Background WavePink WaveYellow Wave

WSBL HOLDINGS LIMITED (06595042)

WSBL HOLDINGS LIMITED (06595042) is a dissolved UK company. incorporated on 16 May 2008. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WSBL HOLDINGS LIMITED has been registered for 17 years. Current directors include COMANDI, Juan Manuel.

Company Number
06595042
Status
dissolved
Type
ltd
Incorporated
16 May 2008
Age
17 years
Address
Durbar Mill, Blackburn, BB1 3JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMANDI, Juan Manuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSBL HOLDINGS LIMITED

WSBL HOLDINGS LIMITED is an dissolved company incorporated on 16 May 2008 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WSBL HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06595042

LTD Company

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 July 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

WSBL LIMITED
From: 1 December 2009To: 25 January 2010
LITTLEDENE (BLACKBURN) LIMITED
From: 16 May 2008To: 1 December 2009
Contact
Address

Durbar Mill Hereford Road Blackburn, BB1 3JU,

Previous Addresses

C/O Jack Ross Barnfield House the Approach Manchester Greater Manchester M3 7BX
From: 16 May 2008To: 12 May 2021
Timeline

17 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 11
Director Joined
Feb 11
Loan Secured
Jun 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Jun 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Jul 20
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COMANDI, Juan Manuel

Active
Asfordby, Melton MowbrayLE14 3RX
Born April 1965
Director
Appointed 29 Jan 2021

LONG, Norah Mary

Resigned
Squirrells Chase, MacclesfieldSK10 4YG
Secretary
Appointed 16 May 2008
Resigned 29 Jan 2021

LONG, Norah Mary

Resigned
PrestburySK10 4YG
Born April 1957
Director
Appointed 21 Jun 2017
Resigned 29 Jan 2021

LONG, Robert William

Resigned
6 Squirrels Chase, PrestburySK10 4YG
Born May 1958
Director
Appointed 16 May 2008
Resigned 29 Jan 2021

PRICE, William

Resigned
Bramhall, StockportSK7 2JB
Born August 1960
Director
Appointed 01 Feb 2011
Resigned 30 Jun 2020

PUGH, Barry

Resigned
Arthur Lane, BoltonBL2 5PR
Born November 1953
Director
Appointed 01 Jul 2008
Resigned 01 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Asfordby, Melton MowbrayLE14 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mrs Norah Mary Long

Ceased
Squirrels Chase, MacclesfieldSK10 4YG
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr Robert William Long

Ceased
Squirrels Chase, MacclesfieldSK10 4YG
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
11 October 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Resolution
20 February 2021
RESOLUTIONSResolutions
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2009
CONNOTConfirmation Statement Notification
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
123Notice of Increase in Nominal Capital
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
16 May 2008
NEWINCIncorporation