WRAYSBURY HOMES LIMITED

Register to unlock more data on OkredoRegister

WRAYSBURY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04662219

Incorporation date

10/02/2003

Size

Small

Contacts

Registered address

Registered address

C/O ACORN CAPITAL PARTNERS, Metropolitan House Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon18/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2015
First Gazette notice for compulsory strike-off
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2014-08-07
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2013-03-07
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2014-08-07
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2013-03-07
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2014-08-07
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2013-03-07
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/03/2012
Notice of appointment of receiver or manager
dot icon12/03/2012
Notice of appointment of receiver or manager
dot icon12/03/2012
Notice of appointment of receiver or manager
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon12/02/2012
Application to strike the company off the register
dot icon10/05/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/04/2011
Compulsory strike-off action has been discontinued
dot icon10/04/2011
-
dot icon04/04/2011
Registered office address changed from , C/O C/O Acorn Capital Partners, Bollin House Riverside Park, Wilmslow, Cheshire, SK9 1DP, England on 2011-04-05
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2010
Registered office address changed from , Llais Afon Bryn Sion Hill Afonwen, Mold, CH7 5UL on 2010-11-25
dot icon09/06/2010
Termination of appointment of David Goddard as a director
dot icon09/06/2010
Termination of appointment of David Rosalski as a director
dot icon09/06/2010
Termination of appointment of David Rosalski as a secretary
dot icon09/06/2010
Appointment of Mr Robert Ian Templeton as a secretary
dot icon09/06/2010
Appointment of Mr Robert Ian Templeton as a director
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr David Francis Rosalski on 2010-02-11
dot icon17/03/2010
Director's details changed for Peter David James Thomson on 2010-02-11
dot icon17/03/2010
Director's details changed for David Joseph Goddard on 2010-02-11
dot icon11/12/2009
-
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/03/2009
Return made up to 11/02/09; full list of members
dot icon17/12/2008
-
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon13/08/2008
Registered office changed on 14/08/2008 from, 84A bowen court, st asaph business park, st asaph, denbighshire, LL17 0JE
dot icon04/06/2008
Return made up to 11/02/08; full list of members
dot icon29/01/2008
Particulars of mortgage/charge
dot icon30/11/2007
-
dot icon08/11/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 11/02/07; full list of members
dot icon22/01/2007
-
dot icon06/03/2006
Return made up to 11/02/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon27/11/2005
Particulars of mortgage/charge
dot icon22/08/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon27/02/2005
Return made up to 11/02/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/12/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Registered office changed on 03/11/04 from: 84 a bowen court fford william, morgan st asaph business park, st asaph, denbighshire LL17 0JE
dot icon17/10/2004
Registered office changed on 18/10/04 from: unit 26, ffordd richard davies, st. Asaph business park, st. Asaph, clwyd LL17 0LJ
dot icon10/05/2004
Return made up to 11/02/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon11/09/2003
New secretary appointed
dot icon11/09/2003
Secretary resigned
dot icon04/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
New director appointed
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
Director resigned
dot icon10/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
43699
Mr Robert Ian Templeton
Director
09/06/2010 - Present
117
Thomson, Peter David James
Director
10/02/2003 - Present
7
Goddard, David Joseph
Director
10/06/2003 - 07/04/2010
5

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 WRAYSBURY HOMES LIMITED

WRAYSBURY HOMES LIMITED is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at C/O ACORN CAPITAL PARTNERS, Metropolitan House Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire SK8 7AZ. There are currently 3 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 WRAYSBURY HOMES LIMITED?

toggle

WRAYSBURY HOMES LIMITED is currently Dissolved. It was registered on 10/02/2003 and dissolved on 18/05/2015.

Where is WRAYSBURY HOMES LIMITED located?

toggle

WRAYSBURY HOMES LIMITED is registered at C/O ACORN CAPITAL PARTNERS, Metropolitan House Station Road, Cheadle Hulme, Cheadle Hulme, Cheshire SK8 7AZ.

What does WRAYSBURY HOMES LIMITED do?

toggle

WRAYSBURY HOMES LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for WRAYSBURY HOMES LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via compulsory strike-off.