About

Registered Number: 04416723
Date of Incorporation: 15/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2016 (7 years and 10 months ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.