Company NameWired Group Ltd
Company StatusDissolved
Company Number09778280
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 6 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrew Christopher Hardman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1155 The Old School House Burnley Road
Loveclough
Lancashire
BB4 8RG

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

2 October 2017Delivered on: 11 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Final Gazette dissolved following liquidation (1 page)
3 August 2020Return of final meeting in a members' voluntary winding up (13 pages)
10 December 2019Registered office address changed from 22 - 28 Willow Street Accrington Lancashire BB5 1LP England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 10 December 2019 (2 pages)
9 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
(1 page)
9 December 2019Appointment of a voluntary liquidator (3 pages)
9 December 2019Declaration of solvency (5 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
12 November 2018Change of details for Mr Andrew Hardman as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Andrew Christopher Hardman on 12 November 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
11 October 2017Registration of charge 097782800001, created on 2 October 2017 (26 pages)
11 October 2017Registration of charge 097782800001, created on 2 October 2017 (26 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
8 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
8 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
15 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)