Company NameWolf Guitars UK Ltd
Company StatusDissolved
Company Number05058810
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNigel Philip John Ainscough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Junction Road
Deane
Bolton
BL3 4NF
Secretary NameChristopher Evans
NationalityBritish
StatusClosed
Appointed06 May 2004(2 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2011)
RoleIT Specialist
Correspondence Address12 Woodburn Drive
Bolton
Lancashire
BL1 6NH
Director NamePaul Jeffery Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleIT Specialist
Correspondence Address1 Auclum Close
Burghfield Common
Reading
Berkshire
RG7 3DX
Secretary NameCaroline Bennett
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Auclum Close
Burghfield Common
Reading
Berkshire
RG7 3DY

Location

Registered Address93 Junction Road, Deane
Bolton
Lancashire
BL3 4NF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
18 May 2010Director's details changed for Nigel Philip John Ainscough on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Nigel Philip John Ainscough on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Nigel Philip John Ainscough on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2
(5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 01/03/08; full list of members (3 pages)
29 April 2008Return made up to 01/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
16 June 2005Return made up to 01/03/05; full list of members (3 pages)
16 June 2005Return made up to 01/03/05; full list of members (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)