WREN GIFTWARE LIMITED

Register to unlock more data on OkredoRegister

WREN GIFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02144714

Incorporation date

03/07/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon19/08/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon15/11/2010
Final Gazette dissolved following liquidation
dot icon15/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2009
Statement of affairs with form 4.19
dot icon27/10/2009
Appointment of a voluntary liquidator
dot icon27/10/2009
Resolutions
dot icon01/10/2009
Registered office changed on 01/10/2009 from, denby pottery, denby, derbyshire, DE5 8NX
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon26/05/2008
Secretary appointed robert john barton
dot icon13/04/2008
Appointment Terminated Director and Secretary william duffy
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Accounts made up to 2006-09-30
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon09/07/2006
Accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon02/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
New secretary appointed;new director appointed
dot icon18/07/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Return made up to 31/12/04; full list of members
dot icon12/12/2004
Director resigned
dot icon19/04/2004
Full accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon02/06/2003
Accounts made up to 2002-09-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon27/07/2001
Accounts made up to 2000-09-30
dot icon14/05/2001
Return made up to 31/12/00; full list of members
dot icon14/05/2001
Registered office changed on 15/05/01
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon13/02/2000
Return made up to 31/12/99; full list of members
dot icon13/02/2000
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon19/09/1999
Return made up to 31/12/98; full list of members
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon20/08/1998
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon25/07/1998
New director appointed
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon09/02/1998
Director's particulars changed
dot icon08/01/1998
Director resigned
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon14/04/1997
Return made up to 31/12/96; no change of members
dot icon30/07/1996
Return made up to 31/12/95; full list of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Registered office changed on 18/08/95 from:\492 king street, longton, stoke-on-trent, ST3 1EF
dot icon17/08/1995
New secretary appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Secretary resigned
dot icon17/08/1995
Auditor's resignation
dot icon17/08/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon17/08/1995
Memorandum and Articles of Association
dot icon17/08/1995
Ad 08/08/95--------- £ si 280610@1=280610 £ ic 353845/634455
dot icon17/08/1995
£ nc 353845/634455 08/08/95
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Accounts for a small company made up to 1995-03-31
dot icon21/05/1995
Return made up to 31/12/94; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/03/1994
New director appointed
dot icon24/02/1994
Return made up to 31/12/93; no change of members
dot icon24/02/1994
Registered office changed on 25/02/94
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Particulars of mortgage/charge
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon01/05/1992
Particulars of mortgage/charge
dot icon16/02/1992
Accounts for a small company made up to 1991-03-31
dot icon15/02/1992
Return made up to 31/12/91; full list of members
dot icon15/06/1991
Ad 31/05/91--------- £ si 47180@1=47180 £ ic 306664/353844
dot icon11/04/1991
Ad 08/02/91--------- premium £ si 100198@1=100198 £ ic 206466/306664
dot icon11/04/1991
Nc inc already adjusted 08/02/91
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon04/03/1991
Ad 26/02/91--------- £ si 76665@1=76665 £ ic 129801/206466
dot icon04/03/1991
Nc inc already adjusted 26/02/91
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon27/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon08/02/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Declaration of satisfaction of mortgage/charge
dot icon10/12/1990
Declaration of satisfaction of mortgage/charge
dot icon10/12/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Director resigned
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Ad 04/10/90--------- £ si 35000@1=35000 £ ic 94802/129802
dot icon16/10/1990
Nc inc already adjusted 04/10/90
dot icon16/10/1990
Resolutions
dot icon16/10/1990
Resolutions
dot icon16/10/1990
New director appointed
dot icon04/09/1990
Particulars of mortgage/charge
dot icon26/06/1990
Director resigned
dot icon07/06/1990
Ad 01/06/90--------- £ si 45000@1=45000 £ ic 49802/94802
dot icon07/06/1990
Resolutions
dot icon28/05/1990
Certificate of change of name
dot icon08/05/1990
Ad 30/04/90--------- £ si 5000@1=5000 £ ic 44802/49802
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon11/04/1990
Ad 30/03/90--------- £ si 44800@1=44800 £ ic 2/44802
dot icon11/04/1990
£ nc 10000/100000 30/03/90
dot icon26/03/1990
Accounting reference date shortened from 30/04 to 31/03
dot icon28/02/1990
Full accounts made up to 1989-04-30
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Return made up to 31/12/88; full list of members
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Accounts made up to 1988-03-24
dot icon28/02/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon15/11/1989
Registered office changed on 15/11/89 from:\vernon road, stoke-on-trent, staffs, ST4 2TP
dot icon01/12/1988
Particulars of mortgage/charge
dot icon28/07/1988
Director resigned
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Director resigned;new director appointed
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon14/07/1987
Director resigned;new director appointed
dot icon02/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
dot iconNext due on
30/07/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worne, Nigel John
Director
17/08/1998 - 03/12/2004
11
Duffy, William Martin Rourke
Director
22/07/2005 - 07/03/2008
7
Hazenberg, Pieter Arthur
Director
08/08/1995 - 22/07/2005
11
Barton, Robert John
Secretary
07/03/2008 - Present
17
Biggs, Garry Allen
Director
03/12/2004 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WREN GIFTWARE LIMITED

WREN GIFTWARE LIMITED is an(a) Liquidation company incorporated on 03/07/1987 with the registered office located at 43-45 Portman Square, London W1H 6LY. 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 WREN GIFTWARE LIMITED?

toggle

WREN GIFTWARE LIMITED is currently Liquidation. It was registered on 03/07/1987 .

Where is WREN GIFTWARE LIMITED located?

toggle

WREN GIFTWARE LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What is the latest filing for WREN GIFTWARE LIMITED?

toggle

The latest filing was on 19/08/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.