Background WavePink WaveYellow Wave

04505884 LIMITED (04505884)

04505884 LIMITED (04505884) is an active UK company. incorporated on 7 August 2002. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7011). 04505884 LIMITED has been registered for 23 years. Current directors include WEARING, Jane, WEARING, Stephen Harold.

Company Number
04505884
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
Lancewood, Wisbech, PE13 5QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7011)
Directors
WEARING, Jane, WEARING, Stephen Harold
SIC Codes
7011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

04505884 LIMITED

04505884 LIMITED is an active company incorporated on 7 August 2002 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7011). 04505884 LIMITED was registered 23 years ago.(SIC: 7011)

Status

active

Active since 23 years ago

Company No

04505884

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

15 years overdue

Last Filed

Made up to 31 December 2008 (17 years ago)
Submitted on 19 October 2009 (16 years ago)
Period: 1 January 2008 - 31 December 2008(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2010
Period: 1 January 2009 - 31 December 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 September 2016
For period ending 23 August 2016
Contact
Address

Lancewood 34 Dowgate Road Wisbech, PE13 5QH,

Previous Addresses

Broad Lane House Brancaster Kings Lynn Norfolk PE31 8AU
From: 7 August 2002To: 18 March 2011
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEARING, Jane

Active
32 Dowgate Road, WisbechPE13 5DH
Born June 1954
Director
Appointed 05 Sept 2002

WEARING, Stephen Harold

Active
Lancewood 32 Dowgate Road, WisbechPE13 5DH
Born January 1956
Director
Appointed 05 Sept 2002

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 07 Aug 2002
Resigned 05 Sept 2002

SYMINGTON, John Michael

Resigned
Broad Lane House, BrancasterPE31 8AU
Secretary
Appointed 05 Sept 2002
Resigned 25 Nov 2009

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 07 Aug 2002
Resigned 05 Sept 2002

SYMINGTON, Caroline Jane

Resigned
Broad Lane House, BrancasterPE31 8AU
Born May 1953
Director
Appointed 05 Sept 2002
Resigned 09 Nov 2009

SYMINGTON, John Michael

Resigned
Broad Lane House, BrancasterPE31 8AU
Born November 1959
Director
Appointed 05 Sept 2002
Resigned 25 Nov 2009
Fundings
Financials
Latest Activities

Filing History

32

Restoration Order Of Court
6 July 2018
AC92AC92
Certificate Change Of Name Company
6 July 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
31 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Gazette Notice Compulsory
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Miscellaneous
24 April 2008
MISCMISC
Miscellaneous
24 April 2008
MISCMISC
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary