About

Registered Number: 04230050
Date of Incorporation: 07/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: 70 Birchall Road, Redland, Bristol, BS6 7TU

 

Established in 2001, Wadelane Ltd are based in Bristol, it has a status of "Dissolved". The business has 3 directors listed as Barton, Christopher Jesse, Thomas, Laura, Taylor, Rita Cicely. We don't currently know the number of employees at Wadelane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Christopher Jesse 16 July 2001 - 1
THOMAS, Laura 29 February 2008 - 1
TAYLOR, Rita Cicely 16 July 2001 29 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.