About

Registered Number: 00872307
Date of Incorporation: 24/02/1966 (58 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR CENTRAL LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Wool Combers Ltd was founded on 24 February 1966 and are based in Newcastle Upon Tyne, it has a status of "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2016
RESOLUTIONS - N/A 15 September 2015
4.20 - N/A 15 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 11 January 2006
363a - Annual Return 07 September 2005
RESOLUTIONS - N/A 26 July 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AUD - Auditor's letter of resignation 19 March 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 08 October 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 12 February 2001
363a - Annual Return 24 October 2000
363a - Annual Return 20 June 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363a - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 31 January 1998
363a - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 19 August 1996
AUD - Auditor's letter of resignation 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
363x - Annual Return 04 September 1995
AA - Annual Accounts 09 August 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
123 - Notice of increase in nominal capital 22 June 1995
AA - Annual Accounts 28 September 1994
363x - Annual Return 22 August 1994
288 - N/A 04 May 1994
AA - Annual Accounts 08 February 1994
363x - Annual Return 24 September 1993
288 - N/A 24 June 1993
288 - N/A 27 May 1993
288 - N/A 22 September 1992
363x - Annual Return 15 September 1992
AA - Annual Accounts 11 September 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
AA - Annual Accounts 02 September 1991
363x - Annual Return 02 September 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 16 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 1990
288 - N/A 29 March 1990
RESOLUTIONS - N/A 23 February 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 February 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 February 1990
288 - N/A 07 December 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
288 - N/A 20 April 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
288 - N/A 02 October 1987
288 - N/A 04 March 1987
288 - N/A 22 January 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.