Company NameWags Kennels Limited
DirectorDavid Rose
Company StatusLiquidation
Company Number04504807
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Previous NamesCheshire Garden Walls & Gates Limited and Waggs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Rose
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Somerford View
Holmes Chapel Road
Somerford
Cheshire
CW12 4SP
Director NameMrs Erika Francis Rose
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleBeauty Therapist
Correspondence Address59 Middlewich Road
Holmes Chapel
Crewe
Cheshire
CW4 7ER
Secretary NameMr David Rose
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Middlewich Road
Holmes Chapel
Crewe
Cheshire
CW4 7ER
Secretary NameMr Kenneth Stanley Hooper
NationalityBritish
StatusResigned
Appointed01 December 2002(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2016)
RoleFinance Director
Correspondence AddressThe Corner House
15 St Johns Avenue
Knutsford
Cheshire
WA16 0DH

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£140,751
Cash£6,552
Current Liabilities£234,213

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2019 (4 years, 8 months ago)
Next Return Due17 September 2020 (overdue)

Filing History

24 September 2020Progress report in a winding up by the court (13 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
28 June 2019Appointment of a liquidator (3 pages)
7 May 2019Registered office address changed from Charter House C/O Paul Austen Associates 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
2 April 2019Order of court to wind up (3 pages)
3 September 2018Micro company accounts made up to 31 August 2017 (7 pages)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Change of details for Mr David Rose as a person with significant control on 23 March 2018 (2 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Termination of appointment of Kenneth Stanley Hooper as a secretary on 1 January 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Stanley Hooper as a secretary on 1 January 2016 (1 page)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 January 2016Termination of appointment of a secretary (1 page)
19 January 2016Termination of appointment of a secretary (1 page)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Company name changed waggs LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
4 November 2010Company name changed waggs LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed cheshire garden walls & gates LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
22 September 2010Company name changed cheshire garden walls & gates LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
10 August 2010Director's details changed for Mr David Rose on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr David Rose on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr David Rose on 6 August 2010 (2 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from c/o paul austen associates chapter house 7-9 wagg street congleton cheshire CW12 4BA (1 page)
6 August 2008Registered office changed on 06/08/2008 from c/o paul austen associates chapter house 7-9 wagg street congleton cheshire CW12 4BA (1 page)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Registered office changed on 06/10/06 from: the corner house 15 st johns avenue knutsford cheshire WA16 0DH (1 page)
6 October 2006Registered office changed on 06/10/06 from: the corner house 15 st johns avenue knutsford cheshire WA16 0DH (1 page)
4 October 2006Return made up to 06/08/06; full list of members (6 pages)
4 October 2006Return made up to 06/08/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 May 2006Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2006Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 September 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003Return made up to 06/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Return made up to 06/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Registered office changed on 04/08/03 from: 9 gosling way congleton cheshire CW12 4WD (1 page)
4 August 2003Registered office changed on 04/08/03 from: 9 gosling way congleton cheshire CW12 4WD (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
6 August 2002Incorporation (29 pages)
6 August 2002Incorporation (29 pages)