WMRC LIMITED

Register to unlock more data on OkredoRegister

WMRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04024862

Incorporation date

26/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon01/09/2011
Application to strike the company off the register
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/06/2011
Statement of capital on 2011-06-07
dot icon31/05/2011
Solvency Statement dated 18/05/11
dot icon31/05/2011
Resolutions
dot icon25/05/2011
Current accounting period extended from 2010-11-30 to 2011-05-31
dot icon20/03/2011
Termination of appointment of Scott Key as a director
dot icon23/11/2010
Termination of appointment of Linda Lee as a director
dot icon03/10/2010
Re-registration of Memorandum and Articles
dot icon03/10/2010
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2010
Resolutions
dot icon03/10/2010
Re-registration from a public company to a private limited company
dot icon14/07/2010
Annual return made up to 2010-06-28
dot icon05/05/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/12/2009
Appointment of Robert John Smith as a director
dot icon06/12/2009
Director's details changed for Gino Carlo Ussi on 2009-10-26
dot icon06/12/2009
Director's details changed for Jaspal Chahal on 2009-10-26
dot icon23/08/2009
Return made up to 25/07/09; full list of members
dot icon21/06/2009
Accounts made up to 2008-11-30
dot icon07/06/2009
Registered office changed on 08/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN
dot icon07/01/2009
Director appointed scott key
dot icon07/01/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon05/01/2009
Appointment Terminate, Director And Secretary Michael Raymond Kargula Logged Form
dot icon04/01/2009
Appointment Terminated Director joseph kasputys
dot icon01/01/2009
Director appointed jaspal chahal
dot icon23/12/2008
Secretary appointed francis joseph mullins
dot icon23/12/2008
Director appointed linda luke lee
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 27/06/08; full list of members
dot icon20/07/2007
Return made up to 27/06/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 27/06/06; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/07/2005
Return made up to 27/06/05; full list of members
dot icon13/02/2005
Director resigned
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon10/06/2004
Location of register of members
dot icon04/04/2004
Location of debenture register
dot icon04/04/2004
Location of register of directors' interests
dot icon05/01/2004
Resolutions
dot icon25/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon30/07/2003
Ad 25/04/03--------- £ si [email protected]
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon29/07/2003
Director's particulars changed
dot icon29/05/2003
Secretary resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon19/05/2003
Resolutions
dot icon13/05/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon09/12/2002
Auditor's resignation
dot icon09/12/2002
Director resigned
dot icon05/12/2002
Director resigned
dot icon01/12/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon30/07/2002
Nc inc already adjusted 01/07/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon16/07/2002
Return made up to 27/06/02; bulk list available separately
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon08/05/2002
Group of companies' accounts made up to 2002-01-31
dot icon10/02/2002
Ad 23/01/02--------- £ si [email protected]=115384 £ ic 5825581/5940965
dot icon08/01/2002
Director resigned
dot icon11/07/2001
Return made up to 27/06/01; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Location of register of members address changed
dot icon03/06/2001
Director resigned
dot icon31/05/2001
Full group accounts made up to 2001-01-31
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon11/03/2001
Accounting reference date shortened from 30/06/01 to 31/01/01
dot icon15/01/2001
New director appointed
dot icon19/11/2000
Ad 05/10/00--------- £ si [email protected]=2325581 £ ic 3500000/5825581
dot icon19/11/2000
Particulars of contract relating to shares
dot icon19/11/2000
Ad 27/09/00--------- £ si [email protected]=3450000 £ ic 50000/3500000
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
£ nc 50000/6300000 27/09/00
dot icon01/11/2000
Ad 04/09/00--------- £ si [email protected]=49999 £ ic 1/50000
dot icon29/10/2000
New director appointed
dot icon22/10/2000
Memorandum and Articles of Association
dot icon04/10/2000
Listing of particulars
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Nc inc already adjusted 04/09/00
dot icon13/09/2000
S-div 04/09/00
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon03/09/2000
Certificate of re-registration from Private to Public Limited Company
dot icon03/09/2000
Declaration on reregistration from private to PLC
dot icon03/09/2000
Application for reregistration from private to PLC
dot icon03/09/2000
Balance Sheet
dot icon03/09/2000
Auditor's report
dot icon03/09/2000
Auditor's statement
dot icon03/09/2000
Re-registration of Memorandum and Articles
dot icon03/09/2000
Resolutions
dot icon03/09/2000
Resolutions
dot icon30/08/2000
Registered office changed on 31/08/00 from: 90 long acre london WC2E 9TT
dot icon24/08/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Jaspal Kaur
Director
05/12/2008 - Present
62
Isaacs, Vincent
Director
04/09/2000 - 24/04/2003
6
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/06/2000 - 26/06/2000
9278
Hallmark Registrars Limited
Nominee Director
26/06/2000 - 26/06/2000
8288
Jakes, Clifford Duncan
Director
04/09/2000 - 02/12/2002
21

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 WMRC LIMITED

WMRC LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FB. 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 WMRC LIMITED?

toggle

WMRC LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 26/12/2011.

Where is WMRC LIMITED located?

toggle

WMRC LIMITED is registered at Ihs, Willoughby Road, Bracknell, Berkshire RG12 8FB.

What does WMRC LIMITED do?

toggle

WMRC LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WMRC LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.