Bredbury Industrial Estate
Stockport
SK6 2TD
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Christopher Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 53 Seabee Lane Discovery Bay Hong Kong |
Secretary Name | Mr Jagdish Baveja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(11 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Park Close Hounslow Middlesex TW3 2HN |
Secretary Name | Antony Michael Wilshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2008) |
Role | Managing Director |
Correspondence Address | 16 Drayton Drive Heald Green Cheadle Cheshire SK8 3LF |
Secretary Name | Mr Mark Anthony Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | General Manager |
Correspondence Address | 47 Tensing Close Great Sankey Warrington Cheshire WA5 8FN |
Director Name | Chief Financial Officer Edmund Charles Pawelko |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2012) |
Role | Group Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit A Horsefield Way Bredbury Industrial Estate Stockport SK6 2TD |
Secretary Name | Mr Anthony William Allen |
---|---|
Status | Resigned |
Appointed | 01 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2012) |
Role | Company Director |
Correspondence Address | Unit A Horsefield Way Bredbury Industrial Estate Stockport SK6 2TD |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Website | www.shipwlg.com |
---|
Registered Address | Unit A Horsefield Way Bredbury Industrial Estate Stockport SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
1 at £1 | Wako Logistics Group Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
16 January 2013 | Termination of appointment of Anthony Allen as a secretary (1 page) |
16 January 2013 | Termination of appointment of Anthony Allen as a secretary (1 page) |
29 May 2012 | Termination of appointment of Edmund Pawelko as a director (1 page) |
29 May 2012 | Appointment of Dennis Riordan as a director (2 pages) |
29 May 2012 | Appointment of Dennis Riordan as a director (2 pages) |
29 May 2012 | Termination of appointment of Edmund Pawelko as a director (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 February 2011 | Appointment of Mr Anthony William Allen as a secretary (1 page) |
13 February 2011 | Termination of appointment of Christopher Wood as a director (1 page) |
13 February 2011 | Appointment of Mr Anthony William Allen as a secretary (1 page) |
13 February 2011 | Termination of appointment of Mark Fearnley as a secretary (1 page) |
13 February 2011 | Termination of appointment of Christopher Wood as a director (1 page) |
13 February 2011 | Termination of appointment of Mark Fearnley as a secretary (1 page) |
2 February 2011 | Appointment of Chief Financial Officer Edmund Charles Pawelko as a director (2 pages) |
2 February 2011 | Appointment of Chief Financial Officer Edmund Charles Pawelko as a director (2 pages) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 January 2010 | Director's details changed for Christopher Wood on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Christopher Wood on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 November 2008 | Secretary appointed mr mark anthony fearnley (1 page) |
13 November 2008 | Secretary appointed mr mark anthony fearnley (1 page) |
13 November 2008 | Appointment terminated secretary antony wilshaw (1 page) |
13 November 2008 | Appointment terminated secretary antony wilshaw (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from unit A3, greeba road roundthorn industrial estate wythenshawe manchester M23 9RA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit A3, greeba road roundthorn industrial estate wythenshawe manchester M23 9RA (1 page) |
14 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
17 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 March 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 28/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
17 February 2006 | Company name changed bcomp 280 LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Company name changed bcomp 280 LIMITED\certificate issued on 17/02/06 (2 pages) |
28 December 2005 | Incorporation (18 pages) |
28 December 2005 | Incorporation (18 pages) |