Background WavePink WaveYellow Wave

WAGON (GAINSBOROUGH) LIMITED (00984701)

WAGON (GAINSBOROUGH) LIMITED (00984701) is an active UK company. incorporated on 15 July 1970. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). WAGON (GAINSBOROUGH) LIMITED has been registered for 55 years. Current directors include BESSANT, David Thomas, JOWETT, Jonathan David, KANDHOLA, Kulbir Singh.

Company Number
00984701
Status
active
Type
ltd
Incorporated
15 July 1970
Age
55 years
Address
3500 Parkside, Birmingham, B37 7YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BESSANT, David Thomas, JOWETT, Jonathan David, KANDHOLA, Kulbir Singh
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGON (GAINSBOROUGH) LIMITED

WAGON (GAINSBOROUGH) LIMITED is an active company incorporated on 15 July 1970 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). WAGON (GAINSBOROUGH) LIMITED was registered 55 years ago.(SIC: 7499)

Status

active

Active since 55 years ago

Company No

00984701

LTD Company

Age

55 Years

Incorporated 15 July 1970

Size

N/A

Accounts

ARD: 31/3

Overdue

17 years overdue

Last Filed

Made up to 31 March 2007 (19 years ago)
Submitted on 19 December 2007 (18 years ago)
Period: 1 April 2006 - 31 March 2007(13 months)
Type: Dormant

Next Due

Due by 31 January 2009
Period: 1 April 2007 - 31 March 2008

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 26 September 2016
For period ending 12 September 2016

Previous Company Names

WEFCO GROUP LIMITED
From: 9 June 1992To: 19 June 1996
WEFCO (GAINSBOROUGH) LIMITED
From: 31 December 1978To: 9 June 1992
WEFCO ENGINEERING (GAINSBOROUGH) LIMITED
From: 15 July 1970To: 31 December 1978
Contact
Address

3500 Parkside Birmingham Business Park Birmingham, B37 7YG,

Timeline

1 key events • 1970 - 1970

Funding Officers Ownership
Company Founded
Jul 70
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

JOWETT, Jonathan David

Active
43 Armistead Way, CreweCW4 8FE
Secretary
Appointed 01 Apr 2005

BESSANT, David Thomas

Active
40 Ryland Road, BirminghamB15 2BN
Born May 1971
Director
Appointed 07 Feb 2008

JOWETT, Jonathan David

Active
43 Armistead Way, CreweCW4 8FE
Born November 1962
Director
Appointed 01 Apr 2005

KANDHOLA, Kulbir Singh

Active
65 Vernon Road, BirminghamB16 9SQ
Born October 1962
Director
Appointed 13 Jul 2007

HUMPHERSON, Carolyn Mary

Resigned
Merrow 18 Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed N/A
Resigned 31 Mar 2005

LAND, Heather Angela

Resigned
2 Belle Vue Road, TelfordTF8 7PY
Secretary
Appointed 29 May 1996
Resigned 12 Sept 1996

BALDWIN, Nigel Richard

Resigned
34 Enderby Crescent, GainsboroughDN21 1XQ
Born September 1955
Director
Appointed N/A
Resigned 08 Jun 1993

FAIRBROTHER, Michael

Resigned
99 Meeting House Lane, CoventryCV7 7GD
Born October 1952
Director
Appointed 21 Dec 1999
Resigned 02 Sept 2002

FITCHFORD, Andrew Michael John

Resigned
The Old House, Tanworth In ArdenB94 5AJ
Born January 1965
Director
Appointed 31 Jul 2006
Resigned 13 Jul 2007

FOX, David John

Resigned
34 Ryland Road, LincolnLN2 3NE
Born May 1940
Director
Appointed N/A
Resigned 31 Dec 1993

FOX, Ian Russell

Resigned
Hillhurst House 7 Kington Rise, WarwickCV35 8PN
Born February 1944
Director
Appointed 31 Dec 1993
Resigned 21 Dec 1999

GLANVILLE, Richard

Resigned
2 Regency Court, NorthallertonDL6 1RX
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1993

HUMPHERSON, Carolyn Mary

Resigned
Merrow 18 Featherston Road, Sutton ColdfieldB74 3JN
Born December 1947
Director
Appointed 31 Dec 1993
Resigned 31 Mar 2005

JENKINSON, John Anthony

Resigned
Springfield, LincolnLN1 2SU
Born May 1945
Director
Appointed N/A
Resigned 31 Dec 1993

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Born February 1969
Director
Appointed 02 Sept 2002
Resigned 31 Jul 2006

PAINE, Ronald Victor

Resigned
16 Mill Lane, GainsboroughDN21 3BW
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 1993

WILSON, Kevin

Resigned
Poolhead Lane, SolihullB94 5ED
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 1993

WILSON, Roger

Resigned
22 Bramble Road, RetfordDN22 7EY
Born May 1942
Director
Appointed N/A
Resigned 31 Dec 1993
Fundings
Financials
Latest Activities

Filing History

115

Restoration Order Of Court
30 October 2018
AC92AC92
Gazette Dissolved Compulsory
23 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
31 August 2014
AC92AC92
Gazette Dissolved Voluntary
2 June 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 February 2009
GAZ1(A)GAZ1(A)
Legacy
4 February 2009
652a652a
Legacy
25 September 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
9 September 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
19 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
14 October 1999
363aAnnual Return
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288cChange of Particulars
Legacy
8 October 1996
363aAnnual Return
Legacy
7 October 1996
287Change of Registered Office
Certificate Change Of Name Company
18 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1996
288288
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Legacy
18 May 1995
403aParticulars of Charge Subject to s859A
Legacy
18 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
8 October 1994
363x363x
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
28 September 1993
363x363x
Memorandum Articles
22 July 1993
MEM/ARTSMEM/ARTS
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
9 October 1992
363x363x
Legacy
11 August 1992
288288
Legacy
26 June 1992
288288
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
9 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
9 October 1991
363x363x
Legacy
30 August 1991
363x363x
Legacy
6 June 1991
288288
Legacy
24 May 1991
288288
Legacy
13 February 1991
363363
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
3 July 1989
288288
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
5 September 1988
288288
Legacy
12 August 1988
288288
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
225(1)225(1)
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 November 1987
363363
Legacy
30 June 1987
288288
Legacy
15 June 1987
288288
Legacy
13 May 1987
225(1)225(1)
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
4 July 1986
288288
Incorporation Company
15 July 1970
NEWINCIncorporation