About

Registered Number: 01205743
Date of Incorporation: 02/04/1975 (49 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: Tramway, Oldbury Road, Smethwick Warley, West Midlands, B66 1NY

 

Founded in 1975, Wire Products Ltd has its registered office in Smethwick Warley, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Perrins, Ian Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRINS, Ian Russell 24 November 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 December 2017
AP01 - Appointment of director 24 November 2017
AP03 - Appointment of secretary 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 17 December 2009
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
AA - Annual Accounts 23 June 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363s - Annual Return 05 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 10 September 1998
CERTNM - Change of name certificate 12 March 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 11 February 1996
288 - N/A 24 April 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
AUD - Auditor's letter of resignation 15 February 1995
MEM/ARTS - N/A 15 February 1995
RESOLUTIONS - N/A 10 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1995
287 - Change in situation or address of Registered Office 06 February 1995
395 - Particulars of a mortgage or charge 03 February 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 05 November 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 14 December 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 January 1995 Fully Satisfied

N/A

Further guarantee & debenture 06 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.