WHEELLOADERS LIMITED
NEWRY


Company number NI038379
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address "EDENCRIEVE", 95 OLD WARRENPOINT ROAD, NEWRY, CO DOWN, BT34 2PS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 101 . The most likely internet sites of WHEELLOADERS LIMITED are www.wheelloaders.co.uk, and www.wheelloaders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Wheelloaders Limited is a Private Limited Company. The company registration number is NI038379. Wheelloaders Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Wheelloaders Limited is Edencrieve 95 Old Warrenpoint Road Newry Co Down Bt34 2ps. . MORGAN, Frances is a Secretary of the company. MORGAN, James Anthony is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director SMITH, Caroline Jane has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MORGAN, Frances
Appointed Date: 17 April 2000

Director
MORGAN, James Anthony
Appointed Date: 19 October 2000
61 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 19 October 2000
Appointed Date: 17 April 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 19 October 2000
Appointed Date: 17 April 2000
65 years old

Director
SMITH, Caroline Jane
Resigned: 13 November 2000
Appointed Date: 19 October 2000
59 years old

WHEELLOADERS LIMITED Events

10 Dec 2016
Compulsory strike-off action has been suspended
22 Nov 2016
First Gazette notice for compulsory strike-off
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101

30 Jan 2016
Compulsory strike-off action has been discontinued
27 Jan 2016
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 101

...
... and 43 more events
23 Oct 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.