About

Registered Number: 03550416
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 31 Crutchley Road, Wokingham, Berkshire, RG40 1XD

 

F R Wheeler Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Hodge, Peter Michael, Hodge, Siobhan, Jessup, Stephen Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Peter Michael 29 May 1998 - 1
HODGE, Siobhan 01 October 2013 - 1
JESSUP, Stephen Richard 29 May 1998 18 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 29 April 2019
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 26 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 06 April 2014
AD01 - Change of registered office address 06 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 October 2012
TM02 - Termination of appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 25 April 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 09 May 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 28 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 26 April 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 28 April 1999
CERTNM - Change of name certificate 10 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
225 - Change of Accounting Reference Date 31 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.