UKBizDB.co.uk

WG FABRICS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hurstfield, Cowling Keighley, Bradford, BD22 0LA

Secretary-Active
41 Sibley Avenue, Harpenden, AL5 1HF

Secretary15 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Secretary16 April 1993Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary02 October 2000Active
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

Director01 February 1999Active
Guiseley Hall, Guiseley, LS20 9BB

Director-Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director03 June 1998Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director31 January 2012Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director20 March 2014Active
The Old Rectory London Road, Aston Clinton, Aylesbury, HP22 5JR

Director03 June 1998Active
70 Noel Road, Islington, London, N1 8HB

Director16 April 1993Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director29 March 2001Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director17 July 1998Active
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS

Director16 April 1993Active
Ash Grove, Upperthong Holmfirth, Huddersfield, HD7 1LR

Director-Active
4 Inkerman Road, Wokingham, Berkshire, SL6 6LE

Director16 April 1993Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director26 November 2003Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved compulsory.

Download
2021-03-23Gazette

Gazette notice compulsory.

Download
2021-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2019-02-22Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2017-02-28Gazette

Gazette dissolved liquidation.

Download
2016-11-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-12-04Address

Change registered office address company with date old address new address.

Download
2015-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-03Resolution

Resolution.

Download
2015-11-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type dormant.

Download
2014-05-16Officers

Termination director company with name.

Download
2014-04-09Officers

Appoint person director company with name.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Change of name

Certificate change of name company.

Download
2014-02-06Change of name

Change of name notice.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-23Accounts

Accounts with accounts type dormant.

Download
2012-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-14Officers

Termination secretary company with name.

Download
2012-02-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.