Dissolved
Dissolved 2017-05-06
Company Information for W.G. STRIKE2 LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
01223576
Private Limited Company
Dissolved Dissolved 2017-05-06 |
Company Name | ||||||
---|---|---|---|---|---|---|
W.G. STRIKE2 LIMITED | ||||||
Legal Registered Office | ||||||
BLACKPOOL LANCASHIRE | ||||||
Previous Names | ||||||
|
Company Number | 01223576 | |
---|---|---|
Date formed | 1975-08-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
CAROLINE GEARY |
||
MICHAEL DAVID GANT |
||
JOHN DUNCAN SACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN NIGEL DIX |
Director | ||
JULIAN BERNARD WILSON |
Company Secretary | ||
JULIAN BERNARD WILSON |
Director | ||
DAVID MEDCALF |
Director | ||
SIOBHAN ELIZABETH CORNS |
Director | ||
AIDAN JOSEPH CONNOLLY |
Director | ||
SIOBHAN ELIZABETH CORNS |
Company Secretary | ||
ANNE ELIZABETH THOMAS |
Director | ||
ANTONY CHARLES WIGHTMAN |
Director | ||
KENNETH HARVEY JOHN CONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2014-03-20 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2014-03-20 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2014-03-20 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 2014-03-20 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2014-03-20 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE1 LIMITED | Director | 2014-03-20 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
BOYLE & SON LIMITED | Director | 2014-03-20 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 2014-03-20 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2014-03-20 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 2014-03-20 | CURRENT | 1995-08-24 | Active | |
FORESTAND LIMITED | Director | 2014-03-20 | CURRENT | 1957-07-23 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2014-03-20 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2014-03-20 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
HARRIS FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2014-03-20 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
PRESTAKE LIMITED | Director | 2014-03-20 | CURRENT | 1972-05-17 | Dissolved 2017-02-28 | |
W.G. STRIKE4 LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
W.G. STRIKE6 LIMITED | Director | 2014-03-20 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 2014-03-20 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
WARNER ARCHIVE LIMITED | Director | 2014-03-20 | CURRENT | 1985-08-29 | Dissolved 2017-03-01 | |
ZOFFANY HOUSE LIMITED | Director | 2014-03-20 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
STYLE LIBRARY LIMITED | Director | 2014-03-20 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 2014-03-20 | CURRENT | 1976-03-18 | Liquidation | |
ZOFFANY LIMITED | Director | 2014-03-20 | CURRENT | 1983-06-29 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 2014-03-20 | CURRENT | 1974-08-09 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 2014-03-20 | CURRENT | 1982-11-01 | Active | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2014-03-20 | CURRENT | 1979-10-11 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 2014-03-20 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 2014-03-20 | CURRENT | 1985-06-07 | Active - Proposal to Strike off | |
CIRKA LIMITED | Director | 2014-03-20 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 2014-03-03 | CURRENT | 1974-04-19 | Active | |
SANDERSON DESIGN GROUP PLC | Director | 2014-03-03 | CURRENT | 1899-05-03 | Active | |
GLOBALTEX 2015 LIMITED | Director | 2016-10-31 | CURRENT | 2016-01-07 | Active | |
GLOBALTEX LIMITED | Director | 2016-10-31 | CURRENT | 1999-12-07 | Active | |
ABARIS (OVERSEAS) HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
STANDFAST DYERS AND PRINTERS LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SANDERSON OF LONDON LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
SCION LIVING LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
DESIGN EDITION LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active - Proposal to Strike off | |
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
BARRACKS FABRIC PRINTING LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
ARTHUR SANDERSON & SONS LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
WARNER ARCHIVE LIMITED | Director | 2003-10-31 | CURRENT | 1985-08-29 | Dissolved 2017-03-01 | |
ZOFFANY LIMITED | Director | 2002-05-22 | CURRENT | 1983-06-29 | Active | |
OLD ENGLISH WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1986-08-28 | Dissolved 2016-03-15 | |
ORTHO-MED LIMITED | Director | 2000-01-14 | CURRENT | 1980-12-16 | Dissolved 2016-03-15 | |
THE WHITTINGTON WALLPAPER COMPANY LIMITED | Director | 2000-01-14 | CURRENT | 1975-08-13 | Dissolved 2016-03-15 | |
W.G. TENDERCARE LIMITED | Director | 2000-01-14 | CURRENT | 1896-09-04 | Dissolved 2016-03-22 | |
WHITTAKER & WOODS LIMITED | Director | 2000-01-14 | CURRENT | 1982-09-09 | Dissolved 2016-03-15 | |
ALKAR INTERNATIONAL LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-16 | Active | |
ALKAR DISPLAY LIMITED | Director | 2000-01-14 | CURRENT | 1978-07-07 | Dissolved 2017-02-28 | |
W.G. STRIKE3 LIMITED | Director | 2000-01-14 | CURRENT | 1987-08-28 | Dissolved 2017-03-01 | |
G. JOHNSON BROS. (CIRENCESTER) LIMITED | Director | 2000-01-14 | CURRENT | 1973-02-06 | Dissolved 2017-02-28 | |
G. JOHNSON BROS. LIMITED | Director | 2000-01-14 | CURRENT | 1972-09-19 | Dissolved 2017-02-28 | |
MELODY WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1964-03-31 | Dissolved 2017-02-28 | |
PEPYS WALLPAPERS LIMITED | Director | 2000-01-14 | CURRENT | 1938-01-07 | Dissolved 2017-02-28 | |
W.G. STRIKE5 LIMITED | Director | 2000-01-14 | CURRENT | 1971-09-28 | Dissolved 2017-03-01 | |
W.G. STRIKE4 LIMITED | Director | 2000-01-14 | CURRENT | 1983-11-15 | Dissolved 2017-03-01 | |
ZOFFANY HOUSE LIMITED | Director | 2000-01-14 | CURRENT | 1982-03-03 | Dissolved 2017-02-28 | |
SCION FABRICS AND WALLCOVERINGS LIMITED | Director | 2000-01-14 | CURRENT | 1975-07-14 | Active | |
MORRIS & CO. (ARTWORKERS) LIMITED | Director | 2000-01-14 | CURRENT | 1979-10-11 | Active | |
CIRKA LIMITED | Director | 2000-01-14 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
SANDERSON DESIGN GROUP PLC | Director | 1999-09-07 | CURRENT | 1899-05-03 | Active | |
WILLIAM MORRIS WALLPAPERS LIMITED | Director | 1998-08-13 | CURRENT | 1982-11-01 | Active | |
HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED | Director | 1998-07-17 | CURRENT | 1984-05-08 | Dissolved 2016-03-15 | |
W.G. STRIKE1 LIMITED | Director | 1998-07-17 | CURRENT | 1971-02-19 | Dissolved 2017-03-01 | |
BOYLE & SON LIMITED | Director | 1998-07-17 | CURRENT | 1963-06-04 | Dissolved 2017-02-28 | |
BRYANT CORPORATION LIMITED | Director | 1998-07-17 | CURRENT | 1927-12-19 | Dissolved 2017-02-28 | |
WALKER GREENBANK DISTRIBUTION LIMITED | Director | 1998-07-17 | CURRENT | 1995-08-24 | Active | |
FORESTAND LIMITED | Director | 1998-07-17 | CURRENT | 1957-07-23 | Dissolved 2017-02-28 | |
HARRIS FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1926-01-25 | Dissolved 2017-02-28 | |
W.G. STRIKE6 LIMITED | Director | 1998-07-17 | CURRENT | 1976-10-27 | Dissolved 2017-03-01 | |
WG FABRICS LIMITED | Director | 1998-07-17 | CURRENT | 1911-01-20 | Active - Proposal to Strike off | |
STYLE LIBRARY LIMITED | Director | 1998-07-17 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
GREENBANK ENGINEERING OVERSEAS LIMITED | Director | 1998-07-17 | CURRENT | 1976-03-18 | Liquidation | |
SANDERSON DESIGN GROUP BRANDS LIMITED | Director | 1998-07-17 | CURRENT | 1974-04-19 | Active | |
ANSTEY WALLPAPER COMPANY LIMITED | Director | 1998-07-17 | CURRENT | 1974-08-09 | Active | |
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED | Director | 1998-07-17 | CURRENT | 1973-01-01 | Active | |
STRINES TEXTILES LIMITED | Director | 1998-07-17 | CURRENT | 1985-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM C/O WALKER GREENBANK PLC CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 23/10/2015 | |
CERTNM | COMPANY NAME CHANGED BARRACKS FABRIC PRINTING COMPANY LIMITED CERTIFICATE ISSUED ON 06/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 04/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 303 | |
AR01 | 04/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DIX | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID GANT | |
AR01 | 04/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 04/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CAROLINE GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON | |
AP01 | DIRECTOR APPOINTED ALAN NIGEL DIX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 04/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHITTO LIMITED CERTIFICATE ISSUED ON 06/04/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/02/99 | |
ELRES | S366A DISP HOLDING AGM 25/02/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
CERTNM | COMPANY NAME CHANGED MURASPEC TEXTURED WALLCOVERINGS LIMITED CERTIFICATE ISSUED ON 16/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-25 |
Resolutions for Winding-up | 2016-07-28 |
Notices to Creditors | 2016-07-28 |
Appointment of Liquidators | 2016-07-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 W.G. STRIKE2 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as W.G. STRIKE2 LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | W.G. STRIKE2 LIMITED | Event Date | 2016-11-22 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a general meeting of the members of the above-named company will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 26 January 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the liquidators report, showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidator and resolving that the liquidator be granted his release. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 22 July 2016 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W.G. STRIKE2 LIMITED | Event Date | 2016-07-22 |
At a general meeting of the above named Company, duly convened and held at Chalfont House, Oxford Road, Denham, UB9 4DX on 22 July 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. For further details contact: Richard Ian Williamson, Tel: 01253 349331, Email: r.ianwilliamson@crossleyd.co.uk. Alternative contact: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | W.G. STRIKE2 LIMITED | Event Date | 2016-07-22 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 August 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 July 2016 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Tel: 01253 349331, Email: r.ianwilliamson@crossleyd.co.uk. Alternative contact: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | W.G. STRIKE2 LIMITED | Event Date | 2016-07-22 |
Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Ian Williamson, Tel: 01253 349331, Email: r.ianwilliamson@crossleyd.co.uk. Alternative contact: sandra.sumner@crossleyd.co.uk | |||
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. |