WGD030 LIMITED
Overview
| Company Name | WGD030 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01290425 |
| 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 WGD030 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WGD030 LIMITED located?
| Registered Office Address | Compass Point 79-87 Kingston Road TW18 1DT Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WGD030 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINCOLN TURBINE SERVICE LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| WOOD GROUP LIGHT INDUSTRIAL TURBINES LIMITED | Nov 08, 1996 | Nov 08, 1996 |
| RWG HOLDINGS LIMITED | May 26, 1993 | May 26, 1993 |
| WOOD GROUP GAS TURBINES LIMITED | Aug 04, 1988 | Aug 04, 1988 |
| PRIME MOVER MAINTENANCE LIMITED | Dec 13, 1976 | Dec 13, 1976 |
What are the latest accounts for WGD030 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WGD030 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 23, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed lincoln turbine service LIMITED\certificate issued on 04/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of WGD030 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | 203968880001 | |||||||
| SETTER, William George | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | 147116630001 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | 153900250001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | British | 102664100004 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| BROWN, Charles Nicholas | Director | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | Scotland | British | 36752260001 | |||||
| BROWN, Robert Muirhead Birnie | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 153830110002 | |||||
| CARR, William Hadden | Director | Collieston Hall AB41 8RS Collieston Aberdeenshire | British | 100270001 | ||||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| GIBSON, Hugh F | Director | 3 Kirkton Road Westhill AB32 6LF Skene Aberdeenshire | British | 13237530002 | ||||||
| GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 102664100004 | |||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | 647700002 | ||||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| REID, William Mungall | Director | 11 Kirkton Avenue Westhill Skene Aberdeen | British | 44802450002 | ||||||
| SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| WOOD, Ian Clark, Sir | Director | Marchmont 42 Rubislaw Den South AB15 4BB Aberdeen Aberdeenshire | United Kingdom | British | 68160001 |
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