WRIGLEY CONFECTIONERY COMPANY LIMITED

WRIGLEY CONFECTIONERY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWRIGLEY CONFECTIONERY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05343735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WRIGLEY CONFECTIONERY COMPANY LIMITED?

    • (1584) /

    Where is WRIGLEY CONFECTIONERY COMPANY LIMITED located?

    Registered Office Address
    Estover
    Plymouth
    PL6 7PR Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of WRIGLEY CONFECTIONERY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 240 LIMITEDJan 26, 2005Jan 26, 2005

    What are the latest accounts for WRIGLEY CONFECTIONERY COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest confirmation statement for WRIGLEY CONFECTIONERY COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2017
    Next Confirmation Statement DueFeb 09, 2017
    OverdueYes

    What is the status of the latest annual return for WRIGLEY CONFECTIONERY COMPANY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WRIGLEY CONFECTIONERY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital on Aug 26, 2011

    • Capital: GBP 1.00
    6 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jan 01, 2011

    17 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Jan 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ellen O'donnell Kollar on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mrs Melanie Nardo on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Ellen O'donnell Kollar on Jul 01, 2009

    1 pagesCH01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of WRIGLEY CONFECTIONERY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCASTER, Mark
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    Secretary
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    British137301930001
    BURTON, Ian
    Knappswood Close
    Upper Basildon
    RG8 8LQ Reading
    Protea House
    Berkshire
    United Kingdom
    Director
    Knappswood Close
    Upper Basildon
    RG8 8LQ Reading
    Protea House
    Berkshire
    United Kingdom
    EnglandBritish140966110001
    KOLLAR, Ellen O'Donnell
    Cumberland Street
    60043 Kenilworth
    206
    Illinois
    United States
    Director
    Cumberland Street
    60043 Kenilworth
    206
    Illinois
    United States
    United StatesAmerican141030350001
    LANCASTER, Mark
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    Director
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    EnglandBritish137301930001
    MCCULLOCH, Duncan
    Lynch Road
    GU9 8BZ Farnham
    5
    Surrey
    United Kingdom
    Director
    Lynch Road
    GU9 8BZ Farnham
    5
    Surrey
    United Kingdom
    EnglandBritish140963570001
    NARDO, Melanie
    81667
    Munich
    Weissenburger Strasse 22
    Germany
    Director
    81667
    Munich
    Weissenburger Strasse 22
    Germany
    GermanyGerman132265050001
    MONROE, Mark
    953 S Linden Ave
    Elmhurst
    Il 60126
    Secretary
    953 S Linden Ave
    Elmhurst
    Il 60126
    British105296890002
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900024010001
    ECCLES, Gharry Abraham
    4 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    Director
    4 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    British91811630001
    MALOVANY, Howard
    1771 Princeton Court
    Lake Forest
    Illinois 60045
    Usa
    Director
    1771 Princeton Court
    Lake Forest
    Illinois 60045
    Usa
    American105296790001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Director
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900024000001

    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