About

Registered Number: 04423254
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT

 

Based in Broadstone in Dorset, Wessex Tool & Die Ltd was established in 2002, it has a status of "Dissolved". The company has 4 directors listed at Companies House. We don't know the number of employees at Wessex Tool & Die Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAEL, Robert William 24 April 2002 - 1
WOODS, Arthur John 23 May 2002 - 1
MOORE, David James 23 May 2002 29 March 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Graham Arthur 24 April 2002 08 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
AA01 - Change of accounting reference date 28 February 2018
DS01 - Striking off application by a company 23 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
395 - Particulars of a mortgage or charge 22 March 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
RESOLUTIONS - N/A 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
123 - Notice of increase in nominal capital 15 June 2002
225 - Change of Accounting Reference Date 15 June 2002
CERTNM - Change of name certificate 06 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.