WRAITH MODULAR BUILDINGS LTD

Manor Drive Manor Drive, Cambridgeshire, PE4 7AP
StatusDISSOLVED
Company No.06006354
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 6 months
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 10 months, 27 days

SUMMARY

WRAITH MODULAR BUILDINGS LTD is an dissolved private limited company with number 06006354. It was incorporated 17 years, 6 months ago, on 22 November 2006 and it was dissolved 10 years, 10 months, 27 days ago, on 25 June 2013. The company address is Manor Drive Manor Drive, Cambridgeshire, PE4 7AP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-14

Officer name: Mark Andrew Eburne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joana De Eplaza

Appointment date: 2012-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-03-19

Officer name: Ms Joana De Epalza

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patrick Russell Thompson

Termination date: 2012-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-16

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Eburne

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Anderson

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen robertson

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 30/09/07

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: accommodation house main street torksey lincolnshire LN1 2EE

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTEROS ONLINE LTD

80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN

Number:08655191
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5194) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06064323
Status:ACTIVE
Category:Private Limited Company

EBAZARUK LTD

FLAT 49 MARNER POINT,LONDON,E3 3QB

Number:11033240
Status:ACTIVE
Category:Private Limited Company

GLOSTER TECH SOLUTIONS LTD

11 REGENT CLOSE,GLOUCESTER,GL3 4GP

Number:08451277
Status:ACTIVE
Category:Private Limited Company

IMPALA GEOMODELLING LIMITED

3 BOWNHAM PARK,STROUD,GL5 5BY

Number:10566841
Status:ACTIVE
Category:Private Limited Company

JAMES STREET NEWS & FOOD LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10462687
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