WSM MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

WSM MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04942231

Incorporation date

22/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon28/10/2019
Final Gazette dissolved following liquidation
dot icon28/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2019
Liquidators' statement of receipts and payments to 2019-01-04
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-01-04
dot icon14/06/2017
Registered office address changed from Treverva Farm Treverva Penryn Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2017-06-15
dot icon18/01/2017
Administrator's progress report to 2016-12-14
dot icon04/01/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/08/2016
Administrator's progress report to 2016-07-18
dot icon30/06/2016
Statement of affairs with form 2.14B
dot icon09/03/2016
Statement of administrator's proposal
dot icon09/03/2016
Result of meeting of creditors
dot icon04/02/2016
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Treverva Farm Treverva Penryn Falmouth Cornwall TR10 9BL on 2016-02-05
dot icon01/02/2016
Appointment of an administrator
dot icon20/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/11/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Cancellation of shares. Statement of capital on 2014-01-14
dot icon13/01/2014
Purchase of own shares.
dot icon22/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2009
Director's details changed for Stephen Mcdonald on 2009-10-22
dot icon11/11/2009
Secretary's details changed for Mrs Shirley Susan Mcdonald on 2009-10-22
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/11/2008
Return made up to 23/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Ad 19/10/07--------- £ si 200@1
dot icon13/02/2008
Nc inc already adjusted 19/10/07
dot icon13/02/2008
Nc inc already adjusted 19/10/07
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon04/11/2007
Return made up to 23/10/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 23/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Secretary's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2005
Return made up to 23/10/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon09/12/2003
Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/11/2003
Director resigned
dot icon09/11/2003
Secretary resigned
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon22/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/2003 - 22/10/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/2003 - 22/10/2003
67500
Mcdonald, Stephen
Director
23/10/2003 - Present
-
Mcdonald, Shirley Susan
Secretary
23/10/2003 - Present
-

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 WSM MANUFACTURING LIMITED

WSM MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 22/10/2003 with the registered office located at Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. 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 WSM MANUFACTURING LIMITED?

toggle

WSM MANUFACTURING LIMITED is currently Dissolved. It was registered on 22/10/2003 and dissolved on 28/10/2019.

Where is WSM MANUFACTURING LIMITED located?

toggle

WSM MANUFACTURING LIMITED is registered at Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does WSM MANUFACTURING LIMITED do?

toggle

WSM MANUFACTURING LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for WSM MANUFACTURING LIMITED?

toggle

The latest filing was on 28/10/2019: Final Gazette dissolved following liquidation.