WISBECH BULK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WISBECH BULK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591447

Incorporation date

14/03/1991

Size

No accounts type available

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon14/07/2025
Restoration by order of the court
dot icon19/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2009
First Gazette notice for compulsory strike-off
dot icon09/03/2008
Appointment Terminated Director geoffrey mountain
dot icon04/02/2008
Strike-off action suspended
dot icon14/05/2007
First Gazette notice for compulsory strike-off
dot icon21/11/2006
Receiver ceasing to act
dot icon21/11/2006
Receiver's abstract of receipts and payments
dot icon13/11/2005
Receiver's abstract of receipts and payments
dot icon15/11/2004
Receiver's abstract of receipts and payments
dot icon25/10/2004
Receiver ceasing to act
dot icon25/10/2004
Appointment of receiver/manager
dot icon01/03/2004
Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire
dot icon07/12/2003
Receiver's abstract of receipts and payments
dot icon07/07/2003
Secretary resigned
dot icon10/12/2002
Receiver's abstract of receipts and payments
dot icon05/12/2001
Receiver's abstract of receipts and payments
dot icon28/01/2001
Statement of Affairs in administrative receivership following report to creditors
dot icon28/01/2001
Administrative Receiver's report
dot icon28/12/2000
Director resigned
dot icon06/11/2000
Registered office changed on 07/11/00 from: nene parade wisbech cambs PE13 3YA
dot icon01/11/2000
Appointment of receiver/manager
dot icon18/04/2000
Return made up to 14/03/00; full list of members
dot icon28/12/1999
Full accounts made up to 1999-06-30
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon14/04/1999
Return made up to 14/03/99; full list of members
dot icon14/04/1999
Director's particulars changed
dot icon12/05/1998
Return made up to 14/03/98; no change of members
dot icon01/03/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon22/09/1997
Auditor's resignation
dot icon09/09/1997
Full accounts made up to 1997-03-29
dot icon01/09/1997
New secretary appointed
dot icon25/08/1997
Director resigned
dot icon25/08/1997
Director resigned
dot icon25/08/1997
Secretary resigned;director resigned
dot icon25/08/1997
New director appointed
dot icon25/08/1997
New director appointed
dot icon06/08/1997
Particulars of mortgage/charge
dot icon03/04/1997
Return made up to 14/03/97; no change of members
dot icon03/04/1997
Director's particulars changed
dot icon29/01/1997
Full accounts made up to 1996-03-30
dot icon25/03/1996
Return made up to 14/03/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-04-01
dot icon29/03/1995
Return made up to 14/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1994-04-02
dot icon22/03/1994
Return made up to 14/03/94; no change of members
dot icon22/03/1994
Director's particulars changed
dot icon26/09/1993
Full accounts made up to 1993-04-03
dot icon29/03/1993
Return made up to 14/03/93; full list of members
dot icon29/03/1993
Director's particulars changed
dot icon07/09/1992
Ad 09/07/92--------- £ si 9990@1=9990 £ ic 10/10000
dot icon16/08/1992
Nc inc already adjusted 09/07/92
dot icon16/08/1992
Resolutions
dot icon16/08/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Return made up to 14/03/92; full list of members
dot icon04/11/1991
Ad 20/08/91--------- £ si 10@1=10 £ ic 12/22
dot icon11/09/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon03/06/1991
Ad 08/05/91--------- £ si 10@1=10 £ ic 2/12
dot icon03/06/1991
Accounting reference date notified as 31/03
dot icon30/05/1991
Particulars of mortgage/charge
dot icon11/05/1991
Memorandum and Articles of Association
dot icon30/04/1991
New secretary appointed;director resigned;new director appointed
dot icon30/04/1991
Secretary resigned;new director appointed
dot icon28/04/1991
Certificate of change of name
dot icon28/04/1991
Registered office changed on 29/04/91 from: 2 baches street london N1 6UB
dot icon13/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/03/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/06/2003
dot iconNext due on
30/04/2004
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mountain, Geoffrey
Director
03/08/1997 - 14/02/2003
35
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1991 - 15/04/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/03/1991 - 15/04/1991
43699
Kershaw, John Darrell
Director
03/08/1997 - Present
4
Brown, Malcolm Leonard
Director
15/04/1991 - 03/08/1997
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WISBECH BULK SYSTEMS LIMITED

WISBECH BULK SYSTEMS LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WISBECH BULK SYSTEMS LIMITED?

toggle

WISBECH BULK SYSTEMS LIMITED is currently Active. It was registered on 14/03/1991 .

Where is WISBECH BULK SYSTEMS LIMITED located?

toggle

WISBECH BULK SYSTEMS LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does WISBECH BULK SYSTEMS LIMITED do?

toggle

WISBECH BULK SYSTEMS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for WISBECH BULK SYSTEMS LIMITED?

toggle

The latest filing was on 14/07/2025: Restoration by order of the court.