This company is commonly known as Wh 345 Limited. The company was founded 16 years ago and was given the registration number 06394178. The firm's registered office is in WELLINGBOROUGH. You can find them at Office 2, Scott Bader Innovation Centre, Wollaston, Wellingborough, Northants. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WH 345 LIMITED |
---|---|---|
Company Number | : | 06394178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 2, Scott Bader Innovation Centre, Wollaston, Wellingborough, Northants, England, NN29 7RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, The Official Receiver, 21 Victoria Avenue, Southend-On-Sea, England, SS99 1AA | Secretary | 27 July 2015 | Active |
55 Trent Valley Road, Lichfield, WS13 6EZ | Director | 26 February 2008 | Active |
Archive House, 85a Manton Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JL | Secretary | 15 December 2010 | Active |
Wright Hassall Llp, Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF | Corporate Secretary | 09 October 2007 | Active |
Wright Hassall Llp, Olympus Avenue, Leamington Spa, CV34 6BF | Director | 09 October 2007 | Active |
71-75, 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 20 March 2015 | Active |
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY | Director | 26 February 2008 | Active |
Archive House, 85a Manton Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JL | Director | 29 March 2011 | Active |
Office 2, Scott Bader Innovation Centre, Wollaston, Wellingborough, England, NN29 7RL | Director | 12 October 2017 | Active |
Mr Jonathan Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, The Official Receiver, Southend-On-Sea, England, SS99 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.