Company NameWi'Bits 941 Limited
Company StatusDissolved
Company Number03642218
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Keith James Ashworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holmcliffe Ave
Bankfield Park
Huddersfield
West Yorkshire
HD4 7RL
Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMr Keith James Ashworth
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holmcliffe Ave
Bankfield Park
Huddersfield
West Yorkshire
HD4 7RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wi'bits LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,388
Cash£3,616
Current Liabilities£189,162

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2012Statement of affairs with form 4.19 (5 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-19
(1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Statement of affairs with form 4.19 (5 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 5 April 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(5 pages)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 30 Holmcliffe Ave, Bankfield Park, Huddersfield West Yorkshire HD4 7RL on 9 June 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Director's details changed for Mrs Margaret Gillespie Whitelaw Barnes on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Keith James Ashworth on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Margaret Gillespie Whitelaw Barnes on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Keith James Ashworth on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Keith James Ashworth on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Margaret Gillespie Whitelaw Barnes on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
30 October 2008Return made up to 01/10/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (2 pages)
2 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30/32 carr street marsh huddersfield HD3 4AU (1 page)
2 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 October 2005Registered office changed on 02/10/05 from: 30/32 carr street marsh huddersfield HD3 4AU (1 page)
2 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 December 2002Return made up to 01/10/02; full list of members (7 pages)
18 December 2002Return made up to 01/10/02; full list of members (7 pages)
13 August 2002Return made up to 01/10/01; full list of members (7 pages)
13 August 2002Return made up to 01/10/01; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 December 2000Return made up to 01/10/00; full list of members (6 pages)
6 December 2000Return made up to 01/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 November 1999Return made up to 01/10/99; full list of members (6 pages)
9 November 1999Return made up to 01/10/99; full list of members (6 pages)
16 October 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
16 October 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)