WIGHT FENCING LIMITED
Overview
Company Name | WIGHT FENCING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02954025 |
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 WIGHT FENCING LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is WIGHT FENCING LIMITED located?
Registered Office Address | 9 Carlton Forest S81 0TP Worksop United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIGHT FENCING LIMITED?
Company Name | From | Until |
---|---|---|
SOLO PRESENTS LIMITED | Jan 02, 1997 | Jan 02, 1997 |
SOLO-ITG PRESENTS LIMITED | Jul 26, 1994 | Jul 26, 1994 |
What are the latest accounts for WIGHT FENCING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WIGHT FENCING 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Eps Event Limited as a person with significant control on Mar 29, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 08, 2019 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Keith Imray Morris as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Francis Langford as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Blair Timothy Giddings as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Burke as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Francis Langford as a secretary on Apr 19, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Chester House Fulham High Street London SW6 3JW to 9 Carlton Forest Worksop S81 0TP on Jul 10, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Anthony David Sinclair as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Keith Imray Morris on Apr 08, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of WIGHT FENCING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINCLAIR, Anthony David | Director | Carlton Forest S81 0TP Worksop 9 United Kingdom | United Kingdom | British | Managing Director | 227722970001 | ||||
CLOUGH, Jennifer Lee | Secretary | Richmond Mansions Lower Richmond Road Putney SW15 1EL London | British | Company Secretary | 36905270001 | |||||
EMENY, Selina Holliday | Secretary | 16 Priory Road Kew TW9 3DF Richmond Surrey | British | Company Solicitor | 76404320002 | |||||
GRAEME, Dorothy May | Secretary | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 84165360001 | ||||||
LANGFORD, Robert Francis | Secretary | 39 Danescourt Crescent SM1 3DZ Sutton Surrey | British | Finance Director | 109992340003 | |||||
LIESE, Richard A | Secretary | 68-64 Yellowstone Boulevaard Apartment A44 Forest Hills New York Ny 11375 Usa | American | General Counsel | 76547110002 | |||||
BECKER, Brian | Director | 848 Little John Houston Texas 77024 Usa | Usa | Chairman Ceo | 76417590002 | |||||
BURKE, Anthony | Director | Abbey View NE46 1EQ Hexham 21 Northumberland | United Kingdom | British | Director | 138154730001 | ||||
CLOUGH, Jennifer Lee | Director | Richmond Mansions Lower Richmond Road Putney SW15 1EL London | British | Company Director | 36905270001 | |||||
FARRELL, Michael James | Director | Park Wilshire 10724 Wilshire Blvd No 1205 Los Angeles 90024 9403 Usa | American | Agent | 40271490001 | |||||
GIDDINGS, John Blair Timothy | Director | Lonsdale Road SW13 9ED London 17 Great Britain | England | British | Agent & Promoter | 26089670008 | ||||
GLYDON, Patrick Richard | Director | 8 Mount Pleasant Road CB11 3EA Saffron Walden Essex | England | British | Cfo | 110646220001 | ||||
GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | Company Registration Agent | 89417720001 | |||||
LANGFORD, Robert Francis | Director | 39 Danescourt Crescent SM1 3DZ Sutton Surrey | United Kingdom | British | Finance Director | 109992340003 | ||||
LATHAM, Paul Robert | Director | 166 Turncroft Lane SK1 4AR Stockport Cheshire | England | British | Ceo | 103647900001 | ||||
LIESE, Richard A | Director | 68-64 Yellowstone Boulevaard Apartment A44 Forest Hills New York Ny 11375 Usa | American | General Counsel | 76547110002 | |||||
MAYS, Lester Lowry | Director | 500 Alameda Circle San Antonio Texas Tx 78212 U.S.A. | American | Chairman & Ceo | 58845400001 | |||||
MAYS, Mark Pitman | Director | 120 Primrose Road San Antonio Texas Tx 78209 United States Of America | Usa | American | President And Coo | 58845760001 | ||||
MAYS, Randall Thomas | Director | 400 Geneseo Road San Antonio Texas Tx 78209 United States Of America | American | Evp & Cfo | 76402480001 | |||||
MORRIS, Keith Imray | Director | Fifield SL6 2PG Maidenhead The Old Cottage Fifield Road Berkshire United Kingdom | England | British | Director | 47886520002 | ||||
PARRY, Roger George | Director | 27 Edwardes Square W8 6HH London | United Kingdom | British | Chief Executive | 41614380002 | ||||
PERNOW, Carl Birger | Director | 23 Penzance Street W11 4QX London | Swedish | President International Music | 101149290002 | |||||
PULLEN, Graham Michael | Director | 22 Queens Ryde Barnes SW13 0HX London | British | Promoter/Agent | 44735560002 | |||||
RIDGEWAY, Alan Brian | Director | 42 New Road KT13 9BW Weybridge Surrey | British | Chief Operating Officer | 124448730001 | |||||
WEATHERSTON, Lindsay Anne | Director | Primrose Cottage Kings Road PO35 5NB Bembridge Isle Of Wight | United Kingdom | British | Manager | 109993320002 | ||||
WILKIN, Miles | Director | Flat 102 North Gate Prince Albert Road NW8 7EJ London | American | Ceo | 86887390002 | |||||
WINTON, Steven | Director | 51b Buckland Crescent NW3 5DJ London | American | Deputy Chairman | 87075560002 |
Who are the persons with significant control of WIGHT FENCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eps Event Limited | Mar 29, 2018 | Granville Road LE1 7RU Leicester Granville Hall Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WIGHT FENCING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | Mar 29, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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