Company NameWg UK Limited
Company StatusDissolved
Company Number05458058
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Deavin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Manor Park
Chislehurst
Kent
BR7 5QD
Director NameMr David Chalkley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBay Trees Old Church Hill
Langdon Hills
Basildon
Essex
SS16 6HZ
Director NamePaul Robert Cunningham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Petersfield Avenue
Harold Hill
Romford
Essex
RM3 9PR
Secretary NameRita Ann Glover
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary Cottage Labour In Vain Road
Wrotham
Sevenoaks
Kent
TN15 7NZ

Location

Registered AddressUnit 3 Crayford Industrial
Estate, Swaisland Drive
Crayford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

100 at £1Mr Paul Deavin
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,596
Cash£40,444
Current Liabilities£137,210

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
8 March 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
27 November 2012Termination of appointment of Paul Cunningham as a director (1 page)
27 November 2012Termination of appointment of Rita Ann Glover as a secretary on 15 November 2012 (1 page)
27 November 2012Termination of appointment of Paul Robert Cunningham as a director on 16 November 2012 (1 page)
27 November 2012Termination of appointment of Rita Glover as a secretary (1 page)
9 July 2012Secretary's details changed for Rita Ann Glover on 20 May 2012 (2 pages)
9 July 2012Secretary's details changed for Rita Ann Glover on 20 May 2012 (2 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
9 July 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Director's details changed for Paul Robert Cunningham on 20 May 2010 (2 pages)
21 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Paul Robert Cunningham on 20 May 2010 (2 pages)
21 September 2010Secretary's details changed for Rita Ann Glover on 20 May 2010 (2 pages)
21 September 2010Secretary's details changed for Rita Ann Glover on 20 May 2010 (2 pages)
21 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Appointment Terminated Director david chalkley (1 page)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Appointment terminated director david chalkley (1 page)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 20/05/07; full list of members (3 pages)
6 June 2007Return made up to 20/05/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 20/05/06; full list of members (3 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 20/05/06; full list of members (3 pages)
20 May 2005Incorporation (19 pages)
20 May 2005Incorporation (19 pages)