Bredbury
Stockport
Cheshire
SK6 1AD
Secretary Name | Denise Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Meadows Bredbury Stockport SK6 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wdad.co.uk/ |
---|---|
Telephone | 020 70253500 |
Telephone region | London |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2009 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 August 2006 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2007 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2008 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 February 2007 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2008 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 August 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2007 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 February 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2008 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 February 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2006 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 August 2008 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 February 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2007 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 10 August 2007 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2007 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 10 August 2006 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
17 August 2005 | Statement of affairs (7 pages) |
17 August 2005 | Appointment of a voluntary liquidator (1 page) |
17 August 2005 | Statement of affairs (7 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Appointment of a voluntary liquidator (1 page) |
17 August 2005 | Resolutions
|
2 August 2005 | Registered office changed on 02/08/05 from: 2 egerton road south chorlton manchester M21 0YP (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 2 egerton road south chorlton manchester M21 0YP (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
3 December 2003 | Company name changed hi-tech maintenance LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed hi-tech maintenance LIMITED\certificate issued on 03/12/03 (2 pages) |
27 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
23 June 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
24 October 2002 | Return made up to 02/11/02; full list of members (6 pages) |
24 October 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
29 November 2001 | Accounts made up to 30 November 2000 (1 page) |
29 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
6 November 2001 | Return made up to 02/11/01; full list of members
|
6 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
15 January 2001 | Return made up to 02/11/00; full list of members (5 pages) |
15 January 2001 | Return made up to 02/11/00; full list of members (5 pages) |
26 January 2000 | Accounts made up to 30 November 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
17 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
2 November 1998 | Incorporation (16 pages) |
2 November 1998 | Incorporation (16 pages) |