Background WavePink WaveYellow Wave

WAGON HALDANE LIMITED (02325342)

WAGON HALDANE LIMITED (02325342) is an active UK company. incorporated on 6 December 1988. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). WAGON HALDANE LIMITED has been registered for 37 years. Current directors include BESSANT, David Thomas, JOWETT, Jonathan David, KANDHOLA, Kulbir Singh.

Company Number
02325342
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 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 HALDANE LIMITED

WAGON HALDANE LIMITED is an active company incorporated on 6 December 1988 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 HALDANE LIMITED was registered 37 years ago.(SIC: 7499)

Status

active

Active since 37 years ago

Company No

02325342

LTD Company

Age

37 Years

Incorporated 6 December 1988

Size

N/A

Accounts

ARD: 31/3

Overdue

17 years overdue

Last Filed

Made up to 31 March 2007 (19 years ago)
Submitted on 31 January 2008 (18 years ago)
Period: 1 April 2006 - 31 March 2007(13 months)
Type: Full Accounts

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

LINK 51 LIMITED
From: 21 August 1991To: 18 July 2002
WAGON (SPECIAL) LIMITED
From: 18 February 1991To: 21 August 1991
STAFFORDSHIRE STEEL PROCESSORS (SPECIAL STEELS) LIMITED
From: 26 January 1989To: 18 February 1991
BACLUM LIMITED
From: 6 December 1988To: 26 January 1989
Contact
Address

3500 Parkside Birmingham Business Park Birmingham, B37 7YG,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Dec 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

BAILEY, Melvyn Horace

Resigned
13 Clearview, KingswinfordDY6 9XQ
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1992

BEST, Peter Michael

Resigned
2 Clent Drive, HagleyDY9 9LN
Born February 1953
Director
Appointed N/A
Resigned 31 Dec 1992

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, Ian Russell

Resigned
Hillhurst House 7 Kington Rise, WarwickCV35 8PN
Born February 1944
Director
Appointed N/A
Resigned 21 Dec 1999

GRESHAM-JONES, Anthony

Resigned
155 Sutton Road, ShrewsburySY2 6RA
Born March 1937
Director
Appointed N/A
Resigned 31 Dec 1992

HUMPHERSON, Carolyn Mary

Resigned
Merrow 18 Featherston Road, Sutton ColdfieldB74 3JN
Born December 1947
Director
Appointed N/A
Resigned 31 Mar 2005

MANSON, David

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

POYNER, Donald Emmanuel

Resigned
Silver Greys Mill Lane, WolverhamptonWV8 1QH
Born December 1933
Director
Appointed N/A
Resigned 31 Dec 1992

PRICE, Edward John

Resigned
1 Melplash Avenue, SolihullB91 1LP
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1992

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Born September 1951
Director
Appointed 03 May 1994
Resigned 03 May 1994
Fundings
Financials
Latest Activities

Filing History

98

Restoration Order Of Court
22 August 2017
AC92AC92
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
8 May 2013
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
26 September 2008
363aAnnual Return
Legacy
21 July 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 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 Full
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 Full
4 February 2005
AAAnnual Accounts
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
363aAnnual Return
Legacy
14 September 2004
88(2)R88(2)R
Legacy
19 April 2004
88(2)R88(2)R
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Legacy
16 February 2004
88(2)R88(2)R
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
23 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2002
CERTNMCertificate of Incorporation on Change of Name
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
12 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
12 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
19 November 1996
288cChange of Particulars
Legacy
8 October 1996
363aAnnual Return
Legacy
7 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363x363x
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Dormant
24 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
9 October 1992
363x363x
Accounts With Accounts Type Dormant
30 January 1992
AAAnnual Accounts
Legacy
9 October 1991
363x363x
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 December 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
25 July 1990
288288
Legacy
26 January 1990
288288
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
363363
Legacy
19 January 1990
288288
Legacy
16 May 1989
288288
Memorandum Articles
1 March 1989
MEM/ARTSMEM/ARTS
Legacy
1 March 1989
287Change of Registered Office
Certificate Change Of Name Company
25 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1988
NEWINCIncorporation