WENDLAND SYSTEMS LIMITED
Overview
| Company Name | WENDLAND SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00635382 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WENDLAND SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WENDLAND SYSTEMS LIMITED located?
| Registered Office Address | Hamilton House Church Street WA14 4DR Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WENDLAND SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELUFORM LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| CARADON CELUFORM LIMITED | Oct 01, 1986 | Oct 01, 1986 |
| CELUFORM LIMITED | Aug 20, 1959 | Aug 20, 1959 |
What are the latest accounts for WENDLAND SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WENDLAND SYSTEMS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
What are the latest filings for WENDLAND SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Appointment of Mr Craig John Gorvin as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Slade as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jordan Robert Kennedy as a person with significant control on Jun 04, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||
Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on Jul 10, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of WENDLAND SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORVIN, Craig John | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | 331352490001 | |||||
| CAMERON, Ewen | Secretary | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| INGRAM, Kevin John | Secretary | May House Church Road GL17 0LL Longhope Gloucestershire | British | 84194000001 | ||||||
| OSBORNE, Stephen Ronald | Secretary | Milestone Greet Road GL54 5BG Greet Gloucestershire | British | 59894560002 | ||||||
| RICHARDSON, Karen | Secretary | Five Farthings Mansel Road SW19 4AA London | British | 38091040002 | ||||||
| THOMSON, Iain | Secretary | Cross Lane SK9 2DB Wilmslow 1 Glen Cottage Cheshire | British | 130316490001 | ||||||
| WALLIS, Daren Johnathan | Secretary | Castleford Drive Prestbury SK10 4BG Macclesfield 11 Cheshire | British | 128094920001 | ||||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BRYAN, Leon Barrymore | Director | Lynsted Queens Avenue ME16 0ER Maidstone Kent | British | 12679410001 | ||||||
| CHAMBRE, Peter Alan | Director | 25 Mount Ararat Road TW10 6PQ Richmond Surrey | British | 17430990001 | ||||||
| CHAPMAN, John | Director | 52 Snaefell Park NR26 8GZ Sheringham Norfolk | England | British | 113236480001 | |||||
| CHISHOLM, Brian Rodney | Director | Priors Hold 10 Priory Road OX12 9DD Wantage Oxfordshire | United Kingdom | British | 68923080001 | |||||
| COOPER, Timothy James | Director | 2 Beverley Road ME16 9JD Maidstone Kent | British | 28974110001 | ||||||
| HALL, Neil Grahame | Director | Lane End Tarnwater Lane, LA2 0AH Lancaster | England | British | 84026820002 | |||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| JONES, Michael Richard | Director | Lower Walcot Farm Walcot Road, Drakes Broughton WR10 2AL Pershore Worcestershire | United Kingdom | British | 66720990001 | |||||
| KELLY, Mark Jonathan Warwick | Director | The Coblers Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | United Kingdom | British | 103354450001 | |||||
| KEMP, Brian Richard Calvert | Director | Olveston Court Olveston BS35 4DU Bristol | England | British | 62809970002 | |||||
| KENNEDY, Brian George | Director | Swettenham Hall Swettenham CW12 2JZ Congleton Cheshire | United Kingdom | British | 4067600009 | |||||
| MARTIN, John Lewis | Director | Northwold House Sissinghurst TN17 2AR Cranbrook Kent | British | 28974120001 | ||||||
| MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| MORAN, Mark | Director | Oatlands Glosthorpe Manor East Winch Road PE32 1NA Kings Lynn Norfolk | British | 60066000001 | ||||||
| OSBORNE, Stephen Ronald | Director | Milestone Greet Road GL54 5BG Greet Gloucestershire | British | 59894560002 | ||||||
| PRICE, Michael | Director | 25 Alders Road Disley SK12 2LJ Stockport Cheshire | England | British | 108822420001 | |||||
| ROLLAND, Stuart Stacy | Director | Bluebell Barn Stanford Lane TN11 0JN Hadlow Kent | British | 49378690001 | ||||||
| SLADE, Julian | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | 120063840001 | |||||
| STOCK, Bryan | Director | The Coach House 10 Shepley Road B45 8JW Barnt Green Worcestershire | United Kingdom | British | 73942950002 | |||||
| TANNER, Michael Edward | Director | 11 Eddington Close ME15 9XG Maidstone Kent | British | 93250580001 | ||||||
| THOMSON, Iain | Director | Cross Lane SK9 2DB Wilmslow 1 Glen Cottage Cheshire | United Kingdom | British | 130316490001 | |||||
| TILMAN, David Ward | Director | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 81215590001 | |||||
| WALKER, Timothy | Director | Sandhurst Farm Clayhill Road, Lamberhurst TN3 8AX Tunbridge Wells Kent | United Kingdom | British | 64603310001 | |||||
| WALLIS, Daren Johnathan | Director | Castleford Drive Prestbury SK10 4BG Macclesfield 11 Cheshire | United Kingdom | British | 128094920001 | |||||
| WARD, John | Director | The Old Rectory Culver Street GL18 1JA Newent Gloucestershire | England | British | 66274570003 | |||||
| WHEELER, Simon Crane | Director | Pond Oast Postern Park Farm Postern Lane TN11 0QT Tonbridge Kent | British | 39252030001 |
Who are the persons with significant control of WENDLAND SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathon Steven Kennedy | Apr 06, 2016 | Church Street WA14 4DR Altrincham Hamilton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jordan Robert Kennedy | Apr 06, 2016 | Church Street WA14 4DR Altrincham Hamilton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0