WASELEY THIRTEEN LIMITED
Overview
Company Name | WASELEY THIRTEEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03040912 |
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 WASELEY THIRTEEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WASELEY THIRTEEN LIMITED located?
Registered Office Address | 1 The Heights Brooklands KT13 0NY Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WASELEY THIRTEEN LIMITED?
Company Name | From | Until |
---|---|---|
COOKIE JAR LIMITED | Feb 12, 1999 | Feb 12, 1999 |
THE ICECREAM TRADING COMPANY LIMITED | Mar 28, 1995 | Mar 28, 1995 |
What are the latest accounts for WASELEY THIRTEEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 26, 2012 |
What are the latest filings for WASELEY THIRTEEN 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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2013
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Mark Rainbow as a director on Jun 07, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joel David Brook as a director on Jun 07, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Luke Logan Tait as a director on Jun 07, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 26, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Appointment of Luke Logan Tait as a director on Nov 05, 2012 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mark Rainbow on Jun 01, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Anthony John Keating as a director on May 24, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 28, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2010 | 2 pages | AA | ||||||||||||||
Termination of appointment of Jonathan Davies as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Helen Byrne as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Mar 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jonathan Owen Davies on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jonathan Owen Davies on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Miles Eric Collins on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of WASELEY THIRTEEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYRNE, Helen | Secretary | The Heights Brooklands KT13 0NY Weybridge 1 Surrey United Kingdom | 149717580001 | |||||||
COLLINS, Miles Eric | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Chartered Accountant | 64044840005 | ||||
DAVIES, Jonathan Owen | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | Company Director | 105387490001 | ||||
BUDWIG, Debra Ruth | Secretary | 15 Elgood Avenue HA6 3QL Northwood Middlesex | British | 6598200001 | ||||||
BUDWIG, Mario Kurt | Secretary | Flat 5 11 Lyndhurst Road NW3 5PX London | British | 124706160001 | ||||||
DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | Company Director | 105387490001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
RACHEL FUTERMAN LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 39013270001 | |||||||
BROOK, Joel David | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | Director | 106107520001 | ||||
BUDWIG, Debra Ruth | Director | 15 Elgood Avenue HA6 3QL Northwood Middlesex | British | Director | 6598200001 | |||||
BUDWIG, Mario Kurt | Director | Flat 5 11 Lyndhurst Road NW3 5PX London | United Kingdom | British | Company Director | 124706160001 | ||||
BURRILL, Martin Henry | Director | Oakbank 8 Regent Drive Lostock BL6 4DH Bolton Lancashire | England | British | Director | 101609570001 | ||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
EMMERSON, Andrew David | Director | 10 Crompton Drive WA2 8XQ Warrington Cheshire | England | British | Managing Director | 123940040001 | ||||
HOLROYD, Charles William | Director | Haniolla Calle Turixant 10 Son Vida Palma De Mallorca 07013 Baleares Spain | British | Company Director | 3255010003 | |||||
KEATING, Anthony John | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Company Director | 114037820001 | ||||
KEEGANS, Peter | Director | 8 Midhurst Avenue Muswell Hill N10 3EN London | England | British | Finance Director | 90793120002 | ||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
O'SULLIVAN, Richard Edward | Director | Tree Tops 20 Lostock Junction Lane BL6 4JR Lostock Lancashire | Irish | Company Director | 112543230001 | |||||
PRYNN, Robert James | Director | 14 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | United Kingdom | British | Company Director | 46311970003 | ||||
RAINBOW, Mark | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Accountant | 116697790002 | ||||
TAIT, Luke Logan | Director | The Heights Brooklands KT13 0NY Weybridge 1 Surrey United Kingdom | England | British | Commercial Development Director | 103395770001 | ||||
VILLANUEVA, Marta Maria Del Pilar Del Rio | Director | Kaulbachstr. 71 Munich 50839 Germany | Spanish | Marketing Director | 105387450001 | |||||
WORRELL, Roger Arthur | Director | 20 Lilleshall Drive MK42 9FG Elstow Bedfordshire | United Kingdom | British | Director | 320876740001 | ||||
LUCIENE JAMES LIMITED | Director | 83 Leonard Street EC2A 4QS London | 77390740002 |
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