UKBizDB.co.uk

WER (MVL) (1998) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wer (mvl) (1998) Limited. The company was founded 50 years ago and was given the registration number 01161666. The firm's registered office is in SOUTHGATE LONDON. You can find them at Ever Ready House, 93 Burleigh Gardens, Southgate London, . This company's SIC code is 3140 - Manufacture of accumulators, batteries etc..

Company Information

Name:WER (MVL) (1998) LIMITED
Company Number:01161666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 1974
Jurisdiction:England - Wales
Industry Codes:
  • 3140 - Manufacture of accumulators, batteries etc.

Office Address & Contact

Registered Address:Ever Ready House, 93 Burleigh Gardens, Southgate London, N14 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Abbey Road, Cambridge, CB5 8HH

Secretary01 October 1997Active
41 Walham Grove, London, SW6 1QR

Director28 February 1997Active
21 Abbey Road, Cambridge, CB5 8HH

Director01 October 1997Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Secretary-Active
6 Mimram Place, Welwyn, AL6 9HQ

Secretary31 December 1995Active
26 Chemin Des Crets-De-Champel, 1206 Geneva, Switzerland,

Director15 July 1992Active
43 Summersbury Drive, Shalford, Guildford, GU4 8JG

Director-Active
9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR

Director15 July 1992Active
21 The Crescent, Barnes, London, SW13 0NN

Director09 July 1992Active
4 Cunningham Avenue, St Albans, AL1 1JL

Director-Active
Apartment No 156 1st Floor, 28 Chemin Du Petit Saconnex, Geneva, Switzerland, 1209

Director15 July 1992Active
Ross Cottage Common Lane, Hemmingford Abbots, Huntingdon, PE18 9AN

Director-Active
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX

Director12 May 1993Active
Flat 1 Temple Heath Lodge, Templewood Avenue, London, NW3 7UY

Director04 September 1995Active
6 Mimram Place, Welwyn, AL6 9HQ

Director14 December 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2015-04-07Restoration

Restoration order of court.

Download
2003-06-28Insolvency

Legacy.

Download
2003-03-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2003-03-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-09-05Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-03-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-09-11Miscellaneous

Miscellaneous.

Download
2001-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2001-09-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-03-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-09-07Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-03-13Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-09-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-03-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1998-06-04Capital

Legacy.

Download
1998-03-06Miscellaneous

Miscellaneous.

Download
1998-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
1998-03-06Resolution

Resolution.

Download
1998-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
1998-02-13Accounts

Accounts with accounts type full.

Download
1998-02-12Officers

Legacy.

Download
1998-02-10Change of name

Certificate change of name company.

Download
1997-10-12Officers

Legacy.

Download
1997-10-12Officers

Legacy.

Download
1997-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.