Based in Sheffield, The Wrap Gallery Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Cullingworth & Cullingworth Limited, Dean, Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Alan | 26 April 2002 | 17 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLINGWORTH & CULLINGWORTH LIMITED | 03 June 2005 | 31 May 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2016 | |
2.35B - N/A | 08 April 2016 | |
2.24B - N/A | 08 April 2016 | |
2.24B - N/A | 12 October 2015 | |
2.24B - N/A | 15 April 2015 | |
2.31B - N/A | 15 April 2015 | |
2.24B - N/A | 14 October 2014 | |
2.31B - N/A | 22 May 2014 | |
2.24B - N/A | 19 March 2014 | |
2.24B - N/A | 24 October 2013 | |
2.31B - N/A | 24 October 2013 | |
2.24B - N/A | 29 May 2013 | |
F2.18 - N/A | 07 January 2013 | |
2.17B - N/A | 11 December 2012 | |
2.16B - N/A | 12 November 2012 | |
AD01 - Change of registered office address | 07 November 2012 | |
2.12B - N/A | 05 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 16 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
AA - Annual Accounts | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
363s - Annual Return | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
225 - Change of Accounting Reference Date | 24 February 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 31 July 2003 | |
CERTNM - Change of name certificate | 21 August 2002 | |
225 - Change of Accounting Reference Date | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
NEWINC - New incorporation documents | 15 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2011 | Fully Satisfied |
N/A |
Memorandum of pledge and hypothecation of goods | 07 October 2008 | Outstanding |
N/A |
Debenture | 16 September 2008 | Outstanding |
N/A |
Debenture | 07 March 2005 | Fully Satisfied |
N/A |