WHEELMASTER LIMITED
Status | DISSOLVED |
Company No. | 01436160 |
Category | Private Limited Company |
Incorporated | 10 Jul 1979 |
Age | 44 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 7 days |
SUMMARY
WHEELMASTER LIMITED is an dissolved private limited company with number 01436160. It was incorporated 44 years, 10 months, 22 days ago, on 10 July 1979 and it was dissolved 3 years, 6 months, 7 days ago, on 24 November 2020. The company address is 770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2020
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Capital
Type: SH19
Date: 2020-07-30
Capital : 1 GBP
Documents
Legacy
Date: 30 Jul 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Jul 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/07/20
Documents
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Legacy
Date: 17 Sep 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 16 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Sep 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Bishop
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Muir
Appointment date: 2019-01-01
Documents
Legacy
Date: 16 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 18 Oct 2018
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Legacy
Date: 31 Oct 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/16
Documents
Legacy
Date: 17 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 17 Oct 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 30/12/16
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Legacy
Date: 09 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 09 Oct 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/15
Documents
Legacy
Date: 09 Oct 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Bishop
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Craig Alan Beattie
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Matthew Bishop
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Philip Herbert
Termination date: 2015-07-09
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Alan Beattie
Documents
Appoint person secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Finch
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Finch
Documents
Termination secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Macnamara
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Macnamara
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mark Philip Herbert
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Richard James Macnamara
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Richard James Macnamara
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard James Macnamara
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Mark Philip Herbert
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Macnamara
Documents
Appoint person secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard James Macnamara
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alun Jones
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mark Philip Herbert
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Watson
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deirdre Watson
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun Morton Jones
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE
Documents
Accounts with accounts type dormant
Date: 06 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 26 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC596819 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-28 ST. LEONARDS ROAD,WINDSOR,SL4 3BB
Number: | 06835174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMEED FINANCIAL CONSULTANCY LIMITED
300 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 09768367 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 WELLINGTON STREET,LUTON,LU1 5AF
Number: | 10008515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 07957044 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME DEVELOPMENTS & LETTINGS LIMITED
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 10453147 |
Status: | ACTIVE |
Category: | Private Limited Company |