About

Registered Number: 05014086
Date of Incorporation: 13/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

 

Wb Holdings Ltd was registered on 13 January 2004 with its registered office in Cheltenham in Gloucestershire, it has a status of "Dissolved". The company has 2 directors listed as Lovett, Brian Dennis, Dobson, Mel at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVETT, Brian Dennis 13 January 2004 - 1
DOBSON, Mel 26 February 2004 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 January 2018
AA01 - Change of accounting reference date 06 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 August 2016
MR04 - N/A 22 June 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 29 October 2009
RESOLUTIONS - N/A 10 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 10 March 2007
363a - Annual Return 02 February 2007
395 - Particulars of a mortgage or charge 25 August 2006
AAMD - Amended Accounts 26 January 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
363a - Annual Return 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
225 - Change of Accounting Reference Date 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
395 - Particulars of a mortgage or charge 19 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 17 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.