Company NameWireless Limited
Company StatusDissolved
Company Number03388175
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Robin Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Poplar Drive
Hutton
Brentwood
Essex
CM13 1YU
Secretary NameValerie Carmella Edwards
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Poplar Drive
Hutton Poplars
Brentwood
Essex
CM13 1YU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewireless-limited.com/
Email address[email protected]

Location

Registered Address7 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£5,519
Current Liabilities£5,519

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001Voluntary strike-off action has been suspended (1 page)
2 January 2001Voluntary strike-off action has been suspended (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
11 February 2000Full accounts made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1999Full accounts made up to 30 June 1998 (1 page)
22 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 September 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
18 June 1997Incorporation (20 pages)