About

Registered Number: 02802586
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 42 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.