About

Registered Number: 03976661
Date of Incorporation: 19/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2018 (6 years and 2 months ago)
Registered Address: MCLINTOCKS, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

 

Associated Wire Products Ltd was setup in 2000, it's status at Companies House is "Dissolved". Associated Wire Products Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCRAE, Susan Maria 19 April 2000 09 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2018
L64.07 - Release of Official Receiver 19 December 2017
NDISC - N/A 08 November 2017
COCOMP - Order to wind up 04 August 2017
RM01 - N/A 02 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 18 February 2013
DISS40 - Notice of striking-off action discontinued 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AR01 - Annual Return 13 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 21 November 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 11 April 2002
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 16 February 2001
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
225 - Change of Accounting Reference Date 05 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 September 2004 Outstanding

N/A

Legal mortgage 14 November 2002 Outstanding

N/A

Debenture 12 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.