About

Registered Number: 01062809
Date of Incorporation: 26/07/1972 (52 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (8 years and 7 months ago)
Registered Address: Craiglas House, Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY

 

Having been setup in 1972, Dormant Wms 2 Ltd are based in Rhymney, Tredegar, Gwent. We don't currently know the number of employees at the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Michael C N/A 24 November 1993 1
MORGAN, Janice N/A 24 November 1993 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, William 20 July 2011 31 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 14 July 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 24 November 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 26 March 2014
CERTNM - Change of name certificate 28 November 2013
CONNOT - N/A 28 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 08 September 2011
AP03 - Appointment of secretary 31 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AUD - Auditor's letter of resignation 09 June 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 31 August 2007
AUD - Auditor's letter of resignation 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2006
353 - Register of members 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 18 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 24 February 2003
395 - Particulars of a mortgage or charge 23 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 09 August 2002
RESOLUTIONS - N/A 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 04 March 2000
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 08 October 1998
287 - Change in situation or address of Registered Office 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 26 August 1997
395 - Particulars of a mortgage or charge 18 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
395 - Particulars of a mortgage or charge 19 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 23 September 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 21 October 1994
395 - Particulars of a mortgage or charge 19 October 1994
AA - Annual Accounts 19 October 1993
288 - N/A 19 October 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 22 October 1992
288 - N/A 06 August 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
395 - Particulars of a mortgage or charge 21 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 06 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
RESOLUTIONS - N/A 13 May 1986
288 - N/A 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2005 Fully Satisfied

N/A

Fixed and floating charge 12 December 2002 Fully Satisfied

N/A

Rent deposit deed 15 July 1997 Fully Satisfied

N/A

Debenture 07 February 1997 Fully Satisfied

N/A

Debenture 11 October 1994 Fully Satisfied

N/A

Legal charge 10 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.