About

Registered Number: 00450095
Date of Incorporation: 26/02/1948 (76 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2017 (7 years and 3 months ago)
Registered Address: C/O, GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Frank Wood (Wendover) Ltd was founded on 26 February 1948 and has its registered office in London, it's status at Companies House is "Dissolved". The companies director is listed as Davies, Peter Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Michael N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 October 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 05 February 2014
4.68 - Liquidator's statement of receipts and payments 14 August 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 06 February 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
AD01 - Change of registered office address 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
4.68 - Liquidator's statement of receipts and payments 14 February 2011
4.68 - Liquidator's statement of receipts and payments 20 September 2010
4.68 - Liquidator's statement of receipts and payments 31 March 2010
4.68 - Liquidator's statement of receipts and payments 21 October 2009
287 - Change in situation or address of Registered Office 23 July 2008
2.34B - N/A 23 July 2008
2.24B - N/A 23 July 2008
2.24B - N/A 07 March 2008
2.16B - N/A 30 September 2007
2.12B - N/A 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 February 2005
225 - Change of Accounting Reference Date 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 11 November 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 24 April 1995
288 - N/A 28 March 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 26 February 1994
363s - Annual Return 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
AA - Annual Accounts 19 November 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1992
AA - Annual Accounts 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
363s - Annual Return 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1992
MEM/ARTS - N/A 02 September 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
288 - N/A 15 November 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 18 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 December 1987
288 - N/A 22 September 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.