WMH (NO. 10) LIMITED

Register to unlock more data on OkredoRegister

WMH (NO. 10) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762479

Incorporation date

05/11/1992

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon23/06/2011
Final Gazette dissolved following liquidation
dot icon23/03/2011
Return of final meeting in a members' voluntary winding up
dot icon21/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Declaration of solvency
dot icon11/11/2010
Resolutions
dot icon10/11/2010
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2010-11-11
dot icon07/09/2010
Termination of appointment of Mark Mcgiddy as a director
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
dot icon20/08/2009
Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
dot icon06/06/2009
Resolutions
dot icon02/04/2009
Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
dot icon22/02/2009
Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
dot icon17/02/2009
Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon10/08/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed mr mark andrew mcgiddy
dot icon25/02/2008
Appointment Terminated Director stuart macfarlane
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Director resigned
dot icon30/01/2007
Return made up to 31/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 30/06/05; full list of members
dot icon26/06/2005
Director's particulars changed
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon28/03/2005
Secretary resigned
dot icon16/01/2005
Director resigned
dot icon12/12/2004
Director's particulars changed
dot icon25/11/2004
Director resigned
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
New secretary appointed
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon20/06/2002
Director's particulars changed
dot icon23/05/2002
New director appointed
dot icon16/05/2002
Secretary's particulars changed
dot icon12/05/2002
Director resigned
dot icon30/01/2002
Director's particulars changed
dot icon25/10/2001
Secretary's particulars changed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon05/07/2001
Location of register of members address changed
dot icon17/06/2001
Secretary resigned
dot icon17/06/2001
New secretary appointed
dot icon11/03/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon16/10/2000
Accounting reference date shortened from 19/11/00 to 31/12/99
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon14/09/2000
Full accounts made up to 1999-11-19
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon13/07/2000
Registered office changed on 14/07/00
dot icon13/07/2000
Location of register of members address changed
dot icon19/04/2000
Return made up to 06/11/99; no change of members
dot icon19/04/2000
Registered office changed on 20/04/00
dot icon27/02/2000
Full accounts made up to 1999-09-30
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon05/12/1999
Registered office changed on 06/12/99 from: grant thornton house melton street euston square london NW1 2EP
dot icon05/12/1999
Secretary resigned;director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon05/12/1999
New director appointed
dot icon04/12/1999
Accounting reference date shortened from 30/09/00 to 19/11/99
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon18/11/1998
Return made up to 06/11/98; full list of members
dot icon10/09/1998
Registered office changed on 11/09/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS
dot icon21/06/1998
Full accounts made up to 1997-09-30
dot icon16/11/1997
Return made up to 06/11/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon26/11/1996
Return made up to 06/11/96; full list of members
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/09
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon23/11/1995
Return made up to 06/11/95; no change of members
dot icon23/11/1995
Secretary's particulars changed
dot icon23/11/1995
Location of register of members address changed
dot icon23/11/1994
Return made up to 06/11/94; no change of members
dot icon02/09/1994
Full accounts made up to 1994-03-26
dot icon11/04/1994
Registered office changed on 12/04/94 from: royd ings avenue keighley west yorkshire BD1 4AS
dot icon21/03/1994
New director appointed
dot icon14/03/1994
Director resigned
dot icon11/03/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon05/12/1993
Return made up to 06/11/93; full list of members
dot icon05/12/1993
Location of register of members address changed
dot icon05/12/1993
Registered office changed on 06/12/93
dot icon05/12/1993
Director's particulars changed
dot icon07/12/1992
Resolutions
dot icon07/12/1992
£ nc 300/500 25/11/92
dot icon07/12/1992
Ad 26/11/92--------- £ si 129@1=129 £ ic 1/130
dot icon07/12/1992
£ nc 100/300 25/11/92
dot icon07/12/1992
Accounting reference date notified as 31/03
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Secretary resigned;director resigned
dot icon07/12/1992
New secretary appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon06/12/1992
Registered office changed on 07/12/92 from: 9 cheapside london EC2V 6AD
dot icon25/11/1992
Certificate of change of name
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Richard
Director
02/03/1994 - 18/11/1999
33
Shah, Rumit
Director
02/05/2002 - 14/12/2004
31
Sivanithy, Rajanbabu
Director
21/03/2004 - Present
64
Thomas, David Kenyon
Director
30/08/2000 - Present
87
Worthy, Judith Margaret Ann
Director
10/01/2001 - 22/03/2004
28

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 WMH (NO. 10) LIMITED

WMH (NO. 10) LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 WMH (NO. 10) LIMITED?

toggle

WMH (NO. 10) LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 23/06/2011.

Where is WMH (NO. 10) LIMITED located?

toggle

WMH (NO. 10) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does WMH (NO. 10) LIMITED do?

toggle

WMH (NO. 10) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WMH (NO. 10) LIMITED?

toggle

The latest filing was on 23/06/2011: Final Gazette dissolved following liquidation.