This company is commonly known as Wltd Limited. The company was founded 100 years ago and was given the registration number 00196631. The firm's registered office is in LONDON. You can find them at The Shard, 32, London Bridge Street, London, . This company's SIC code is 28921 - Manufacture of machinery for mining.
Name | : | WLTD LIMITED |
---|---|---|
Company Number | : | 00196631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 1924 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32, London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Secretary | 01 July 2009 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 01 July 2009 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 01 February 2020 | Active |
The Shard, 32, London Bridge Street, London, SE1 9SG | Director | 28 February 2020 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 08 December 2017 | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Secretary | 31 July 2003 | Active |
129, Blenheim Place, Aberdeen, AB25 2DL | Secretary | 30 June 2008 | Active |
Fishers, Cox Green, Rudgwick, RH12 3DD | Secretary | 31 January 2000 | Active |
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ | Secretary | 10 September 2002 | Active |
11 Girdwood Road, London, SW18 5QR | Secretary | - | Active |
155 North Deeside Road, Bieldside, Aberdeen, AB15 9EA | Secretary | 16 September 1999 | Active |
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD | Director | 01 January 2014 | Active |
37 Kingston Lane, Teddington, TW11 9HL | Director | 18 June 2002 | Active |
White Lodge Brownslane, East Bridgford, Nottingham, NG13 8PL | Director | - | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Director | 30 June 2004 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 01 August 2011 | Active |
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY | Director | 07 July 1997 | Active |
3 Northumberland Terrace, Tynemouth, NE30 4BA | Director | 10 September 2002 | Active |
4 Stringer Close, Mere Green, Sutton Coldfield, B75 5QE | Director | - | Active |
5 Waverley Court, Bonnyrigg, Scotland, EH19 3BX | Director | 14 March 1997 | Active |
16 Chantry Avenue, Hartford, Northwich, CW8 1LZ | Director | 20 June 1996 | Active |
3 Marlyns Drive, Burpham, Guildford, GU4 7LS | Director | 10 September 2002 | Active |
25 Tavistock Drive, Chadderton, Oldham, OL9 0RQ | Director | - | Active |
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates, | Director | 18 November 2012 | Active |
Fishers, Cox Green, Rudgwick, RH12 3DD | Director | 08 February 2001 | Active |
5 Roman Camp, Pathhead, EH37 5TH | Director | - | Active |
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS | Director | 10 September 2002 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN | Director | 24 October 2007 | Active |
Flanach, Silver Street, Whitley, Goole, DN14 0JG | Director | - | Active |
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS | Director | 31 July 2003 | Active |
33 Spofforth Hill, Wetherby, LS22 6SF | Director | 20 June 1996 | Active |
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates, | Director | 28 January 2014 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 13 April 2012 | Active |
12 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | - | Active |
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP | Director | - | Active |
Halliburton Holdings (No 3) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-06-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.