Company NameWand International Limited
Company StatusDissolved
Company Number03801773
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date1 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAlan Lindley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCo Director
Correspondence Address14 Cavendish Avenue
Loxley
Sheffield
South Yorkshire
S6 6TA
Director NameStephen John Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCo Director
Correspondence Address174 Carr Lane Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XD
Secretary NameStephen John Williams
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCo Director
Correspondence Address174 Carr Lane Dronfield Woodhouse
Dronfield
Derbyshire
S18 8XD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address68 Thorpe Lane
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Alan Lindley
50.00%
Ordinary
2.5k at £1Lynda Joyce Williams
49.96%
Ordinary
2 at £1Stephen John Williams
0.04%
Ordinary

Financials

Year2014
Net Worth£2,115
Cash£13,735
Current Liabilities£332,285

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

1 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2014Final Gazette dissolved following liquidation (1 page)
1 February 2014Final Gazette dissolved following liquidation (1 page)
1 November 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
1 November 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
15 January 2013Liquidators statement of receipts and payments to 25 November 2012 (4 pages)
15 January 2013Liquidators' statement of receipts and payments to 25 November 2012 (4 pages)
15 January 2013Liquidators' statement of receipts and payments to 25 November 2012 (4 pages)
26 January 2012Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
8 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 November 2010Statement of affairs with form 4.19 (6 pages)
30 November 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-25
(1 page)
30 November 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Registered office address changed from Dryad Works Parkwood Road Neeps End Sheffield South Yorkshire S3 8AG on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Dryad Works Parkwood Road Neeps End Sheffield South Yorkshire S3 8AG on 30 November 2010 (1 page)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2010Statement of affairs with form 4.19 (6 pages)
3 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 5,000
(5 pages)
3 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 5,000
(5 pages)
1 September 2010Secretary's details changed for Stephen John Williams on 10 July 2009 (2 pages)
1 September 2010Secretary's details changed for Stephen John Williams on 10 July 2009 (2 pages)
1 September 2010Director's details changed for Stephen John Williams on 10 July 2009 (2 pages)
1 September 2010Director's details changed for Stephen John Williams on 10 July 2009 (2 pages)
31 August 2010Director's details changed for Alan Lindley on 10 July 2009 (2 pages)
31 August 2010Director's details changed for Alan Lindley on 10 July 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
30 September 2009Director and Secretary's Change of Particulars / stephen williams / 29/09/2009 / (1 page)
30 September 2009Director and secretary's change of particulars / stephen williams / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / alan lindley / 29/09/2009 (1 page)
29 September 2009Director's Change of Particulars / alan lindley / 29/09/2009 / (1 page)
29 September 2009Director's change of particulars / alan lindley / 29/09/2009 (1 page)
29 September 2009Director and secretary's change of particulars / stephen williams / 29/09/2009 (1 page)
29 September 2009Director's Change of Particulars / alan lindley / 29/09/2009 / (1 page)
29 September 2009Director's change of particulars / alan lindley / 29/09/2009 (1 page)
29 September 2009Director and Secretary's Change of Particulars / stephen williams / 29/09/2009 / HouseName/Number was: , now: 174; Street was: 174 carr lane, now: carr lane (1 page)
29 September 2009Director's Change of Particulars / alan lindley / 29/09/2009 / HouseName/Number was: , now: 14; Street was: 14 cavendosh ave, now: cavendish avenue; Area was: , now: loxley; Region was: , now: south yorkshire; Post Code was: S6 4BA, now: S6 6TA (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 22 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 22 April 2007 (5 pages)
21 November 2007Accounting reference date shortened from 31/08/07 to 26/04/07 (1 page)
21 November 2007Accounting reference date shortened from 31/08/07 to 26/04/07 (1 page)
31 August 2007Return made up to 01/07/07; full list of members (7 pages)
31 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Ad 03/05/07--------- £ si 4998@1=4998 £ ic 2/5000 (1 page)
30 May 2007£ nc 1000/10000 03/05/07 (2 pages)
30 May 2007£ nc 1000/10000 03/05/07 (2 pages)
30 May 2007Ad 03/05/07--------- £ si 4998@1=4998 £ ic 2/5000 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
27 July 2006Return made up to 01/07/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2005Return made up to 01/07/05; full list of members (7 pages)
28 July 2005Return made up to 01/07/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 December 2002Return made up to 01/07/02; full list of members (7 pages)
9 December 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002Registered office changed on 08/12/02 from: unit 1 hillfoot indust estate hoyland road sheffield south yorkshire S3 8AB (1 page)
8 December 2002Registered office changed on 08/12/02 from: unit 1 hillfoot indust estate hoyland road sheffield south yorkshire S3 8AB (1 page)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 September 2001Return made up to 01/07/01; full list of members (6 pages)
5 September 2001Return made up to 01/07/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 September 2000Return made up to 01/07/00; full list of members (6 pages)
5 September 2000Return made up to 01/07/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 March 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 August 1999Registered office changed on 08/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999Registered office changed on 08/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
1 July 1999Incorporation (14 pages)
1 July 1999Incorporation (14 pages)