stephen
Director
28/11/1997 - 11/12/1997
55

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 WIREMOLD LIMITED

WIREMOLD LIMITED is an(a) Dissolved company incorporated on 17/08/1997 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. 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 WIREMOLD LIMITED?

toggle

WIREMOLD LIMITED is currently Dissolved. It was registered on 17/08/1997 and dissolved on 14/09/2020.

Where is WIREMOLD LIMITED located?

toggle

WIREMOLD LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What is the latest filing for WIREMOLD LIMITED?

toggle

The latest filing was on 14/09/2020: Final Gazette dissolved via compulsory strike-off.