WASELEY FOURTEEN LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.03599220
CategoryPrivate Limited Company
Incorporated16 Jul 1998
Age25 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 3 days

SUMMARY

WASELEY FOURTEEN LIMITED is an dissolved private limited company with number 03599220. It was incorporated 25 years, 10 months, 5 days ago, on 16 July 1998 and it was dissolved 13 years, 4 months, 3 days ago, on 18 January 2011. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-22

Capital : 7,385,095 GBP

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/04/10

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2010

Action Date: 12 May 2010

Category: Capital

Type: SH19

Date: 2010-05-12

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Paul Victor Harvey

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Paul Cuthbert Parsons

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Grant David Hearn

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon William Mortimore

Change date: 2010-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-03

Officer name: Jon William Mortimore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with made up date

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Address

Type: 287

Description: Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 19 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/11/02--------- £ si 7092577@1=7092577 £ ic 1/7092578

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/11/02

Documents

View document PDF

Resolution

Date: 06 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compass restaurant properties li mited\certificate issued on 19/08/02

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 24/09/01 from: queens wharf queen caroline street london W6 9RJ

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 24/04/01 from: stornoway house 13 cleveland row london SW1A 1GG

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granada restaurant properties li mited\certificate issued on 31/01/01

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2000

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 16/12/99 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 28 Sep 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3104TH single member shelf tradi ng company LIMITED\certificate issued on 17/09/98

Documents

View document PDF

Incorporation company

Date: 16 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKENHAM ACCOUNTANTS LIMITED

UNIT1A ABBEY TRADING ESTATE,LONDON,SE26 5TW

Number:07585008
Status:ACTIVE
Category:Private Limited Company

CANDIDINK LIMITED

KEMP HOUSE, 152 CITY ROAD,LONDON,EC1V 2NX

Number:10802950
Status:ACTIVE
Category:Private Limited Company

CHERWELL OFFICE SUPPLIES LTD

10 MANOR PARK,BANBURY,OX16 3TB

Number:09135610
Status:ACTIVE
Category:Private Limited Company

MARCOL INDUSTRIAL HOLDCO LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:11422184
Status:ACTIVE
Category:Private Limited Company

STANLEY ROAD NO 38 LIMITED

1 ST MARY'S TERRACE HIGH STREET,BOREHAMWOOD,ED6 3HA

Number:05869150
Status:ACTIVE
Category:Private Limited Company

THE TUKTUK DRINKS COMPANY LIMITED

FARLEIGH MORTIMER,BASINGSTOKE,RG25 2HY

Number:11844145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source