About

Registered Number: 05755028
Date of Incorporation: 24/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (5 years and 4 months ago)
Registered Address: 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ

 

Wavelength Handling & Distribution Services Ltd was setup in 2006, it's status is listed as "Dissolved". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAVIER, Brigitte 07 June 2018 10 September 2018 1
HOSKIN, Joanna Margaret 06 June 2006 02 December 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark Andrew 07 June 2018 - 1
HUSSEY, Paul Nicholas 31 July 2013 07 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ13 - N/A 20 September 2019
AD01 - Change of registered office address 09 November 2018
RESOLUTIONS - N/A 06 November 2018
LIQ01 - N/A 06 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP03 - Appointment of secretary 10 July 2018
AP03 - Appointment of secretary 09 July 2018
CS01 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC02 - N/A 28 June 2018
PSC02 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AD01 - Change of registered office address 14 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 08 January 2016
RESOLUTIONS - N/A 17 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2015
SH19 - Statement of capital 17 December 2015
CAP-SS - N/A 17 December 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 09 September 2014
AUD - Auditor's letter of resignation 10 June 2014
AR01 - Annual Return 26 March 2014
RESOLUTIONS - N/A 27 September 2013
CC04 - Statement of companies objects 27 September 2013
SH03 - Return of purchase of own shares 27 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 12 August 2013
AP03 - Appointment of secretary 09 August 2013
RESOLUTIONS - N/A 07 August 2013
MISC - Miscellaneous document 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AD01 - Change of registered office address 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
MISC - Miscellaneous document 06 August 2013
MR04 - N/A 03 August 2013
RESOLUTIONS - N/A 24 July 2013
SH06 - Notice of cancellation of shares 24 July 2013
AR01 - Annual Return 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
SH06 - Notice of cancellation of shares 20 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 05 April 2012
RESOLUTIONS - N/A 29 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 March 2011
SH03 - Return of purchase of own shares 22 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
169 - Return by a company purchasing its own shares 02 June 2008
AA - Annual Accounts 16 May 2008
RESOLUTIONS - N/A 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 28 March 2007
CERTNM - Change of name certificate 06 November 2006
RESOLUTIONS - N/A 07 August 2006
123 - Notice of increase in nominal capital 07 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
225 - Change of Accounting Reference Date 14 June 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 July 2006 Fully Satisfied

N/A

Mortgage of life policy 26 July 2006 Fully Satisfied

N/A

Mortgage of life policy 26 July 2006 Fully Satisfied

N/A

Mortgage of life policy 26 July 2006 Fully Satisfied

N/A

Mortgage of life policy 26 July 2006 Fully Satisfied

N/A

Mortgage of life policy 26 July 2006 Fully Satisfied

N/A

Debenture 26 July 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.