Company NameWabash Communications Limited
Company StatusDissolved
Company Number02536620
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address128 Padfield Main Road
Hadfield
Hyde
Cheshire
SK14 7ET
Director NameMr Paul Richard Davis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address44 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ
Director NameMr Mark Day
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address198 Folly Lane
Swinton
Manchester
Greater Manchester
M27 0DD
Director NameJayne Ann Gething
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Director
Correspondence Address81 Barnsbury Street
Islington
London
N1 1EJ
Director NameEric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address346 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0RZ
Director NameMr Paul Anthony Ryder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address12 James Street
Littleborough
Lancashire
OL15 8LT
Director NameMr Shaun William Ryder
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address21 The Beeches
West Didsbury
Manchester
M41 8SA
Director NameMr Gary Kenneth Whelan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address7 Carder Close
Swinton
Manchester
Lancashire
M27 5PF
Secretary NameMr Paul Richard Davis
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address44 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 December 2000Dissolved (1 page)
12 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 51 gray's inn rd london WC1X 8PP (1 page)
28 April 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (3 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Liquidators statement of receipts and payments (6 pages)