About

Registered Number: 03606572
Date of Incorporation: 30/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: Rawdon Lodge Rawdon Hall Drive, Rawdon, Leeds, LS19 6HD

 

Based in Leeds, Wgt Publishing Ltd was registered on 30 July 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Glaze, Patricia Anne, Jenkins, Ian Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZE, Patricia Anne 01 August 2003 30 October 2005 1
JENKINS, Ian Duncan 08 February 2003 07 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 16 October 2015
CERTNM - Change of name certificate 09 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 October 2013
CERTNM - Change of name certificate 03 September 2013
CERTNM - Change of name certificate 20 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 09 September 2011
AR01 - Annual Return 05 September 2011
CERTNM - Change of name certificate 21 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 04 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 August 2009
CERTNM - Change of name certificate 13 July 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 25 June 2008
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 19 October 2007
169 - Return by a company purchasing its own shares 06 July 2007
RESOLUTIONS - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
225 - Change of Accounting Reference Date 17 January 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 13 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 02 August 2001
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
395 - Particulars of a mortgage or charge 31 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 05 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
RESOLUTIONS - N/A 25 January 2000
RESOLUTIONS - N/A 25 January 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
225 - Change of Accounting Reference Date 23 September 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2008 Fully Satisfied

N/A

Charge of deposit 18 October 2005 Fully Satisfied

N/A

Charge of deposit 16 June 2004 Fully Satisfied

N/A

Legal charge 02 June 2004 Fully Satisfied

N/A

Charge of deposit 01 July 2003 Fully Satisfied

N/A

Charge over credit balances 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.