About

Registered Number: 03346061
Date of Incorporation: 07/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 6 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Wakley Holdings Ltd was registered on 07 April 1997 and are based in Sheffield. This business has 2 directors listed as Smith, Janice, Smith, Philip John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Janice 07 April 1997 - 1
SMITH, Philip John 07 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ13 - N/A 30 July 2019
LIQ03 - N/A 11 April 2019
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 22 March 2018
LIQ01 - N/A 22 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2018
AA - Annual Accounts 23 February 2018
RESOLUTIONS - N/A 08 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 12 June 1998
395 - Particulars of a mortgage or charge 30 April 1997
225 - Change of Accounting Reference Date 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
CERTNM - Change of name certificate 15 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.