About

Registered Number: 04341765
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Composites House, Sinclair Close, Heanor, Derbyshire, DE75 7SP

 

Wesupply Aerospace Ltd was registered on 18 December 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Murphy, Alison, Lane, Donna, Smith, Roy Douglas, Gibb, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Graham 28 March 2002 21 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Alison 06 October 2016 - 1
LANE, Donna 11 December 2015 06 October 2016 1
SMITH, Roy Douglas 20 July 2012 11 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
RESOLUTIONS - N/A 09 January 2017
CS01 - N/A 20 December 2016
SH01 - Return of Allotment of shares 14 December 2016
AP03 - Appointment of secretary 21 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 28 December 2015
TM02 - Termination of appointment of secretary 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
AP03 - Appointment of secretary 28 December 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 September 2012
AP03 - Appointment of secretary 17 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 December 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
123 - Notice of increase in nominal capital 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
CERTNM - Change of name certificate 19 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
CERTNM - Change of name certificate 21 June 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.