Company NameWireless Base Limited
Company StatusDissolved
Company Number09010334
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameFrenzy Technology Ltd

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Director

Director NameMr Richard William Bendelow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St Martins Way
Kirklevington
Yarm
TS15 9NR

Location

Registered Address42 St Martins Way
Kirklevington
Yarm
TS15 9NR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Shareholders

100 at £1Richard William Bendelow
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
11 February 2015Registered office address changed from 25 Braeworth Close Yarm Stockton-on-Tees England TS15 9SB England to 42 St Martins Way Kirklevington Yarm TS15 9NR on 11 February 2015 (1 page)
10 February 2015Company name changed frenzy technology LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 93
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 86
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
(3 pages)
24 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)