About

Registered Number: 03879487
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: Two Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

 

Based in Hull, East Yorkshire, Wraddles Ltd was established in 1999. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Derek 18 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STARKEY, John 18 November 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 22 July 2014
RESOLUTIONS - N/A 13 June 2013
4.70 - N/A 10 June 2013
LIQ MISC RES - N/A 10 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2013
AD01 - Change of registered office address 10 June 2013
4.70 - N/A 06 June 2013
AA01 - Change of accounting reference date 04 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 17 April 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 13 April 2004
363a - Annual Return 01 December 2003
AA - Annual Accounts 13 May 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 25 April 2002
363a - Annual Return 27 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 18 April 2000
225 - Change of Accounting Reference Date 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.