WYNDHAM PLASTICS & GLASS LIMITED

Register to unlock more data on OkredoRegister

WYNDHAM PLASTICS & GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03124149

Incorporation date

08/11/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon10/08/2019
Final Gazette dissolved following liquidation
dot icon22/05/2019
Removal of liquidator by court order
dot icon10/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon14/03/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon17/01/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon04/02/2016
Liquidators' statement of receipts and payments to 2015-12-16
dot icon03/09/2015
Satisfaction of charge 031241490006 in full
dot icon22/06/2015
Satisfaction of charge 3 in full
dot icon22/06/2015
Satisfaction of charge 1 in full
dot icon22/06/2015
Satisfaction of charge 2 in full
dot icon22/06/2015
Satisfaction of charge 031241490005 in full
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/04/2015
Satisfaction of charge 031241490004 in full
dot icon07/01/2015
Statement of affairs with form 4.19
dot icon07/01/2015
Appointment of a voluntary liquidator
dot icon07/01/2015
Resolutions
dot icon15/12/2014
Registered office address changed from Units 8 and 9 Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2014-12-16
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon27/10/2014
Registration of charge 031241490007, created on 2014-10-10
dot icon26/03/2014
Registration of charge 031241490006
dot icon26/03/2014
Registration of charge 031241490005
dot icon20/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon18/08/2013
Registration of charge 031241490004
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/11/2009
Director's details changed for Lee Martin Clarke on 2009-10-25
dot icon24/11/2009
Director's details changed for Mr Stephen Andrew Clarke on 2009-10-25
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2008
Return made up to 25/10/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 25/10/07; full list of members
dot icon24/05/2007
Registered office changed on 25/05/07 from: ogmore terrace bridgend mid glamorgan CF31 1SU
dot icon19/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/11/2006
Return made up to 25/10/06; full list of members
dot icon15/05/2006
Statement of affairs
dot icon15/05/2006
Ad 31/03/06--------- £ si 25@1=25 £ ic 100/125
dot icon15/05/2006
Resolutions
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 25/10/05; full list of members
dot icon09/11/2004
Return made up to 25/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2003
Return made up to 09/11/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-03-31
dot icon15/12/2002
Secretary resigned
dot icon15/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/12/2002
New secretary appointed
dot icon10/12/2002
Certificate of change of name
dot icon01/12/2002
Return made up to 09/11/02; full list of members
dot icon14/02/2002
Return made up to 09/11/01; full list of members
dot icon21/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/12/2000
Secretary resigned
dot icon17/12/2000
Director resigned
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Return made up to 09/11/00; full list of members
dot icon05/04/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon23/11/1999
Return made up to 09/11/99; full list of members
dot icon14/09/1999
New director appointed
dot icon27/06/1999
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon27/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon16/05/1999
Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1999
Registered office changed on 17/03/99 from: garth drive brackla industrial estate bridgend mid glamorgan CF31 2AG
dot icon11/11/1998
Return made up to 09/11/98; no change of members
dot icon01/03/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/03/1998
Return made up to 09/11/97; no change of members
dot icon06/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon06/03/1997
Resolutions
dot icon20/02/1997
Return made up to 09/11/96; full list of members
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Secretary resigned
dot icon04/08/1996
Registered office changed on 05/08/96 from: 129 queen street cardiff CF1 4BJ
dot icon15/04/1996
Certificate of change of name
dot icon08/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Mark
Director
09/11/1995 - 30/04/2000
5
Clarke, Stephen Andrew
Director
09/11/1995 - Present
19
Clarke, Lee Martin
Director
01/09/1999 - Present
3
Harrison, Irene Lesley
Secretary
10/12/2002 - 11/12/2002
282
Clarke, Stephen Andrew
Secretary
09/11/1995 - 30/04/2000
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 WYNDHAM PLASTICS & GLASS LIMITED

WYNDHAM PLASTICS & GLASS LIMITED is an(a) Dissolved company incorporated on 08/11/1995 with the registered office located at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW. 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 WYNDHAM PLASTICS & GLASS LIMITED?

toggle

WYNDHAM PLASTICS & GLASS LIMITED is currently Dissolved. It was registered on 08/11/1995 and dissolved on 10/08/2019.

Where is WYNDHAM PLASTICS & GLASS LIMITED located?

toggle

WYNDHAM PLASTICS & GLASS LIMITED is registered at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW.

What does WYNDHAM PLASTICS & GLASS LIMITED do?

toggle

WYNDHAM PLASTICS & GLASS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WYNDHAM PLASTICS & GLASS LIMITED?

toggle

The latest filing was on 10/08/2019: Final Gazette dissolved following liquidation.