About

Registered Number: 08803123
Date of Incorporation: 05/12/2013 (10 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 48 Queen Street, Exeter, EX4 3SR

 

Based in Exeter, Wts Holdings (Exeter) Ltd was established in 2013. The current directors of the organisation are listed as Magor, Alistair John, Haggerty, Charlie William, Harding, Bernard Michael, Harding, Katie Elizabeth in the Companies House registry. 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
HAGGERTY, Charlie William 05 December 2013 26 March 2014 1
HARDING, Bernard Michael 05 December 2013 16 December 2013 1
HARDING, Katie Elizabeth 05 December 2013 26 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MAGOR, Alistair John 21 November 2014 18 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 September 2015
AD01 - Change of registered office address 28 July 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 19 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
CH01 - Change of particulars for director 10 December 2014
RESOLUTIONS - N/A 02 December 2014
CERTNM - Change of name certificate 02 December 2014
CONNOT - N/A 02 December 2014
AP03 - Appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 20 March 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
NEWINC - New incorporation documents 05 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.