This company is commonly known as Wessex Grp Products Limited. The company was founded 14 years ago and was given the registration number 07206857. The firm's registered office is in GLENFIELD. You can find them at The Old Rectory, Main Street, Glenfield, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WESSEX GRP PRODUCTS LIMITED |
---|---|---|
Company Number | : | 07206857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Tenlons Road, Nuneaton, England, CV10 7HR | Director | 12 July 2018 | Active |
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY | Director | 19 May 2010 | Active |
Carlyle House 78, Chorley New Road, Bolton, England, BL1 4BY | Director | 30 March 2010 | Active |
Carlyle House 78, Chorley New Road, Bolton, England, BL1 4BY | Director | 30 March 2010 | Active |
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY | Director | 19 May 2010 | Active |
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY | Director | 27 June 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 March 2010 | Active |
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY | Director | 19 May 2010 | Active |
Yorke Holdings Limited | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House, Tenlons Road, Nuneaton, England, CV10 7HR |
Nature of control | : |
|
Furness Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlyle House, 78 Chorley New Road, Bolton, England, BL1 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.