About

Registered Number: 02894804
Date of Incorporation: 04/02/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Established in 1994, Wingberry Ltd has its registered office in St Albans, Hertfordshire, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Allberrey, Graham Peter, Winger, Roger Ernest for Wingberry Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBERREY, Graham Peter 07 February 1994 - 1
WINGER, Roger Ernest 07 February 1994 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2020
RESOLUTIONS - N/A 02 March 2020
LIQ01 - N/A 02 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2020
CS01 - N/A 13 February 2020
RESOLUTIONS - N/A 04 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1995
363s - Annual Return 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
287 - Change in situation or address of Registered Office 12 March 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
CERTNM - Change of name certificate 21 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
287 - Change in situation or address of Registered Office 19 February 1994
NEWINC - New incorporation documents 04 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.