Puttenham
Tring
Hertfordshire
HP23 4PS
Director Name | Mr Nigel Holloway |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(same day as company formation) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Harley Cottage 11 Weybridge Park Weybridge Surrey KT13 8SJ |
Secretary Name | Andrea Elizabeth Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(same day as company formation) |
Role | Shop Owner |
Correspondence Address | Harley Cottage 11 Weybridge Park Weybridge Surrey KT13 8SJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | wrenuk.com |
---|---|
Email address | [email protected] |
Telephone | 01494 896711 |
Telephone region | High Wycombe |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,070 |
Current Liabilities | £544,699 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 February 2018 | Removal of liquidator by court order (12 pages) |
16 February 2018 | Appointment of a voluntary liquidator (4 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 10 September 2017 (16 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 10 September 2017 (16 pages) |
21 December 2016 | Satisfaction of charge 19 in full (4 pages) |
21 December 2016 | Satisfaction of charge 19 in full (4 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 10 September 2016 (13 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 10 September 2016 (13 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (12 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (12 pages) |
2 December 2015 | Liquidators statement of receipts and payments to 10 September 2015 (12 pages) |
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Company name changed wren electronics LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed wren electronics LIMITED\certificate issued on 24/10/14
|
22 September 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 September 2014 (2 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Statement of affairs with form 4.19 (11 pages) |
19 September 2014 | Statement of affairs with form 4.19 (11 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Resolutions
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 120 Lane End Road High Wycombe Buckinghamshire HP12 4HX on 9 April 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 October 2009 | Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Holloway on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Charles Elliott on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel Holloway on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Nigel Holloway on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 17 October 2008 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 17 October 2008 with a full list of shareholders (3 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Gbp ic 30200/28534\13/03/09\gbp sr 1666@1=1666\ (1 page) |
6 April 2009 | Gbp ic 30200/28534\13/03/09\gbp sr 1666@1=1666\ (1 page) |
6 April 2009 | Resolutions
|
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 03/05/06 (1 page) |
4 January 2007 | Ad 03/05/06--------- £ si 1566@1 (2 pages) |
4 January 2007 | Ad 03/05/06--------- £ si 1566@1 (2 pages) |
4 January 2007 | Ad 03/05/06--------- £ si 1566@1 (2 pages) |
4 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 03/05/06--------- £ si 1566@1 (2 pages) |
4 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
4 January 2007 | Nc inc already adjusted 03/05/06 (1 page) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 July 2003 | Accounts made up to 31 May 2002 (22 pages) |
1 July 2003 | Accounts made up to 31 May 2002 (22 pages) |
14 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
26 January 2002 | Accounts made up to 31 May 2001 (21 pages) |
26 January 2002 | Accounts made up to 31 May 2001 (21 pages) |
5 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: unit 6 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 October 1996 | Return made up to 17/10/96; no change of members
|
16 October 1996 | Return made up to 17/10/96; no change of members
|
4 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
11 April 1994 | £ nc 30000/50000 01/03/94 (1 page) |
11 April 1994 | Resolutions
|
11 April 1994 | Ad 01/03/94--------- £ si 200@1=200 £ ic 30000/30200 (2 pages) |
11 April 1994 | £ nc 30000/50000 01/03/94 (1 page) |
11 April 1994 | Resolutions
|
11 April 1994 | Ad 01/03/94--------- £ si 200@1=200 £ ic 30000/30200 (2 pages) |
7 January 1992 | Ad 30/12/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
7 January 1992 | Ad 30/12/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 October 1991 | Incorporation (14 pages) |
17 October 1991 | Incorporation (14 pages) |