About

Registered Number: 05355534
Date of Incorporation: 07/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Arthur Wigglesworth & Co Ltd was founded on 07 February 2005 with its registered office in Leeds, it's status is listed as "Dissolved". This organisation has only one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLMES, Michael 07 February 2005 23 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
LIQ14 - N/A 30 October 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 28 January 2016
AD01 - Change of registered office address 15 November 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
4.68 - Liquidator's statement of receipts and payments 04 November 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2013
4.68 - Liquidator's statement of receipts and payments 12 November 2012
4.68 - Liquidator's statement of receipts and payments 05 January 2012
2.34B - N/A 25 October 2010
2.24B - N/A 07 June 2010
2.17B - N/A 15 January 2010
AD01 - Change of registered office address 16 November 2009
2.12B - N/A 13 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 21 February 2008
RESOLUTIONS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
CERTNM - Change of name certificate 02 April 2007
225 - Change of Accounting Reference Date 29 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Debenture 09 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.