About

Registered Number: 00825259
Date of Incorporation: 30/10/1964 (60 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 1 month ago)
Registered Address: Unit 3 606 Industrial Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA

 

W.L.T. Ltd was registered on 30 October 1964 and are based in West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The current directors of the business are Little, Malcolm, Birkinhead, Madeleine Susan, Birkinhead, Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKINHEAD, Stanley N/A 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Malcolm 11 June 2009 - 1
BIRKINHEAD, Madeleine Susan N/A 20 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
RESOLUTIONS - N/A 14 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 August 2019
SH19 - Statement of capital 14 August 2019
CAP-SS - N/A 14 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 April 2017
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 20 June 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
169 - Return by a company purchasing its own shares 09 February 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
123 - Notice of increase in nominal capital 27 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 22 October 1999
395 - Particulars of a mortgage or charge 16 September 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 27 June 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
288 - N/A 04 November 1987
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
287 - Change in situation or address of Registered Office 15 September 1986
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of sub-leasing agreements 14 September 1999 Outstanding

N/A

Debenture 20 May 1986 Outstanding

N/A

Mortgage 05 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.