D & N Wade Ltd was registered on 17 March 2003 with its registered office in Leeds, it has a status of "Dissolved". There are 2 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADE, David | 17 March 2003 | - | 1 |
WADE, Norman | 17 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2014 | |
RESOLUTIONS - N/A | 09 July 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
4.20 - N/A | 09 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2013 | |
DISS16(SOAS) - N/A | 26 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
1.4 - Notice of completion of voluntary arrangement | 28 October 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 25 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 29 September 2010 | |
LIQ MISC OC - N/A | 29 September 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 01 July 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 16 April 2009 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
AA - Annual Accounts | 24 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
363s - Annual Return | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
RESOLUTIONS - N/A | 27 March 2003 | |
RESOLUTIONS - N/A | 27 March 2003 | |
RESOLUTIONS - N/A | 27 March 2003 | |
287 - Change in situation or address of Registered Office | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
NEWINC - New incorporation documents | 17 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 06 May 2005 | Outstanding |
N/A |
Legal mortgage | 09 November 2004 | Outstanding |
N/A |
Debenture | 09 May 2003 | Outstanding |
N/A |