Company NameWLG Holdings (UK) Limited
Company StatusDissolved
Company Number05663218
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameBcomp 280 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDennis Riordan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 August 2014)
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressUnit A Horsefield Way
Bredbury Industrial Estate
Stockport
SK6 2TD
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameChristopher Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address53 Seabee Lane
Discovery Bay
Hong Kong
Secretary NameMr Jagdish Baveja
NationalityBritish
StatusResigned
Appointed27 November 2006(11 months after company formation)
Appointment Duration8 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Park Close
Hounslow
Middlesex
TW3 2HN
Secretary NameAntony Michael Wilshaw
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2008)
RoleManaging Director
Correspondence Address16 Drayton Drive
Heald Green
Cheadle
Cheshire
SK8 3LF
Secretary NameMr Mark Anthony Fearnley
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleGeneral Manager
Correspondence Address47 Tensing Close
Great Sankey
Warrington
Cheshire
WA5 8FN
Director NameChief Financial Officer Edmund Charles Pawelko
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2012)
RoleGroup Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit A Horsefield Way
Bredbury Industrial Estate
Stockport
SK6 2TD
Secretary NameMr Anthony William Allen
StatusResigned
Appointed01 February 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2012)
RoleCompany Director
Correspondence AddressUnit A Horsefield Way
Bredbury Industrial Estate
Stockport
SK6 2TD
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Contact

Websitewww.shipwlg.com

Location

Registered AddressUnit A Horsefield Way
Bredbury Industrial Estate
Stockport
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £1Wako Logistics Group Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
16 January 2013Termination of appointment of Anthony Allen as a secretary (1 page)
16 January 2013Termination of appointment of Anthony Allen as a secretary (1 page)
29 May 2012Termination of appointment of Edmund Pawelko as a director (1 page)
29 May 2012Appointment of Dennis Riordan as a director (2 pages)
29 May 2012Appointment of Dennis Riordan as a director (2 pages)
29 May 2012Termination of appointment of Edmund Pawelko as a director (1 page)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
13 February 2011Appointment of Mr Anthony William Allen as a secretary (1 page)
13 February 2011Termination of appointment of Christopher Wood as a director (1 page)
13 February 2011Appointment of Mr Anthony William Allen as a secretary (1 page)
13 February 2011Termination of appointment of Mark Fearnley as a secretary (1 page)
13 February 2011Termination of appointment of Christopher Wood as a director (1 page)
13 February 2011Termination of appointment of Mark Fearnley as a secretary (1 page)
2 February 2011Appointment of Chief Financial Officer Edmund Charles Pawelko as a director (2 pages)
2 February 2011Appointment of Chief Financial Officer Edmund Charles Pawelko as a director (2 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
24 November 2010Full accounts made up to 31 December 2009 (11 pages)
24 November 2010Full accounts made up to 31 December 2009 (11 pages)
20 January 2010Director's details changed for Christopher Wood on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Christopher Wood on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 November 2008Secretary appointed mr mark anthony fearnley (1 page)
13 November 2008Secretary appointed mr mark anthony fearnley (1 page)
13 November 2008Appointment terminated secretary antony wilshaw (1 page)
13 November 2008Appointment terminated secretary antony wilshaw (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 March 2008Registered office changed on 11/03/2008 from unit A3, greeba road roundthorn industrial estate wythenshawe manchester M23 9RA (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit A3, greeba road roundthorn industrial estate wythenshawe manchester M23 9RA (1 page)
14 February 2008Return made up to 28/12/07; full list of members (2 pages)
14 February 2008Return made up to 28/12/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
17 June 2007Full accounts made up to 31 December 2006 (12 pages)
17 June 2007Full accounts made up to 31 December 2006 (12 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page)
16 January 2007Return made up to 28/12/06; full list of members (2 pages)
16 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
17 February 2006Company name changed bcomp 280 LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Company name changed bcomp 280 LIMITED\certificate issued on 17/02/06 (2 pages)
28 December 2005Incorporation (18 pages)
28 December 2005Incorporation (18 pages)