WV ONE (WOLVERHAMPTON) LTD

Register to unlock more data on OkredoRegister

WV ONE (WOLVERHAMPTON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269033

Incorporation date

13/08/2001

Size

-

Contacts

Registered address

Registered address

3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a members' voluntary winding up
dot icon13/04/2016
Liquidators' statement of receipts and payments to 2016-03-12
dot icon07/07/2015
Registered office address changed from 3rd Floor Above 'City 10' 18 Queen Square Wolverhampton West Midlands WV1 1TQ to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2015-07-07
dot icon21/04/2015
Appointment of a voluntary liquidator
dot icon30/03/2015
Resolutions
dot icon26/03/2015
Declaration of solvency
dot icon24/11/2014
Appointment of Mrs Joanne Salmom as a director on 2014-09-11
dot icon12/11/2014
Director's details changed for Mr Nicholas Robert Pitt on 2014-11-12
dot icon01/10/2014
Resolutions
dot icon18/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Memorandum and Articles of Association
dot icon29/08/2014
Annual return made up to 2014-08-13 no member list
dot icon29/08/2014
Termination of appointment of Stephen William Carlin as a director on 2014-05-22
dot icon29/08/2014
Termination of appointment of Stephen William Carlin as a director on 2014-05-22
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/09/2013
Termination of appointment of Alison Wilkes as a director
dot icon23/09/2013
Termination of appointment of Kathleen Rees as a director
dot icon23/09/2013
Termination of appointment of Christopher Perry as a director
dot icon23/09/2013
Termination of appointment of Matthew Ramsbottom as a director
dot icon23/09/2013
Termination of appointment of Richard Norgrove as a director
dot icon23/09/2013
Termination of appointment of David Jukes as a director
dot icon23/09/2013
Termination of appointment of Kim Gilmour as a director
dot icon23/09/2013
Termination of appointment of Bilvir Chander-Kumar as a director
dot icon23/09/2013
Termination of appointment of Peter Cutchie as a director
dot icon23/09/2013
Termination of appointment of Christopher Bywater as a director
dot icon23/09/2013
Termination of appointment of Andrew Burton as a director
dot icon06/09/2013
Annual return made up to 2013-08-13 no member list
dot icon06/09/2013
Termination of appointment of Matthew Ramsbottom as a director
dot icon06/09/2013
Termination of appointment of Roger Lawrence as a director
dot icon18/03/2013
Termination of appointment of Andrew Robinson as a director
dot icon18/03/2013
Termination of appointment of Andrew Beardmore as a director
dot icon18/03/2013
Appointment of Mr Nicholas Robert Pitt as a director
dot icon26/11/2012
Termination of appointment of Louise Burns as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-13 no member list
dot icon05/09/2012
Appointment of Mr Andrew James Robinson as a director
dot icon05/09/2012
Termination of appointment of Arnold Wilcox-Wood as a director
dot icon05/09/2012
Termination of appointment of Ian Millard as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Certificate of change of name
dot icon31/08/2011
Appointment of Mr Matthew Paul Ramsbottom as a director
dot icon31/08/2011
Appointment of Mr Matthew Paul Ramsbottom as a director
dot icon22/08/2011
Miscellaneous
dot icon19/08/2011
Memorandum and Articles of Association
dot icon19/08/2011
Miscellaneous
dot icon17/08/2011
Annual return made up to 2011-08-13 no member list
dot icon11/08/2011
Appointment of Mr Arnold Wilcox-Wood as a director
dot icon11/08/2011
Appointment of Mr James Emmet Sage as a director
dot icon11/08/2011
Appointment of Mrs Alison Wilkes as a director
dot icon11/08/2011
Appointment of Mrs Louise Margaret Burns as a director
dot icon11/08/2011
Appointment of Mrs Bilvir Chander-Kumar as a director
dot icon11/08/2011
Appointment of Mr Christopher David Gee Bywater as a director
dot icon11/08/2011
Appointment of Mr Andrew Beardmore as a director
dot icon11/08/2011
Appointment of Mrs Kathleen Rees as a director
dot icon11/08/2011
Appointment of Mr Andrew Victor Burton as a director
dot icon11/08/2011
Appointment of Professor Ian Keith Oakes as a director
dot icon11/08/2011
Appointment of Mr Philip Jonathan Barnett as a director
dot icon17/03/2011
Appointment of Mr Roger Charles Lawrence as a director
dot icon16/03/2011
Termination of appointment of Barry Findlay as a director
dot icon16/03/2011
Appointment of Mr Peter Westrope Cutchie as a director
dot icon16/03/2011
Appointment of Ms Kim Gilmour as a director
dot icon28/01/2011
Appointment of Mr Christopher Leslie Perry as a director
dot icon27/01/2011
Appointment of Ms Kim Beverley Gilmour as a secretary
dot icon27/01/2011
Termination of appointment of Graham Evans as a director
dot icon27/01/2011
Termination of appointment of Graham Evans as a secretary
dot icon27/01/2011
Appointment of Mr David Jukes as a director
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-13 no member list
dot icon20/08/2010
Registered office address changed from 3Rd Floor Above Tourist Information Centre 18 Queen Square Wolverhampton West Midlandswv1 1Tq on 2010-08-20
dot icon20/08/2010
Termination of appointment of Colm Reilly as a director
dot icon20/08/2010
Director's details changed for Barry Findlay on 2010-08-13
dot icon20/08/2010
Director's details changed for Peter Alan Bilson on 2010-08-13
dot icon20/08/2010
Director's details changed for Graham Peter Evans on 2010-08-13
dot icon28/04/2010
Termination of appointment of Neville Patten as a director
dot icon28/04/2010
Termination of appointment of Tom Magrath as a director
dot icon28/04/2010
Termination of appointment of David Gregory as a director
dot icon28/04/2010
Termination of appointment of Margaret Corneby as a director
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Appointment terminated director adrian faber
dot icon07/09/2009
Annual return made up to 13/08/09
dot icon12/06/2009
Director appointed colm reilly
dot icon12/06/2009
Director appointed richard jackson corban norgrove
dot icon12/06/2009
Appointment terminated director david swingwood
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Director appointed david gregory
dot icon04/09/2008
Director appointed councillor neville anthony patten
dot icon20/08/2008
Annual return made up to 13/08/08
dot icon12/08/2008
Director appointed barry findlay
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 13/08/07
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon20/10/2006
Registered office changed on 20/10/06 from: management office top floor car park garrick street wulfrun centre wolverhampton WV1 3BA
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon15/09/2006
Annual return made up to 13/08/06
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
Annual return made up to 13/08/05
dot icon26/05/2005
Director resigned
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/08/2004
Annual return made up to 13/08/04
dot icon19/10/2003
New secretary appointed
dot icon19/10/2003
Secretary resigned
dot icon30/08/2003
Annual return made up to 13/08/03
dot icon22/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon11/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon09/10/2002
Annual return made up to 13/08/02
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New director appointed
dot icon13/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Christopher Leslie
Director
29/04/2010 - 19/09/2013
6
Rees, Kathleen
Director
11/08/2011 - 19/09/2013
26
Chander-Kumar, Bilvir
Director
11/08/2011 - 19/09/2013
4
Lawrence, Roger Charles, Dr
Director
16/03/2011 - 25/07/2013
15
Burton, Andrew Victor
Director
11/08/2011 - 19/09/2013
2

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 WV ONE (WOLVERHAMPTON) LTD

WV ONE (WOLVERHAMPTON) LTD is an(a) Dissolved company incorporated on 13/08/2001 with the registered office located at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EG. There are currently 7 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 WV ONE (WOLVERHAMPTON) LTD?

toggle

WV ONE (WOLVERHAMPTON) LTD is currently Dissolved. It was registered on 13/08/2001 and dissolved on 03/11/2016.

Where is WV ONE (WOLVERHAMPTON) LTD located?

toggle

WV ONE (WOLVERHAMPTON) LTD is registered at 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands WV1 4EG.

What does WV ONE (WOLVERHAMPTON) LTD do?

toggle

WV ONE (WOLVERHAMPTON) LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for WV ONE (WOLVERHAMPTON) LTD?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.