Company NameWaggledance Limited
Company StatusDissolved
Company Number07364118
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Charles Sinclair
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dale Street
Manchester
Greater Manchester
M1 2HF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Timothy John Trapp
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dale Street
Manchester
Greater Manchester
M1 2HF

Contact

Websitewww.waggle-dance.com

Location

Registered AddressLockside Mill
St Martins Road
Marple Bridge
Cheshire
SK6 7BZ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

2 at £1Mr Simon Charles Sinclair
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page)
16 January 2013Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page)
16 January 2013Termination of appointment of Timothy John Trapp as a director on 3 January 2013 (1 page)
25 June 2012Registered office address changed from 35 Dale Street Manchester Greater Manchester M1 2HF on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 35 Dale Street Manchester Greater Manchester M1 2HF on 25 June 2012 (2 pages)
11 June 2012Accounts made up to 30 September 2011 (3 pages)
11 June 2012Accounts made up to 30 September 2011 (3 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 September 2010Appointment of Mr Simon Charles Sinclair as a director (3 pages)
16 September 2010Appointment of Mr Simon Charles Sinclair as a director (3 pages)
15 September 2010Appointment of Timothy John Trapp as a director (3 pages)
15 September 2010Appointment of Timothy John Trapp as a director (3 pages)
14 September 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 14 September 2010 (2 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
14 September 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 14 September 2010 (2 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
13 September 2010Termination of appointment of Graham Stephens as a director (1 page)
13 September 2010Termination of appointment of Graham Stephens as a director (1 page)
2 September 2010Incorporation (18 pages)
2 September 2010Incorporation (18 pages)