About

Registered Number: 04899473
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Based in Maidenhead, Berkshire, Wheelers Export Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There is one director listed as Knight, Joan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 03 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 14 September 2015
TM02 - Termination of appointment of secretary 02 July 2015
AP03 - Appointment of secretary 02 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
225 - Change of Accounting Reference Date 03 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 17 September 2007
AUD - Auditor's letter of resignation 13 June 2007
AUD - Auditor's letter of resignation 12 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 18 January 2006
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AC92 - N/A 07 September 2005
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.