This company is commonly known as Wesley Barrell (witney) Limited. The company was founded 90 years ago and was given the registration number 00286568. The firm's registered office is in CAMBRIDGE. You can find them at Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | WESLEY BARRELL (WITNEY) LIMITED |
---|---|---|
Company Number | : | 00286568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 April 1934 |
End of financial year | : | 30 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 01 September 2014 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Secretary | 29 January 1999 | Active |
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT | Secretary | - | Active |
7 Countryside, Braunston, Daventry, NN11 7JU | Secretary | 01 October 1994 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 01 November 2014 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 01 October 1994 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 18 September 1996 | Active |
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT | Director | - | Active |
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT | Director | - | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 10 February 2004 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 01 October 1994 | Active |
471 Thorney Leys, Witney, OX28 5NR | Director | 01 October 1994 | Active |
Orchard House 37 Browns Road, Holmer Green, High Wycombe, HP15 6RZ | Director | 17 February 2000 | Active |
7 Countryside, Braunston, Daventry, NN11 7JU | Director | 01 October 1994 | Active |
6 Wyngrave Place, Knotty Green, Beaconsfield, HP9 1XX | Director | 13 February 2003 | Active |
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR | Director | 14 February 2002 | Active |
Wessex Bristol Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hambridge Mill, Hambridge, Langport, United Kingdom, TA10 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-23 | Restoration | Bona vacantia company. | Download |
2021-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-13 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-30 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2015-12-06 | Accounts | Accounts with accounts type full. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.