About

Registered Number: 04417149
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Liquidation
Registered Address: 9 Rounds Green Road, Percy Business Park, Oldbury, West Midlands, B69 2RD

 

Based in West Midlands, Wentworth Garden Rooms Ltd was registered on 15 April 2002. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Gareth Hugh 14 February 2003 - 1
BROWNING, Peter Geoffrey 15 April 2002 23 March 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 09 August 2019
DISS16(SOAS) - N/A 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 10 April 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.