About

Registered Number: 04699861
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Bwc Business Solutions Limited, 8 Park Place, Leeds, LS1 2RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, David 17 March 2003 - 1
WADE, Norman 17 March 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.