UKBizDB.co.uk

WHEELDEN PRINT LIMITED

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

This company is commonly known as Wheelden Print Limited. The company was founded 30 years ago and was given the registration number 02924469. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:WHEELDEN PRINT LIMITED
Company Number:02924469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 1994
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cleasby Road, Menston, Ilkley, United Kingdom, LS29 6JE

Secretary14 April 2011Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director01 October 2013Active
15, Grove Mill Court, Otley, United Kingdom, LS21 1PE

Director01 November 2010Active
9 Cleasby Road, Menston, Ilkley, LS29 6JE

Director29 April 1994Active
9 Cleasby Road, Menston, LS29 6JE

Secretary17 September 2004Active
9 Cleasby Road, Menston, Ilkley, LS29 6JE

Secretary29 April 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 April 1994Active
24 Glebe Avenue, Harrogate, HG2 0LT

Director29 April 1994Active
The Wurlie Victoria Avenue, Menston, Ilkley, LS29 6ER

Director25 April 1996Active
9 Cleasby Road, Menston, LS29 6JE

Director01 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 April 1994Active

People with Significant Control

Mr Peter Damian Minchella
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Address

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

Download
2022-08-15Address

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

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-15Address

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

Download
2018-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-11Resolution

Resolution.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-27Change of constitution

Statement of companys objects.

Download
2017-04-25Capital

Capital name of class of shares.

Download
2017-04-07Resolution

Resolution.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.