Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Carrington Wire LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 19, 2010)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HALL & PICKLES LIMITED
HALL & PICKLES,LIMITED
HE (H) TRADING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00200934
Record last updated Thursday, October 20, 2016 1:47:42 PM UTC
Official Address Westminster Business Centre Nether Poppleton Rural West York
There are 127 companies registered at this street
Postal Code YO266RB
Sector Manufacture of wire products, chain and springs

Charts

Visits

CARRINGTON WIRE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Notices Oct 20, 2016 Final meetings Final meetings
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 6, 2014 Liquidator's progress report Liquidator's progress report
Registry Apr 1, 2013 Appointment of a man as Group Managing Director and Director Appointment of a man as Group Managing Director and Director
Registry Dec 14, 2012 Change of registered office address Change of registered office address
Registry Dec 13, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 13, 2012 Statement of company's affairs Statement of company's affairs
Registry Dec 13, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 27, 2012 Annual return Annual return
Registry Feb 29, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 10, 2011 Annual return Annual return
Registry May 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 23, 2010 Change of registered office address Change of registered office address
Registry Jun 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2010 Resignation of one Director Resignation of one Director
Registry Jun 29, 2010 Resignation of one Finance Manager and one Director (a man) Resignation of one Finance Manager and one Director (a man)
Registry Jun 25, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 16, 2010 Appointment of a man as Director 2009... Appointment of a man as Director 2009...
Registry Jun 10, 2010 Annual return Annual return
Registry Jun 9, 2010 Change of particulars for director Change of particulars for director
Registry Jun 1, 2010 Resignation of one Director Resignation of one Director
Registry May 27, 2010 Resignation of one Cfo Severstal Metiz and one Director (a man) Resignation of one Cfo Severstal Metiz and one Director (a man)
Registry May 25, 2010 Return of allotment of shares Return of allotment of shares
Registry May 25, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Financials May 19, 2010 Annual accounts Annual accounts
Registry May 11, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 11, 2010 Resignation of one Director Resignation of one Director
Registry Apr 30, 2010 Appointment of a man as Director and Finance Manager Appointment of a man as Director and Finance Manager
Registry Apr 26, 2010 Resignation of one Director Resignation of one Director
Registry Mar 10, 2010 Annual return Annual return
Registry Mar 5, 2010 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 4, 2010 Return of allotment of shares Return of allotment of shares
Registry Feb 4, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 26, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2009 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry Jul 30, 2009 Appointment of a director Appointment of a director
Registry Jul 22, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 21, 2009 Annual return Annual return
Registry Jul 20, 2009 Appointment of a man as Finance Manager and Secretary Appointment of a man as Finance Manager and Secretary
Registry Jul 6, 2009 Appointment of a man as Lawyer and Director Appointment of a man as Lawyer and Director
Registry Jun 5, 2009 Resignation of a secretary Resignation of a secretary
Registry May 22, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 19, 2009 Resignation of a director Resignation of a director
Registry May 8, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 5, 2009 Annual return Annual return
Registry Feb 9, 2009 Appointment of a director Appointment of a director
Registry Jan 1, 2009 Appointment of a man as Director and Cfo Severstal Metiz Appointment of a man as Director and Cfo Severstal Metiz
Registry Dec 18, 2008 Resignation of a director Resignation of a director
Financials Dec 9, 2008 Annual accounts Annual accounts
Registry Nov 19, 2008 Resignation of a woman Resignation of a woman
Registry Jun 26, 2008 Resignation of a director Resignation of a director
Registry Jun 26, 2008 Appointment of a director Appointment of a director
Registry Jun 1, 2008 Appointment of a woman Appointment of a woman
Registry May 23, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 23, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Dec 5, 2007 Annual return Annual return
Registry Aug 22, 2007 Appointment of a director Appointment of a director
Registry Aug 16, 2007 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Jun 22, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 22, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 22, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Annual return Annual return
Registry Jun 23, 2006 Resignation of a director Resignation of a director
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2009... Declaration of satisfaction in full or in part of a mortgage or charge 2009...
Registry Jun 8, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 24, 2006 Appointment of a director Appointment of a director
Registry May 24, 2006 Appointment of a director 2009... Appointment of a director 2009...
Registry Apr 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 2006 Appointment of a director Appointment of a director
Registry Apr 20, 2006 Resignation of a director Resignation of a director
Registry Apr 20, 2006 Resignation of a director 2009... Resignation of a director 2009...
Registry Apr 20, 2006 Resignation of a director Resignation of a director
Registry Apr 20, 2006 Resignation of a director 2009... Resignation of a director 2009...
Registry Apr 20, 2006 Resignation of a director Resignation of a director
Registry Apr 20, 2006 Resignation of a director 2009... Resignation of a director 2009...
Registry Apr 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 10, 2006 Resignation of 7 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 7 people: one Company Director, one Secretary (a man) and one Director (a man)
Registry Jan 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 1, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 1, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2005 Particulars of a mortgage or charge 2009... Particulars of a mortgage or charge 2009...
Registry Dec 1, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Annual return Annual return
Registry May 24, 2005 Memorandum of association Memorandum of association
Registry May 24, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 16, 2004 Elective resolution Elective resolution

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy