Company NameWirax Wirewares Limited
Company StatusDissolved
Company Number00129616
CategoryPrivate Limited Company
Incorporation Date17 June 1913(110 years, 11 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameAnthony Denis Edward Trott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(89 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address20 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RW
Secretary NameMs Lorraine Trott
NationalityAmerican
StatusClosed
Appointed06 December 2002(89 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RW
Director NameMr Michael John Price
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(78 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Edgiock
Astwood Bank
Worcestershire
B96 6JZ
Director NameRobert James Price
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(78 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address8 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Secretary NameMr Michael John Price
NationalityBritish
StatusResigned
Appointed14 March 1992(78 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Edgiock
Astwood Bank
Worcestershire
B96 6JZ
Secretary NameMr Terrence Raymond Amschwand
NationalityBritish
StatusResigned
Appointed13 August 2002(89 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2002)
RoleManager
Correspondence AddressHillcrest Coombe Walk
Yorkletts
Whitstable
Kent
CT5 3AL
Director NameSean McCarthy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(89 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2002)
RoleManager
Correspondence Address19 Greyhound Road
London
W6 8NH

Contact

Telephone0121 4366363
Telephone regionBirmingham

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£2,088,491
Gross Profit£903,726
Net Worth£1,128,725
Cash£329,037
Current Liabilities£283,881

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Notice of final account prior to dissolution (1 page)
27 March 2014Return of final meeting of creditors (1 page)
27 March 2014Notice of final account prior to dissolution (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
10 February 2005Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page)
10 February 2005Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page)
8 February 2005Appointment of a liquidator (1 page)
8 February 2005Appointment of a liquidator (1 page)
31 March 2004Court order notice of winding up (2 pages)
31 March 2004Court order notice of winding up (2 pages)
23 December 2003Statement of affairs (23 pages)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Statement of affairs (23 pages)
23 December 2003Appointment of a voluntary liquidator (1 page)
2 December 2003Registered office changed on 02/12/03 from: warstock road kings heath birmingham B14 4RW (1 page)
2 December 2003Registered office changed on 02/12/03 from: warstock road kings heath birmingham B14 4RW (1 page)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
3 June 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
28 May 2003Return made up to 14/03/03; full list of members (7 pages)
28 May 2003Return made up to 14/03/03; full list of members (7 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
27 August 2002New director appointed (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed (1 page)
23 August 2002Particulars of mortgage/charge (4 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
19 August 2002Declaration of assistance for shares acquisition (7 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Declaration of assistance for shares acquisition (7 pages)
27 May 2002Return made up to 14/03/02; full list of members (8 pages)
27 May 2002Return made up to 14/03/02; full list of members (8 pages)
20 March 2001Return made up to 14/03/01; full list of members (7 pages)
20 March 2001Return made up to 14/03/01; full list of members (7 pages)
28 February 2001 (8 pages)
28 February 2001 (8 pages)
18 August 2000 (6 pages)
18 August 2000 (6 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
20 March 2000Return made up to 14/03/00; full list of members (7 pages)
30 April 1999 (6 pages)
30 April 1999 (6 pages)
9 April 1999Return made up to 14/03/99; full list of members (6 pages)
9 April 1999Return made up to 14/03/99; full list of members (6 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
12 February 1998 (6 pages)
12 February 1998 (6 pages)
7 May 1997 (5 pages)
7 May 1997 (5 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1996Return made up to 14/03/96; full list of members (6 pages)
24 March 1996Return made up to 14/03/96; full list of members (6 pages)
29 March 1995Return made up to 14/03/95; no change of members (4 pages)
29 March 1995Return made up to 14/03/95; no change of members (4 pages)
21 March 1995 (5 pages)
21 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 June 1913Incorporation (19 pages)
17 June 1913Incorporation (19 pages)