WADDELL ENTERPRISES LIMITED
Overview
| Company Name | WADDELL ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07409417 |
| 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 WADDELL ENTERPRISES LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WADDELL ENTERPRISES LIMITED located?
| Registered Office Address | 29 Waterloo Road WV1 4DJ Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WADDELL ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUFF BEER DISTRIBUTION LIMITED | Aug 23, 2011 | Aug 23, 2011 |
| AVTEC SUPPLY LIMITED | Oct 15, 2010 | Oct 15, 2010 |
What are the latest accounts for WADDELL ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for WADDELL ENTERPRISES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WADDELL ENTERPRISES 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 small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed duff beer distribution LIMITED\certificate issued on 30/08/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2011 to Sep 30, 2011 | 3 pages | AA01 | ||||||||||
Termination of appointment of John Corrado as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Troman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of John Anthony Corrado as a director | 3 pages | AP01 | ||||||||||
Appointment of Daniel Peter Waddell as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Keith Troman as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed avtec supply LIMITED\certificate issued on 23/08/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Gavin Troman as a director | 3 pages | AP01 | ||||||||||
Appointment of Keith Anthony Troman as a director | 3 pages | AP01 | ||||||||||
Who are the officers of WADDELL ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WADDELL, Daniel Peter | Director | Smith Floor Street Wolverhampton WS2 8DE Walsall 123 West Midlands Uk | United Kingdom | British | 163036830001 | |||||
| CARTER, John | Director | Eastern Esplanade CT10 1DQ Broadstairs 48 Kent England | United Kingdom | British | 146545090001 | |||||
| CORRADO, John Anthony | Director | Mersey Road Heaton Mersey SK4 3DE Stockport Flat 2 Prior Sleigh Uk | United Kingdom | British | 163036900001 | |||||
| TROMAN, Gavin | Director | Station Road WS12 4DL Hednesford 36 Staffordshire | United Kingdom | British | 156040130001 | |||||
| TROMAN, Keith Anthony | Director | Hatherton Croft WS11 1LD Cannock 20 Staffordshire | Uk | British | 155606530001 |
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