About

Registered Number: 05595796
Date of Incorporation: 18/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (8 years ago)
Registered Address: Hillcairnie House, St. Andrews Road, Droitwich, Worcs, WR9 8DJ

 

Having been setup in 2005, Peter Wade Ltd are based in Droitwich, it's status at Companies House is "Dissolved". The companies directors are listed as Wade, Karen, Dr, Wade, Karen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Karen 30 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WADE, Karen, Dr 29 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 January 2017
AD01 - Change of registered office address 02 February 2016
RESOLUTIONS - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
4.70 - N/A 28 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 19 October 2012
AA01 - Change of accounting reference date 30 July 2012
AR01 - Annual Return 29 November 2011
CERTNM - Change of name certificate 27 July 2011
CONNOT - N/A 27 July 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AP01 - Appointment of director 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
CERTNM - Change of name certificate 14 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 July 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.