About

Registered Number: 04880746
Date of Incorporation: 28/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (9 years and 2 months ago)
Registered Address: 54 Pares Way, Ockbrook, Derby, DE72 3TL

 

Having been setup in 2003, The Wheels Go Round Ltd are based in Derby, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of this company are listed as Mcneill, Ian David, Bramhall, Belinda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Ian David 28 August 2003 - 1
BRAMHALL, Belinda Jane 28 August 2003 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 17 September 2011
TM01 - Termination of appointment of director 17 September 2011
AA - Annual Accounts 08 May 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH03 - Change of particulars for secretary 18 September 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 07 April 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.