Founded in 1993, Wire Technology Ltd are based in Bradford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHMIDLIN, Benno Otto | 09 February 2000 | 11 March 2004 | 1 |
SLATER, Robert Clement | 23 March 1993 | 03 July 1997 | 1 |
TOVEY, William Charles | 23 March 1993 | 03 July 1997 | 1 |
TULK, Frederick Raymond | 23 March 1993 | 03 July 1997 | 1 |
VAN NIEUWENHUIZEN, Hendrik | 20 April 2011 | 22 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Craig Martin | 17 September 2009 | - | 1 |
WEBBER, Alec | 13 June 1997 | 03 July 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 13 April 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 27 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
AP01 - Appointment of director | 24 June 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
AR01 - Annual Return | 25 March 2013 | |
CH03 - Change of particulars for secretary | 25 March 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AP01 - Appointment of director | 21 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AP03 - Appointment of secretary | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 29 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
AA - Annual Accounts | 16 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2005 | |
363s - Annual Return | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
AUD - Auditor's letter of resignation | 12 October 2004 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2003 | |
AA - Annual Accounts | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
363s - Annual Return | 31 March 2003 | |
AUD - Auditor's letter of resignation | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 27 December 2001 | |
AA - Annual Accounts | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 27 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 1999 | |
395 - Particulars of a mortgage or charge | 28 June 1999 | |
AA - Annual Accounts | 19 April 1999 | |
363s - Annual Return | 29 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1998 | |
AUD - Auditor's letter of resignation | 09 October 1998 | |
AA - Annual Accounts | 13 August 1998 | |
123 - Notice of increase in nominal capital | 08 June 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 16 March 1998 | |
MISC - Miscellaneous document | 22 December 1997 | |
AUD - Auditor's letter of resignation | 25 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
RESOLUTIONS - N/A | 09 July 1997 | |
225 - Change of Accounting Reference Date | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 29 June 1997 | |
288a - Notice of appointment of directors or secretaries | 29 June 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 21 February 1997 | |
363s - Annual Return | 18 March 1996 | |
AA - Annual Accounts | 18 February 1996 | |
363s - Annual Return | 15 March 1995 | |
AA - Annual Accounts | 16 January 1995 | |
363s - Annual Return | 13 June 1994 | |
395 - Particulars of a mortgage or charge | 30 March 1994 | |
395 - Particulars of a mortgage or charge | 15 March 1994 | |
288 - N/A | 11 November 1993 | |
288 - N/A | 11 November 1993 | |
287 - Change in situation or address of Registered Office | 01 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 June 1993 | |
288 - N/A | 10 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 21 April 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
MEM/ARTS - N/A | 31 March 1993 | |
123 - Notice of increase in nominal capital | 31 March 1993 | |
NEWINC - New incorporation documents | 23 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 December 2001 | Fully Satisfied |
N/A |
Debenture | 22 June 1999 | Fully Satisfied |
N/A |
Debenture | 03 July 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 1994 | Fully Satisfied |
N/A |
Rent deposit | 22 February 1994 | Fully Satisfied |
N/A |