About

Registered Number: 01348822
Date of Incorporation: 18/01/1978 (46 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 2 months ago)
Registered Address: ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham, West Midlands, B4 6HQ

 

Based in Birmingham in West Midlands, Wimpol Ltd was registered on 18 January 1978, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies director is Duncan, Gordon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
4.70 - N/A 14 May 2015
RESOLUTIONS - N/A 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AD01 - Change of registered office address 27 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 14 April 2014
AP03 - Appointment of secretary 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 January 2004
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
RESOLUTIONS - N/A 03 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 23 September 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
363x - Annual Return 13 March 1994
288 - N/A 21 December 1993
288 - N/A 08 November 1993
AA - Annual Accounts 01 June 1993
363x - Annual Return 20 April 1993
288 - N/A 14 January 1993
288 - N/A 13 November 1992
288 - N/A 08 October 1992
AA - Annual Accounts 11 June 1992
363x - Annual Return 16 January 1992
363x - Annual Return 03 January 1992
AA - Annual Accounts 14 August 1991
288 - N/A 21 May 1991
363x - Annual Return 16 May 1991
288 - N/A 18 April 1991
288 - N/A 14 March 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 16 October 1990
288 - N/A 24 July 1990
288 - N/A 11 January 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 23 October 1989
288 - N/A 03 August 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 25 January 1989
288 - N/A 19 January 1989
288 - N/A 08 June 1988
AA - Annual Accounts 02 February 1988
288 - N/A 20 January 1988
288 - N/A 05 January 1988
363 - Annual Return 02 December 1987
288 - N/A 13 May 1987
363 - Annual Return 21 January 1987
288 - N/A 10 January 1987
AA - Annual Accounts 25 October 1986
NEWINC - New incorporation documents 18 January 1978

Mortgages & Charges

Description Date Status Charge by
Loan agreement 21 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.