Background WavePink WaveYellow Wave

W. & D. LIMITED (03674601)

W. & D. LIMITED (03674601) is a dissolved UK company. incorporated on 20 November 1998. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W. & D. LIMITED has been registered for 27 years. Current directors include ANDREA, Andrew Andonis, HANCOCK, Edward John, LEACH, Robert Anthony and 1 others.

Company Number
03674601
Status
dissolved
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Marston's House, Wolverhampton, WV1 4JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREA, Andrew Andonis, HANCOCK, Edward John, LEACH, Robert Anthony, LUPINO, Hayleigh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. & D. LIMITED

W. & D. LIMITED is an dissolved company incorporated on 20 November 1998 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W. & D. LIMITED was registered 27 years ago.(SIC: 70100)

Status

dissolved

Active since 27 years ago

Company No

03674601

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 2 October 2021 (4 years ago)
Submitted on 24 February 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

W. & D. PLC
From: 20 November 1998To: 3 August 2018
Contact
Address

Marston's House Brewery Road Wolverhampton, WV1 4JT,

Timeline

14 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Owner Exit
Aug 18
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Capital Update
Sept 22
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WOODALL, Michelle Louise

Active
Brewery Road, WolverhamptonWV1 4JT
Secretary
Appointed 05 Oct 2021

ANDREA, Andrew Andonis

Active
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 31 Mar 2009

HANCOCK, Edward John

Active
Brewery Road, WolverhamptonWV1 4JT
Born February 1975
Director
Appointed 05 Oct 2021

LEACH, Robert Anthony

Active
Brewery Road, WolverhamptonWV1 4JT
Born March 1971
Director
Appointed 05 Oct 2021

LUPINO, Hayleigh

Active
Brewery Road, WolverhamptonWV1 4JT
Born March 1977
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 20 Nov 1998
Resigned 31 Jul 2005

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 22 Nov 1998
Resigned 01 Oct 2011

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

EMLEY, Miles Lovelace Brereton

Resigned
Whitehall House, ThatchamRG19 8AZ
Born July 1949
Director
Appointed 22 Nov 1998
Resigned 23 May 2000

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 20 Nov 1998
Resigned 02 Oct 2021

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 20 Nov 1998
Resigned 30 Jun 2000

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

LINAKER, Lawrence Edward

Resigned
Swyre Farm, CheltenhamGL54 3RE
Born July 1934
Director
Appointed 20 Nov 1998
Resigned 23 May 2000

MILLER, James David Frederick

Resigned
Blairuskin Lodge, AberfoyleFK8 3TP
Born January 1935
Director
Appointed 20 Nov 1998
Resigned 23 May 2000

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 20 Nov 1998
Resigned 25 Jan 2002

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WOMACK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
7 September 2022
SH19Statement of Capital
Legacy
7 September 2022
CAP-SSCAP-SS
Resolution
7 September 2022
RESOLUTIONSResolutions
Legacy
7 September 2022
SH20SH20
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
3 August 2018
CERT10CERT10
Re Registration Memorandum Articles
3 August 2018
MARMAR
Resolution
3 August 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2018
RR02RR02
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Legacy
23 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
23 November 1998
CERT8CERT8
Application To Commence Business
23 November 1998
117117
Incorporation Company
20 November 1998
NEWINCIncorporation