Company NameWiggle Wiggle Limited
Company StatusDissolved
Company Number03248067
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMrs Pamela Janet Carr
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years after company formation)
Appointment Duration21 years (closed 20 October 2020)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Pamela Janet Carr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(5 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 20 October 2020)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMr Ian Carr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameJerry Walter Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 1996(same day as company formation)
RolePrinter
Correspondence Address12074 240th Street
Maple Ridge
British Colombia V4r 1n1
Canada
Secretary NameChristina Elizabeth Hall
NationalityScottish
StatusResigned
Appointed10 September 1996(same day as company formation)
RolePrinter
Correspondence Address293 Purley Way
Croydon
Surrey
CR0 4NU
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewigglewiggleuk.com
Email address[email protected]
Telephone01702 216202
Telephone regionSouthend-on-Sea

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Craig Bush
9.90%
Ordinary
55 at £1Ian Carr
54.46%
Ordinary
35 at £1Pamela Carr
34.65%
Ordinary
1 at £1Ian Carr
0.99%
Ordinary A

Financials

Year2014
Net Worth£38,510
Cash£26,149
Current Liabilities£51,561

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 November 2019Amended total exemption full accounts made up to 30 September 2018 (7 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
2 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 March 2018Director's details changed for Mrs Pamela Janet Carr on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Mr Ian Carr on 6 March 2018 (2 pages)
6 March 2018Secretary's details changed for Mrs Pamela Janet Carr on 6 March 2018 (1 page)
16 October 2017Director's details changed for Mrs Pamela Janet Carr on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Ian Carr as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Ian Carr as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Pamela Janet Carr as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Pamela Janet Carr as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mrs Pamela Janet Carr on 16 October 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101
(6 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101
(6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101
(6 pages)
11 February 2015Registered office address changed from Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF to 1 Church Hill Leigh-on Sea Essex SS9 2DE on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF to 1 Church Hill Leigh-on Sea Essex SS9 2DE on 11 February 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 101
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 March 2012Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 13 March 2012 (1 page)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Director's details changed for Pamela Janet Carr on 10 September 2010 (2 pages)
19 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Ian Carr on 10 September 2010 (2 pages)
19 October 2010Director's details changed for Ian Carr on 10 September 2010 (2 pages)
19 October 2010Director's details changed for Pamela Janet Carr on 10 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 10/09/08; full list of members (4 pages)
30 October 2008Return made up to 10/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Return made up to 10/09/07; full list of members (3 pages)
11 October 2007Return made up to 10/09/07; full list of members (3 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Nc inc already adjusted 18/05/07 (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Nc inc already adjusted 18/05/07 (1 page)
19 June 2007Ad 18/05/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 June 2007Ad 18/05/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 October 2006Return made up to 10/09/06; full list of members (7 pages)
2 October 2006Return made up to 10/09/06; full list of members (7 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Return made up to 10/09/05; full list of members (7 pages)
15 September 2005Return made up to 10/09/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 10/09/03; full list of members (7 pages)
3 October 2003Return made up to 10/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Return made up to 10/09/02; full list of members (6 pages)
14 October 2002Return made up to 10/09/02; full list of members (6 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 November 2000Accounts for a small company made up to 30 September 1998 (4 pages)
8 November 2000Accounts for a small company made up to 30 September 1998 (4 pages)
17 October 2000Return made up to 10/09/00; full list of members (6 pages)
17 October 2000Return made up to 10/09/00; full list of members (6 pages)
10 January 2000Return made up to 10/09/99; no change of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Return made up to 10/09/99; no change of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
24 August 1999Registered office changed on 24/08/99 from: 86 avondale road bromley BR1 4EZ (1 page)
24 August 1999Registered office changed on 24/08/99 from: 86 avondale road bromley BR1 4EZ (1 page)
22 January 1999Return made up to 10/09/98; full list of members (5 pages)
22 January 1999Return made up to 10/09/98; full list of members (5 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
26 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Return made up to 10/09/97; full list of members (6 pages)
14 October 1997Return made up to 10/09/97; full list of members (6 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed (1 page)
26 November 1996New secretary appointed (1 page)
26 November 1996Director resigned (1 page)
10 September 1996Incorporation (17 pages)
10 September 1996Incorporation (17 pages)