Background WavePink WaveYellow Wave

00068275 LIMITED (00068275)

00068275 LIMITED (00068275) is an active UK company. incorporated on 14 December 1900. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). 00068275 LIMITED has been registered for 125 years. Current directors include WOOLRIDGE, Jeremy Frederick.

Company Number
00068275
Status
active
Type
ltd
Incorporated
14 December 1900
Age
125 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
WOOLRIDGE, Jeremy Frederick
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00068275 LIMITED

00068275 LIMITED is an active company incorporated on 14 December 1900 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). 00068275 LIMITED was registered 125 years ago.(SIC: 7499)

Status

active

Active since 125 years ago

Company No

00068275

LTD Company

Age

125 Years

Incorporated 14 December 1900

Size

N/A

Accounts

ARD: 31/3

Overdue

18 years overdue

Last Filed

Made up to 31 March 2006 (20 years ago)
Submitted on 24 October 2006 (19 years ago)
Period: 1 April 2005 - 31 March 2006(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2008
Period: 1 April 2006 - 31 March 2007

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 16 November 2016
For period ending 2 November 2016

Previous Company Names

B E WEDGE LIMITED
From: 3 November 1997To: 17 February 2005
MATTHEW SWAIN,LIMITED
From: 14 December 1900To: 3 November 1997
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

LYNAM, David Arthur

Active
46 Bennett Road, Sutton ColdfieldB74 4TH
Secretary
Appointed N/A

WOOLRIDGE, Jeremy Frederick

Active
Hackamore, CodsallWV8 2HT
Born December 1944
Director
Appointed N/A

DUXBURY, Robert

Resigned
75 Leavale Road, StourbridgeDY8 2AU
Born August 1953
Director
Appointed 01 Jan 1998
Resigned 01 Feb 2007

NAYLOR, David Arthur

Resigned
1a Low Fold, LeedsLS19 6DE
Born June 1945
Director
Appointed 01 Jan 1998
Resigned 01 Feb 2007

PEPPER, David Ian

Resigned
38 Walsall Road, Sutton ColdfieldB74 4QR
Born July 1940
Director
Appointed N/A
Resigned 03 Nov 1997

SCOTT, Derek

Resigned
6 Millside, RugeleyWS15 2FG
Born July 1950
Director
Appointed 01 Jan 1981
Resigned 28 Sept 2001

WRIGHT, Malcolm

Resigned
The Old Rectory, BridgnorthWV16 6PY
Born June 1956
Director
Appointed 01 Jan 1998
Resigned 01 Feb 2007
Fundings
Financials
Latest Activities

Filing History

76

Restoration Order Of Court
21 February 2018
AC92AC92
Certificate Change Of Name Company
21 February 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
22 March 2013
AC92AC92
Gazette Dissolved Voluntary
21 August 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 April 2007
GAZ1(A)GAZ1(A)
Legacy
23 February 2007
652a652a
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 May 1999
AUDAUD
Auditors Resignation Company
19 April 1999
AUDAUD
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
363b363b
Legacy
13 August 1992
363aAnnual Return
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
18 March 1992
225(1)225(1)
Legacy
10 December 1991
287Change of Registered Office
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
1 October 1991
287Change of Registered Office
Legacy
1 October 1991
225(2)225(2)
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
19 May 1989
288288
Legacy
21 November 1988
288288
Legacy
21 November 1988
287Change of Registered Office
Legacy
15 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
287Change of Registered Office