WELBILT UK LIMITED
Status | DISSOLVED |
Company No. | 03996453 |
Category | Private Limited Company |
Incorporated | 15 May 2000 |
Age | 24 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 26 days |
SUMMARY
WELBILT UK LIMITED is an dissolved private limited company with number 03996453. It was incorporated 24 years, 19 days ago, on 15 May 2000 and it was dissolved 11 years, 4 months, 26 days ago, on 08 January 2013. The company address is St Ann's Wharf St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 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: 18 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Philip Brisley Veal
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Blades
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 17 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change corporate secretary company with change date
Date: 17 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-15
Officer name: Prima Secretary Limited
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Doerr
Documents
Appoint person director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian David Gray
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / maurice jones / 30/01/2009 /
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed thomas doerr
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 287
Description: Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed prima secretary LIMITED
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rhonda syms
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed maurice delon jones
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director s & w berisford LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david hooper
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael james kachmer
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kevin nicholas blades
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from theplace 175 high holborn london WC1V 7AA
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director berisford (overseas) LIMITED
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david ross hooper
Documents
Accounts with made up date
Date: 22 Dec 2007
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: washington house 40-41 conduit street london W1S 2YQ
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2005
Action Date: 01 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-01
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with made up date
Date: 12 Oct 2004
Action Date: 02 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-02
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; no change of members
Documents
Accounts with made up date
Date: 11 Nov 2003
Action Date: 27 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-27
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2002
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; change of members
Documents
Accounts with made up date
Date: 12 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2001
Category: Address
Type: 287
Description: Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 01 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enodis uk LIMITED\certificate issued on 01/11/00
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/09/01
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: long mynd burchetts green lane, littlewick gre, maidenhead berkshire SL6 3QW
Documents
Some Companies
DIRECT CATERING EQUIPMENT LIMITED
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 03071911 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PLANTATION DRIVE,GLASGOW,G64 2FH
Number: | SC489209 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM BESFORD,,WR8 9AP
Number: | 03316890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALL,MARKET DRAYTON,TF9 2DB
Number: | 11354407 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09796580 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 UPPER MAZE HILL,ST LEONARDS,TN38 0LB
Number: | 07633501 |
Status: | ACTIVE |
Category: | Private Limited Company |