WRAPPING & CONVERTING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WRAPPING & CONVERTING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02973501

Incorporation date

05/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon23/01/2025
Final Gazette dissolved following liquidation
dot icon23/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2024
Statement of affairs
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from Unit 4a Corporation Road Audenshaw Manchester M34 5LR England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-05-17
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon25/09/2022
Termination of appointment of Linda Mary Wright as a director on 2022-08-28
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-09-21 with updates
dot icon02/11/2021
Change of details for Mr Christopher John Porter as a person with significant control on 2020-10-01
dot icon02/11/2021
Notification of Glynnis Fielding as a person with significant control on 2020-10-01
dot icon01/09/2021
Appointment of Ms Glynis Christine Fielding as a director on 2020-10-01
dot icon19/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon19/05/2020
Director's details changed for Lynda Wright on 2013-07-01
dot icon23/04/2020
Current accounting period shortened from 2020-10-31 to 2020-07-31
dot icon30/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/09/2019
Secretary's details changed for Mr Christopher John Porter on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon23/09/2019
Change of details for Mr Christopher John Porter as a person with significant control on 2019-09-10
dot icon23/09/2019
Director's details changed for Lynda Wright on 2019-09-10
dot icon23/09/2019
Director's details changed for Mr Christopher John Porter on 2019-09-10
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Registered office address changed from Unit E2a Newton Business Park Talbot Rd Hyde Cheshire SK14 4UQ to Unit 4a Corporation Road Audenshaw Manchester M34 5LR on 2018-11-27
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/09/2011
Registered office address changed from Unit F9 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 2011-09-12
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/10/2010
Director's details changed for Lynda Wright on 2010-10-20
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Christopher John Porter on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Mr Christopher John Porter on 2009-10-06
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2009
Director and secretary's change of particulars / christopher porter / 10/01/2007
dot icon18/05/2009
Director's change of particulars / lynda wright / 09/02/2006
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/06/2008
Return made up to 05/10/07; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2006-10-31
dot icon05/06/2008
Total exemption small company accounts made up to 2005-10-31
dot icon05/06/2008
Return made up to 05/10/06; full list of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: c/o john howard & co portland place 18 mottram road stalybridge cheshire SK15 3AD
dot icon09/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Director resigned
dot icon31/10/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 05/10/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 05/10/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/03/2004
New director appointed
dot icon16/12/2003
New director appointed
dot icon25/10/2003
Return made up to 05/10/03; full list of members
dot icon23/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon29/10/2002
Return made up to 05/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/07/2002
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 05/10/01; full list of members
dot icon01/10/2001
New secretary appointed
dot icon21/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/02/2001
Secretary resigned
dot icon12/10/2000
Return made up to 05/10/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon11/10/1999
Return made up to 05/10/99; full list of members
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Secretary resigned
dot icon07/08/1999
Particulars of mortgage/charge
dot icon10/06/1999
Full accounts made up to 1998-10-31
dot icon09/10/1998
Return made up to 05/10/98; full list of members
dot icon07/08/1998
Full accounts made up to 1997-10-31
dot icon12/10/1997
Return made up to 05/10/97; no change of members
dot icon11/10/1996
Return made up to 05/10/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-10-31
dot icon18/04/1996
New secretary appointed
dot icon18/04/1996
Secretary resigned
dot icon16/01/1996
Return made up to 05/10/95; full list of members
dot icon29/09/1995
Director resigned;new director appointed
dot icon11/05/1995
Registered office changed on 11/05/95 from: unit 8 arron trading estate corporation road audenshaw manchester M34 5LR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1994
Director resigned;new director appointed
dot icon11/10/1994
Registered office changed on 11/10/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon05/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46,070.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.48K
-
0.00
46.07K
-
2021
3
67.48K
-
0.00
46.07K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

67.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Linda Mary
Director
10/03/2004 - 28/08/2022
1
Dwyer, Daniel John
Nominee Director
05/10/1994 - 05/10/1994
2379
Porter, Christopher John
Director
01/12/2003 - Present
5
Porter, Christopher John
Director
05/10/1994 - 25/09/1995
5
Doyle, Betty June
Nominee Director
05/10/1994 - 05/10/1994
1756

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About WRAPPING & CONVERTING SYSTEMS LIMITED

WRAPPING & CONVERTING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 05/10/1994 with the registered office located at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WRAPPING & CONVERTING SYSTEMS LIMITED?

toggle

WRAPPING & CONVERTING SYSTEMS LIMITED is currently Dissolved. It was registered on 05/10/1994 and dissolved on 23/01/2025.

Where is WRAPPING & CONVERTING SYSTEMS LIMITED located?

toggle

WRAPPING & CONVERTING SYSTEMS LIMITED is registered at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does WRAPPING & CONVERTING SYSTEMS LIMITED do?

toggle

WRAPPING & CONVERTING SYSTEMS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does WRAPPING & CONVERTING SYSTEMS LIMITED have?

toggle

WRAPPING & CONVERTING SYSTEMS LIMITED had 3 employees in 2021.

What is the latest filing for WRAPPING & CONVERTING SYSTEMS LIMITED?

toggle

The latest filing was on 23/01/2025: Final Gazette dissolved following liquidation.