About

Registered Number: 03130081
Date of Incorporation: 23/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 41 Berriedale Avenue, Hove, East Sussex, BN3 4JG

 

Wbr Ltd was setup in 1995, it's status is listed as "Dissolved". This organisation has only one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREARY, Derek Paul 27 November 1995 15 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 10 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
225 - Change of Accounting Reference Date 28 February 2007
363a - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 01 September 1997
RESOLUTIONS - N/A 30 July 1997
363s - Annual Return 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288 - N/A 05 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.