About

Registered Number: 01383136
Date of Incorporation: 09/08/1978 (46 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 1 Michigan Avenue, Salford, M50 2GY

 

Founded in 1978, Wampfler Company Ltd has its registered office in Salford, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEN, Donald Eric N/A 31 December 1998 1
BORMANN, Uwe Horst 20 April 1995 31 December 2006 1
DORFLINGER, Daniel 24 April 2008 16 June 2013 1
KARLE, Bernhard 20 April 1995 30 June 2000 1
WAMPFLER, Manfred Lothar N/A 20 April 1995 1
ZIEGLER, Stefan Georg Hermann 01 January 2005 30 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
RESOLUTIONS - N/A 04 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2015
SH19 - Statement of capital 04 November 2015
CAP-SS - N/A 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 06 July 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 30 May 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 15 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
395 - Particulars of a mortgage or charge 01 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 July 2000
AUD - Auditor's letter of resignation 13 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 16 July 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 29 June 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
AA - Annual Accounts 26 April 1995
AA - Annual Accounts 05 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
363s - Annual Return 16 June 1994
363s - Annual Return 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.