Company NameWakeco (198) Limited
Company StatusDissolved
Company Number04462942
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhillip Howard Mills
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 week after company formation)
Appointment Duration6 years, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address64 Trap Lane
Sheffield
South Yorkshire
S11 7RG
Secretary NameGed Warren
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address14 Bannerdale Road
Sheffield
S7 2DL
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressThe Leadmill
6 Leadmill Road
Sheffield
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Return made up to 17/06/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 July 2006Return made up to 17/06/06; full list of members (3 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Particulars of contract relating to shares (2 pages)
24 January 2005Ad 20/12/04--------- £ si 5@1=5 £ ic 820/825 (2 pages)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2004Return made up to 17/06/04; full list of members (8 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 August 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 July 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Ad 24/06/02--------- £ si 819@1=819 £ ic 1/820 (4 pages)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
17 June 2002Incorporation (17 pages)