This company is commonly known as Wg Fabrics Limited. The company was founded 113 years ago and was given the registration number 00113770. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | WG FABRICS LIMITED |
---|---|---|
Company Number | : | 00113770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 January 1911 |
End of financial year | : | 31 January 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurstfield, Cowling Keighley, Bradford, BD22 0LA | Secretary | - | Active |
41 Sibley Avenue, Harpenden, AL5 1HF | Secretary | 15 January 2000 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Secretary | 16 April 1993 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 02 October 2000 | Active |
Hurstfield, Cowling Keighley, Bradford, BD22 0LA | Director | - | Active |
Otterburn Lodge Otterburn, Bell Busk, Skipton, BD23 4DX | Director | - | Active |
4 Ullswater Close, Rishton, Blackburn, BB1 4EP | Director | 01 February 1999 | Active |
Guiseley Hall, Guiseley, LS20 9BB | Director | - | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 03 June 1998 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 31 January 2012 | Active |
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 20 March 2014 | Active |
The Old Rectory London Road, Aston Clinton, Aylesbury, HP22 5JR | Director | 03 June 1998 | Active |
70 Noel Road, Islington, London, N1 8HB | Director | 16 April 1993 | Active |
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB | Director | 29 March 2001 | Active |
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 17 July 1998 | Active |
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS | Director | 16 April 1993 | Active |
Ash Grove, Upperthong Holmfirth, Huddersfield, HD7 1LR | Director | - | Active |
4 Inkerman Road, Wokingham, Berkshire, SL6 6LE | Director | 16 April 1993 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 26 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-23 | Gazette | Gazette notice compulsory. | Download |
2021-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2017-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2016-11-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2015-12-04 | Address | Change registered office address company with date old address new address. | Download |
2015-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-03 | Resolution | Resolution. | Download |
2015-11-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-16 | Officers | Termination director company with name. | Download |
2014-04-09 | Officers | Appoint person director company with name. | Download |
2014-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Change of name | Certificate change of name company. | Download |
2014-02-06 | Change of name | Change of name notice. | Download |
2013-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2012-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-14 | Officers | Termination secretary company with name. | Download |
2012-02-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.