WPT INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

WPT INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03709836

Incorporation date

07/02/1999

Size

Small

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1999)
dot icon07/06/2013
Final Gazette dissolved following liquidation
dot icon07/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-02
dot icon15/07/2012
Liquidators' statement of receipts and payments to 2012-07-02
dot icon24/04/2012
Registered office address changed from 80 Hinckley Road Leicester LE3 0rd on 2012-04-25
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2012-01-02
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-07-02
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2011-01-02
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-07-02
dot icon06/07/2009
Statement of affairs with form 4.19
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Appointment of a voluntary liquidator
dot icon21/06/2009
Secretary's Change of Particulars / christine holmes / 16/06/2009 / HouseName/Number was: , now: 38; Street was: 3 briars close, now: oatland drive; Area was: long lawford, now: cawston; Post Code was: CV23 9DW, now: CV22 7UN
dot icon21/06/2009
Appointment Terminated Director winfried schuette
dot icon21/06/2009
Registered office changed on 22/06/2009 from the lodge dunchurch trading estate london road,dunchurch rugby, warwickshire CV23 9LN
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2009
Return made up to 08/02/09; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2008
Return made up to 08/02/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon10/11/2006
Accounts for a small company made up to 2005-12-31
dot icon18/10/2006
Amended accounts made up to 2004-12-31
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/03/2005
Return made up to 08/02/05; full list of members
dot icon09/11/2004
Particulars of mortgage/charge
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 08/02/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon25/02/2003
Return made up to 08/02/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/03/2002
Return made up to 08/02/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2001
New director appointed
dot icon25/02/2001
Return made up to 08/02/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/02/2000
Return made up to 08/02/00; full list of members
dot icon23/02/2000
Director resigned
dot icon29/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
New director appointed
dot icon15/07/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon02/06/1999
Certificate of change of name
dot icon22/04/1999
New director appointed
dot icon02/04/1999
New secretary appointed
dot icon22/02/1999
Registered office changed on 23/02/99 from: chancery house york road erdington birmingham B23 6TF
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon07/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schuette, Winfried
Director
08/02/1999 - 08/02/1999
-
APEX DIRECTORS LIMITED
Nominee Director
08/02/1999 - 08/02/1999
131
Holmes, Christine Margaret
Secretary
08/02/1999 - Present
-
Schuette, Winfried
Director
08/02/1999 - 17/06/2009
-
APEX SECRETARIES LIMITED
Nominee Secretary
08/02/1999 - 08/02/1999
132

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 WPT INTERNATIONAL LTD

WPT INTERNATIONAL LTD is an(a) Dissolved company incorporated on 07/02/1999 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. 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 WPT INTERNATIONAL LTD?

toggle

WPT INTERNATIONAL LTD is currently Dissolved. It was registered on 07/02/1999 and dissolved on 07/06/2013.

Where is WPT INTERNATIONAL LTD located?

toggle

WPT INTERNATIONAL LTD is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does WPT INTERNATIONAL LTD do?

toggle

WPT INTERNATIONAL LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WPT INTERNATIONAL LTD?

toggle

The latest filing was on 07/06/2013: Final Gazette dissolved following liquidation.