About

Registered Number: 05714728
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD,

 

Wolf Mechanical Services Ltd was setup in 2006, it has a status of "Dissolved". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, David 20 February 2006 - 1
RICHARDSON, Kevin 20 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Karen Maureen 20 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 03 April 2020
AA01 - Change of accounting reference date 03 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 30 November 2007
225 - Change of Accounting Reference Date 14 November 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.