Company NameW.I.P.(B&D) Limited
Company StatusDissolved
Company Number05195178
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesDragonfly Venture (Karrimore) Limited and Progress In Work Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Secretary NameSteven John Bowen
NationalityBritish
StatusClosed
Appointed31 August 2007(3 years after company formation)
Appointment Duration10 years (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
Secretary NameDiane Maughan
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Farm Way
Aldenham
Hertfordshire
WD25 8BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£35
Cash£1
Current Liabilities£277,097

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
30 January 2017Full accounts made up to 31 March 2016 (8 pages)
30 January 2017Full accounts made up to 31 March 2016 (8 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page)
3 August 2015Secretary's details changed for Steven John Bowen on 2 August 2015 (1 page)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Christopher Patrick Maughan on 2 August 2012 (2 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
25 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2009Return made up to 02/08/09; full list of members (3 pages)
10 September 2009Return made up to 02/08/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 August 2008Return made up to 02/08/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Return made up to 02/08/07; full list of members (6 pages)
17 September 2007Return made up to 02/08/07; full list of members (6 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
1 June 2007Memorandum and Articles of Association (13 pages)
1 June 2007Memorandum and Articles of Association (13 pages)
23 May 2007Company name changed progress in work LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed progress in work LIMITED\certificate issued on 23/05/07 (2 pages)
18 January 2007Memorandum and Articles of Association (13 pages)
18 January 2007Memorandum and Articles of Association (13 pages)
12 January 2007Company name changed dragonfly venture (karrimore) li mited\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed dragonfly venture (karrimore) li mited\certificate issued on 12/01/07 (2 pages)
13 September 2006Return made up to 02/08/06; full list of members (6 pages)
13 September 2006Return made up to 02/08/06; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 November 2005Return made up to 02/08/05; full list of members (6 pages)
10 November 2005Return made up to 02/08/05; full list of members (6 pages)
26 October 2005Registered office changed on 26/10/05 from: 3A holywell hill st. Albans hertfordshire AL1 1ER (1 page)
26 October 2005Registered office changed on 26/10/05 from: 3A holywell hill st. Albans hertfordshire AL1 1ER (1 page)
5 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Incorporation (17 pages)
2 August 2004Incorporation (17 pages)
2 August 2004Secretary resigned (1 page)