Dissolved 2014-03-25
Company Information for WABASH SYSTEMS LTD
CONSETT, COUNTY DURHAM, DH8,
|
Company Registration Number
06803006
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
WABASH SYSTEMS LTD | |
Legal Registered Office | |
CONSETT COUNTY DURHAM | |
Company Number | 06803006 | |
---|---|---|
Date formed | 2009-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 06:19:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRAMBLE SECRETARIES LTD |
||
EMB FOLDS LTD |
||
VICTORIA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT WAKEFIELD |
Director | ||
STEPHEN RAYDON |
Director | ||
BOURNEWOOD LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRONTISIDE TRADING LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
VEERMAIN NETWORKS LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
PINKINK MANAGEMENT LIMITED | Director | 2014-01-23 | CURRENT | 2011-11-04 | Dissolved 2014-07-22 | |
VILLOSAIL MEDIA LTD | Director | 2014-01-23 | CURRENT | 2011-11-28 | Dissolved 2015-08-04 | |
FLR BUSINESS MOTION LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HARPER MANAGEMENT INC LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HAMSHIRT LIMITED | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
REST OF WORLD PAY LTD | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
MAMMOTE LIMITED | Director | 2014-01-09 | CURRENT | 2010-03-10 | Dissolved 2014-07-22 | |
CRIADHILL MANAGEMENT LTD | Director | 2014-01-09 | CURRENT | 2009-06-02 | Dissolved 2014-07-22 | |
PREMIER PAYMENTS LIMITED | Director | 2014-01-07 | CURRENT | 2007-04-24 | Dissolved 2014-07-22 | |
MONOGRAM BILLING LTD | Director | 2014-01-06 | CURRENT | 2012-04-27 | Dissolved 2014-07-22 | |
RIVERMAIN ENTERPRISES LIMITED | Director | 2014-01-03 | CURRENT | 2009-11-13 | Dissolved 2014-07-22 | |
BLUEMAY ENTERPRISES LIMITED | Director | 2014-01-01 | CURRENT | 2010-03-12 | Liquidation | |
BEMRACE MEDIA LTD | Director | 2013-12-12 | CURRENT | 2011-08-15 | Dissolved 2014-05-06 | |
EXECUTIVE DIGITAL LTD | Director | 2013-12-12 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
WALLTEN LTD | Director | 2013-12-06 | CURRENT | 2010-08-25 | Dissolved 2014-07-22 | |
NECTOLONE LIMITED | Director | 2013-12-06 | CURRENT | 2010-10-05 | Dissolved 2015-08-04 | |
AUCTIONATE LTD | Director | 2013-11-07 | CURRENT | 2009-07-20 | Dissolved 2014-07-22 | |
DREWDALE SERVICES LIMITED | Director | 2013-11-07 | CURRENT | 2006-09-25 | Dissolved 2014-07-22 | |
HOUGHTONE LIMITED | Director | 2013-08-12 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
LISETONE LIMITED | Director | 2013-07-01 | CURRENT | 2010-09-24 | Dissolved 2014-03-25 | |
STADERMED LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-17 | Dissolved 2014-03-25 | |
COOPEREDGE LIMITED | Director | 2013-07-01 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
AEROMEDIA SOLUTIONS LIMITED | Director | 2013-05-31 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRENTSAIL LIMITED | Director | 2013-02-28 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
SUPERB SOLUTIONS LIMITED | Director | 2013-02-28 | CURRENT | 2004-09-28 | Liquidation | |
CRUNCH ENTERTAINMENT LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
GOLDEN FLAKE DISTRIBUTION LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
CLUSTER MANAGEMENT LIMITED | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
BANNOCK ENERPRISES LTD | Director | 2013-02-15 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
DAHMER TRADING LIMITED | Director | 2013-02-15 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DOTSON INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2009-04-16 | Dissolved 2014-07-22 | |
RACINE INVESTMENTS LTD | Director | 2012-12-31 | CURRENT | 2009-05-11 | Dissolved 2014-03-25 | |
CATALPAR LTD | Director | 2012-12-31 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DELMAR PUBLICATIONS LTD | Director | 2012-12-31 | CURRENT | 2009-02-06 | Dissolved 2014-03-25 | |
DEWEY SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
PLATINUM CONTRACTORS LTD | Director | 2012-09-24 | CURRENT | 2012-01-13 | Dissolved 2014-05-20 | |
CLYDEMILL LIMITED | Director | 2012-09-04 | CURRENT | 2006-11-08 | Liquidation | |
COMEURO LIMITED | Director | 2012-08-09 | CURRENT | 2008-08-15 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/14 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 15 ROBSON STREET CONSETT COUNTY DURHAM DH8 6AL ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 30 CASTLEDENE ROAD CONSETT COUNTY DURHAM DH8 7HQ UNITED KINGDOM | |
AR01 | 27/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT WAKEFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYDON | |
AP04 | CORPORATE SECRETARY APPOINTED BRAMBLE SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 11 TINDALE STREET LEADGATE CONSETT COUNTY DURHAM DH8 6DL ENGLAND | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 88 THE POPLARS, DE GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE4 7HB UNITED KINGDOM | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYDON / 27/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 27/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 3 WILLIAM STREET ANNFIELD PLAIN STANLEY CO DURHAM DH9 7SH | |
225 | CURRSHO FROM 31/01/2010 TO 31/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 1,991 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WABASH SYSTEMS LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 1,991 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WABASH SYSTEMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |