Company NameWagon Industrial Limited
Company StatusLiquidation
Company Number00494988
CategoryPrivate Limited Company
Incorporation Date1 May 1951(73 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Jonathan David Jowett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(53 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusCurrent
Appointed01 April 2005(53 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Director NameMr Kulbir Singh Kandhola
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(56 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleIT Director
Correspondence Address65 Vernon Road
Edgbaston
Birmingham
West Midlands
B16 9SQ
Director NameMr David Thomas Bessant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(56 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ryland Road
Edgbaston
Birmingham
West Midlands
B15 2BN
Director NameJurgen Eckehard Joachim Von-Heyden
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2008(57 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCEO
Correspondence AddressBahnhofstrasse 7
Koln
50999
Director NameJohn Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressConnaught House Worcester Road
Hackmans Gate Clent
Worcester
DY9 0EP
Director NameCarolyn Mary Humpherson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleChartered Secretary
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameIan Russell Fox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressMapperley House Cross Road
Albrighton
Wolverhampton
West Midlands
WV7 3BJ
Director NameMr Donald Emmanuel Poyner
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Greys Mill Lane
Codsall
Wolverhampton
West Midlands
WV8 1QH
Director NameEdward John Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address1 Melplash Avenue
Solihull
West Midlands
B91 1LP
Director NameDavid Maurice Wadeley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address14 Curtis Road
Shrivenham
Swindon
Wiltshire
SN6 8AY
Director NameBernard William York
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Everglade Road
Telford
Salop
TF2 9QS
Director NameMr Peter Michael Best
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clent Drive
Hagley
West Midlands
DY9 9LN
Director NameMelvyn Horace Bailey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address13 Clearview
Lodge Lane
Kingswinford
West Midlands
DY6 9XQ
Secretary NameCarolyn Mary Humpherson
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameNeil Roberts Hannah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressPepperpot Cottage Rough Lane
Broseley
Salop
TF12 5AL
Director NameNeil Roberts Hannah
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressPepperpot Cottage Rough Lane
Broseley
Salop
TF12 5AL
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5ED
Director NameWilliam Lascelles Hall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(42 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1997)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Bradnocks Marsh Lane
Hampton In Arden
West Midlands
B92 0LL
Director NameMr Ian Russell Fox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhurst House 7 Kington Rise
Claverdon
Warwick
CV35 8PN
Director NameJohn Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressConnaught House Worcester Road
Hackmans Gate Clent
Worcester
DY9 0EP
Director NameNicholas Paul Brayshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(46 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address116 Chessetts Wood Roal
Lapworth
Warwickshire
B94 6EL
Director NameMr Michael Fairbrother
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(48 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Meeting House Lane
Balsall Common
Coventry
Warwickshire
CV7 7GD
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(48 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSegro Plc
234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameCarolyn Mary Humpherson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(50 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2005)
RoleChartered Secretary
Correspondence AddressMerrow 18 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameDavid Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(50 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address9 Hartwell Close
Hillfield
Solihull
West Midlands
B91 3YP
Director NameAlan George Tidy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stuart Rise
Redhill Lane
Worcester
Worcestershire
WR5 2QQ
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(54 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameOlivier Marie Paul Hubert Chapelle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed21 April 2005(54 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address62 Rue General De Gaulle
77780 Bourron Marlotte
France
Director NameMr David Cardwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(54 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2006)
RoleMetal Components Business Grou
Country of ResidenceEngland
Correspondence AddressMawden
Ullenhall
Warwickshire
B95 5PB
Director NameAndrew Michael John Fitchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(55 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressThe Old House
The Green
Tanworth In Arden
Warwickshire
B94 5AJ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

556k at 1Wagon PLC
100.00%
Ordinary

Financials

Year2014
Turnover£69,382,000
Net Worth-£7,310,000
Cash£11,696,000
Current Liabilities£18,264,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 September 2016 (overdue)

Filing History

17 October 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (8 pages)
8 January 2013Liquidators statement of receipts and payments to 1 December 2012 (8 pages)
8 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (8 pages)
8 January 2013Liquidators statement of receipts and payments to 1 December 2012 (8 pages)
15 June 2012Liquidators statement of receipts and payments to 1 June 2012 (10 pages)
15 June 2012Liquidators statement of receipts and payments to 1 June 2012 (10 pages)
15 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (10 pages)
15 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (10 pages)
29 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 1 June 2011 (7 pages)
10 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (7 pages)
10 June 2011Liquidators statement of receipts and payments to 1 June 2011 (7 pages)
10 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (7 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
24 February 2011Liquidators' statement of receipts and payments to 1 December 2010 (8 pages)
24 February 2011Liquidators statement of receipts and payments to 1 December 2010 (8 pages)
24 February 2011Liquidators' statement of receipts and payments to 1 December 2010 (8 pages)
24 February 2011Liquidators statement of receipts and payments to 1 December 2010 (8 pages)
2 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
2 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
10 July 2009Administrator's progress report to 7 June 2009 (14 pages)
10 July 2009Administrator's progress report to 7 June 2009 (14 pages)
10 July 2009Administrator's progress report to 7 June 2009 (14 pages)
11 March 2009Statement of affairs with form 2.14B (11 pages)
11 March 2009Statement of affairs with form 2.14B (11 pages)
4 February 2009Statement of administrator's proposal (33 pages)
4 February 2009Statement of administrator's proposal (33 pages)
9 January 2009Appointment terminated director olivier chapelle (1 page)
9 January 2009Appointment terminated director olivier chapelle (1 page)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Appointment of an administrator (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG (1 page)
5 November 2008Director appointed jurgen eckehard joachim von-heyden (1 page)
5 November 2008Appointment terminated director richard cotton (1 page)
5 November 2008Director appointed jurgen eckehard joachim von-heyden (1 page)
5 November 2008Appointment terminated director richard cotton (1 page)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
25 September 2008Return made up to 12/09/08; full list of members (4 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
10 October 2007Return made up to 12/09/07; full list of members (6 pages)
10 October 2007Return made up to 12/09/07; full list of members (6 pages)
14 August 2007New director appointed (5 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (5 pages)
1 August 2007Particulars of mortgage/charge (13 pages)
1 August 2007Particulars of mortgage/charge (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 12/09/06; full list of members (6 pages)
12 October 2006Return made up to 12/09/06; full list of members (6 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (7 pages)
22 August 2006New director appointed (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
9 September 2005Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
10 May 2005New director appointed (5 pages)
10 May 2005New director appointed (5 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (3 pages)
15 April 2005Director resigned (1 page)
3 February 2005Amended full accounts made up to 31 March 2003 (21 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Amended full accounts made up to 31 March 2003 (21 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
28 November 2003Full accounts made up to 31 March 2003 (20 pages)
28 November 2003Full accounts made up to 31 March 2003 (20 pages)
13 October 2003Return made up to 12/09/03; no change of members (5 pages)
13 October 2003Return made up to 12/09/03; no change of members (5 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
14 October 2002Return made up to 12/09/02; no change of members (6 pages)
14 October 2002Return made up to 12/09/02; no change of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN (1 page)
19 July 2001Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN (1 page)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
12 October 2000Return made up to 12/09/00; full list of members (6 pages)
12 October 2000Return made up to 12/09/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 March 1999 (18 pages)
16 March 2000Full accounts made up to 31 March 1999 (18 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
14 October 1999Return made up to 12/09/99; no change of members (5 pages)
14 October 1999Return made up to 12/09/99; no change of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
19 November 1998Return made up to 12/09/98; no change of members (5 pages)
19 November 1998Return made up to 12/09/98; no change of members (5 pages)
30 December 1997Full accounts made up to 31 March 1997 (19 pages)
30 December 1997Full accounts made up to 31 March 1997 (19 pages)
26 October 1997Return made up to 12/09/97; full list of members (7 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 12/09/97; full list of members (7 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (17 pages)
27 January 1997Full accounts made up to 31 March 1996 (17 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
8 October 1996Return made up to 12/09/96; no change of members (7 pages)
8 October 1996Return made up to 12/09/96; no change of members (7 pages)
7 October 1996Registered office changed on 07/10/96 from: haldane hse halesfield telford TL7 4LN (1 page)
7 October 1996Registered office changed on 07/10/96 from: haldane hse halesfield telford TL7 4LN (1 page)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (1 page)
5 January 1996Full accounts made up to 31 March 1995 (21 pages)
5 January 1996Full accounts made up to 31 March 1995 (21 pages)
11 October 1995Return made up to 12/09/95; no change of members (14 pages)
11 October 1995Return made up to 12/09/95; no change of members (14 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 January 1995Full accounts made up to 31 March 1994 (22 pages)
13 January 1995Full accounts made up to 31 March 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
10 October 1994Return made up to 12/09/94; full list of members (9 pages)
10 October 1994Return made up to 12/09/94; full list of members (9 pages)
16 January 1994Full accounts made up to 31 March 1993 (19 pages)
16 January 1994Full accounts made up to 31 March 1993 (19 pages)
9 December 1993Company name changed wagon storage products LIMITED\certificate issued on 09/12/93 (2 pages)
9 December 1993Company name changed wagon storage products LIMITED\certificate issued on 09/12/93 (2 pages)
23 July 1993Memorandum and Articles of Association (12 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 July 1993Memorandum and Articles of Association (12 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 January 1993Full accounts made up to 31 March 1992 (19 pages)
10 January 1993Full accounts made up to 31 March 1992 (19 pages)
29 January 1992Full accounts made up to 31 March 1991 (18 pages)
29 January 1992Full accounts made up to 31 March 1991 (18 pages)
20 August 1991Company name changed link 51 LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed link 51 LIMITED\certificate issued on 21/08/91 (2 pages)
1 June 1989Wd 15/05/89 ad 31/03/89--------- £ si 56000@1=56000 £ ic 500000/556000 (2 pages)
1 June 1989Wd 15/05/89 ad 31/03/89--------- £ si 56000@1=56000 £ ic 500000/556000 (2 pages)
6 November 1982Accounts made up to 27 March 1982 (16 pages)
6 November 1982Accounts made up to 27 March 1982 (16 pages)
14 November 1981Accounts made up to 28 March 1981 (13 pages)
14 November 1981Accounts made up to 28 March 1981 (13 pages)
7 July 1966Company name changed\certificate issued on 07/07/66 (2 pages)
7 July 1966Company name changed\certificate issued on 07/07/66 (2 pages)
1 May 1951Certificate of incorporation (1 page)
1 May 1951Certificate of incorporation (1 page)