WOLVERHAMPTON PRESSINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

WOLVERHAMPTON PRESSINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01145374

Incorporation date

14/11/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1973)
dot icon16/01/2019
Final Gazette dissolved following liquidation
dot icon16/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2018
Liquidators' statement of receipts and payments to 2017-11-25
dot icon22/06/2017
Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2017-06-22
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2016-11-25
dot icon22/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2015
Registered office address changed from Fordhouse Road Bushbury Wolverhampton WV10 9DZ to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 2015-12-11
dot icon10/12/2015
Statement of affairs with form 4.19
dot icon10/12/2015
Appointment of a voluntary liquidator
dot icon10/12/2015
Resolutions
dot icon21/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-01-30
dot icon30/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/05/2013
Satisfaction of charge 6 in full
dot icon02/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2013
Termination of appointment of Michael Smith as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/03/2012
Appointment of Mrs Lyndsey Smith as a director
dot icon30/03/2012
Appointment of Mr Andrew Smith as a director
dot icon01/03/2012
Registered office address changed from Forshouse Road Bushbury Wolverhampton WV10 9DZ United Kingdom on 2012-03-01
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Crocodile House Strawberry Lane Willenhall West Midlands WV13 3RS on 2012-02-22
dot icon13/02/2012
Termination of appointment of Paul Tanner as a director
dot icon13/02/2012
Termination of appointment of Ian Marshall as a director
dot icon13/02/2012
Termination of appointment of Geoffrey Owen as a director
dot icon13/02/2012
Termination of appointment of Shaun Fox as a director
dot icon13/02/2012
Termination of appointment of Shaun Fox as a secretary
dot icon09/02/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2012
Resolutions
dot icon03/02/2012
Auditor's resignation
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2012
Appointment of Mr Michael David Smith as a director
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Mr Shaun Fox on 2011-03-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of Nigel Betteridge as a director
dot icon04/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Paul David Tanner on 2009-12-04
dot icon04/12/2009
Director's details changed for Geoffrey Arthur Owen on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Shaun Fox on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Ian Marshall on 2009-12-04
dot icon04/12/2009
Director's details changed for Nigel Betteridge on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Mr Shaun Fox on 2009-12-04
dot icon30/11/2009
Termination of appointment of Peter Mcinnes as a director
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed mr shaun fox
dot icon06/01/2009
Director appointed mr paul david tanner
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Appointment terminated director paul hartley
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
New secretary appointed
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon23/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon22/08/2001
Director resigned
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon17/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Director resigned
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon09/07/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon02/06/1997
Registered office changed on 02/06/97 from: crocodile works alma street birmingham B19 2RR
dot icon05/12/1996
Return made up to 30/11/96; full list of members
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Director resigned
dot icon04/12/1995
Return made up to 30/11/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 30/11/94; no change of members
dot icon14/11/1994
Director resigned
dot icon22/06/1994
Full accounts made up to 1994-03-31
dot icon12/12/1993
Return made up to 30/11/93; full list of members
dot icon07/12/1993
Registered office changed on 07/12/93 from: benson works ludlow road knighton, powys LD7 1LP
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon08/10/1993
Resolutions
dot icon16/09/1993
Full accounts made up to 1993-05-31
dot icon01/09/1993
Director resigned;new director appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/08/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon06/07/1993
Director's particulars changed
dot icon04/01/1993
Return made up to 30/11/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-05-31
dot icon23/06/1992
Director resigned;new director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed
dot icon11/12/1991
New director appointed
dot icon03/12/1991
Full accounts made up to 1991-05-31
dot icon03/12/1991
Return made up to 31/10/91; no change of members
dot icon16/05/1991
Full accounts made up to 1990-05-31
dot icon16/05/1991
Return made up to 14/11/90; full list of members
dot icon08/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon25/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Return made up to 28/12/89; full list of members
dot icon23/01/1990
Full accounts made up to 1989-05-31
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1989
Certificate of change of name
dot icon29/12/1988
Return made up to 13/12/88; full list of members
dot icon09/12/1988
Full accounts made up to 1988-05-31
dot icon16/03/1988
Accounts made up to 1987-06-30
dot icon15/12/1987
Director resigned;new director appointed
dot icon01/12/1987
Wd 11/11/87 ad 18/09/87--------- premium £ si 100000@1=100000 £ ic 19000/119000
dot icon01/12/1987
Nc inc already adjusted
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon18/11/1987
Registered office changed on 18/11/87 from: thomas street wolverhampton w midlands
dot icon18/11/1987
Accounting reference date shortened from 30/06 to 31/05
dot icon30/04/1987
Full accounts made up to 1986-06-30
dot icon30/04/1987
Return made up to 12/03/87; full list of members
dot icon15/12/1986
Accounting reference date notified as 30/06
dot icon09/03/1982
Annual return made up to 31/12/80
dot icon16/06/1981
Certificate of change of name
dot icon14/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasey, Nigel
Director
01/04/1996 - 01/08/2001
6
Hartley, Paul Anthony
Director
13/08/1993 - 31/03/2008
8
Smith, Andrew John
Director
01/03/2012 - Present
23
Smith, Lyndsey Anne
Director
01/03/2012 - Present
11
Fox, Shaun
Director
23/12/2008 - 30/01/2012
9

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 WOLVERHAMPTON PRESSINGS COMPANY LIMITED

WOLVERHAMPTON PRESSINGS COMPANY LIMITED is an(a) Dissolved company incorporated on 14/11/1973 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There are currently 2 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 WOLVERHAMPTON PRESSINGS COMPANY LIMITED?

toggle

WOLVERHAMPTON PRESSINGS COMPANY LIMITED is currently Dissolved. It was registered on 14/11/1973 and dissolved on 16/01/2019.

Where is WOLVERHAMPTON PRESSINGS COMPANY LIMITED located?

toggle

WOLVERHAMPTON PRESSINGS COMPANY LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does WOLVERHAMPTON PRESSINGS COMPANY LIMITED do?

toggle

WOLVERHAMPTON PRESSINGS COMPANY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WOLVERHAMPTON PRESSINGS COMPANY LIMITED?

toggle

The latest filing was on 16/01/2019: Final Gazette dissolved following liquidation.