Wollerau
8832
Director Name | Mr Hans-Rudolf Orgs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 June 2015(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
Director Name | Peter Ralph Daly |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 1993) |
Role | Metal Broker |
Correspondence Address | 69b Vicarage Road Wallaston Stourbridge Worcestershire Dy8 |
Director Name | Timothy John Winters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2000) |
Role | Managing Director |
Correspondence Address | Victoria Lodge 1 Church Lane Old Ravenfield Rotherham South Yorkshire S65 4NG |
Director Name | Mr Richard Probert Pearson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Philip Trevor Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Penshurst Holly Lane Banstead Surrey SM7 2AX |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr James Alexander Roper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 March 2015) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 16 Moorlands Wickersley Rotherham South Yorkshire S66 1AT |
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Website | hempel-wire.com |
---|
Registered Address | 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200k at £1 | Hempel Wire LTD 100.00% Ordinary |
---|---|
1 at £1 | Richard P. Pearson 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2007 | Delivered on: 16 June 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3X used profiling machines. Outstanding |
---|---|
12 May 1992 | Delivered on: 27 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 July 2003 | Delivered on: 10 July 2003 Satisfied on: 3 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of primrose hill north field rotherham t/n SYK62791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Satisfaction of charge 3 in full (1 page) |
8 June 2016 | Satisfaction of charge 3 in full (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders (4 pages) |
21 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders (4 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Statement of capital on 12 February 2016
|
12 February 2016 | Statement of capital on 12 February 2016
|
8 February 2016 | Resolutions
|
8 February 2016 | Resolutions
|
8 February 2016 | Statement by Directors (1 page) |
8 February 2016 | Solvency Statement dated 14/01/16 (1 page) |
8 February 2016 | Solvency Statement dated 14/01/16 (1 page) |
8 February 2016 | Statement by Directors (1 page) |
7 October 2015 | Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 June 2015 | Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages) |
13 March 2015 | Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page) |
13 March 2015 | Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS England on 25 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 January 2010 | Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Company name changed hempel wire LTD\certificate issued on 07/01/10
|
7 January 2010 | Company name changed hempel wire LTD\certificate issued on 07/01/10
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of debenture register (1 page) |
28 August 2007 | Company name changed watson wire LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed watson wire LIMITED\certificate issued on 28/08/07 (2 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
9 February 2006 | Location of debenture register (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members
|
25 February 2003 | Return made up to 24/01/03; full list of members
|
22 February 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Company name changed H.A.watson & co LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed H.A.watson & co LIMITED\certificate issued on 16/03/01 (2 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members
|
14 February 2001 | Return made up to 24/01/01; full list of members
|
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 October 1999 (16 pages) |
29 December 1999 | Full accounts made up to 31 October 1999 (16 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 October 1998 (16 pages) |
23 December 1998 | Full accounts made up to 31 October 1998 (16 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 31 October 1997 (18 pages) |
5 January 1998 | Full accounts made up to 31 October 1997 (18 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members
|
11 February 1997 | Return made up to 24/01/97; no change of members
|
24 December 1996 | Full accounts made up to 31 October 1996 (18 pages) |
24 December 1996 | Full accounts made up to 31 October 1996 (18 pages) |
13 February 1996 | Return made up to 24/01/96; no change of members
|
13 February 1996 | Return made up to 24/01/96; no change of members
|
22 December 1995 | Full accounts made up to 30 October 1995 (18 pages) |
22 December 1995 | Full accounts made up to 30 October 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 February 1973 | Company name changed\certificate issued on 13/02/73 (2 pages) |
13 February 1973 | Company name changed\certificate issued on 13/02/73 (2 pages) |
21 August 1972 | Incorporation (14 pages) |
21 August 1972 | Incorporation (14 pages) |