THE WORD (RETAIL) LIMITED
Overview
| Company Name | THE WORD (RETAIL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02401595 |
| 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 THE WORD (RETAIL) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE WORD (RETAIL) LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WORD (RETAIL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VODACENTRE LIMITED | Jul 03, 1997 | Jul 03, 1997 |
| RIEMER ENTERPRISES LIMITED | Jul 06, 1989 | Jul 06, 1989 |
What are the latest accounts for THE WORD (RETAIL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for THE WORD (RETAIL) 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 | ||||||||||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard Wolfgang Henry Schäfer as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Nowak as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christian Allen as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Martin John Purkess on Jul 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Feb 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Director's details changed for Thomas Nowak on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Martin Purkess on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Who are the officers of THE WORD (RETAIL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| CLARK, Brian | Secretary | Beechwood House 4 Weybourne Place CR2 0RZ Sanderstead Surrey | British | 59533220001 | ||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||
| JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||
| O'CONNOR, Terence Peter | Secretary | 7 Standen Close Felbridge RH19 2RL East Grinstead West Sussex | British | 13105600002 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| CLARK, Brian | Director | Beechwood House 4 Weybourne Place CR2 0RZ Sanderstead Surrey | British | 59533220001 | ||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| MCGEORGE, Kenneth Roy | Director | Pigshill View Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | 61230560001 | ||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SHERWOOD, Timothy Robin | Director | Berry Oaks 12 Woodlands Avenue RG41 3HL Wokingham Berkshire | United Kingdom | British | 104309090001 | |||||
| SMITH, Martin Edward | Director | Bletchingley House High Street RH1 4LJ Bletchingley Surrey | British | 78118740001 | ||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||
| WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | 76074580001 |
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