Wapontak Limited BRADFORD


Wapontak Limited was officially closed on 2015-02-17. Wapontak was a private limited company that was located at Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, BD6 3SR, West Yorkshire. This company (incorporated on 2000-06-08) was run by 2 directors and 1 secretary.
Director Edward W. who was appointed on 23 December 2013.
Director Oliver H. who was appointed on 23 December 2013.
Among the secretaries, we can name: Stuart S. appointed on 09 April 2014.

The company was officially classified as "wholesale of clothing and footwear" (46420). According to the official records, there was a name change on 2001-01-12, their previous name was Ever 1358. 2014-06-08 was the date of the latest annual return.

Wapontak Limited Address / Contact

Office Address Park View Mills
Office Address2 Wibsey Park Avenue, Wibsey
Town Bradford
Post code BD6 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011125
Date of Incorporation Thu, 8th Jun 2000
Date of Dissolution Tue, 17th Feb 2015
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 15 years old
Account next due date Fri, 31st Oct 2014
Account last made up date Thu, 31st Jan 2013
Return next due date Mon, 6th Jul 2015
Return last made up date Sun, 8th Jun 2014

Company staff

Stuart S.

Position: Secretary

Appointed: 09 April 2014

Edward W.

Position: Director

Appointed: 23 December 2013

Oliver H.

Position: Director

Appointed: 23 December 2013

Ajay K.

Position: Director

Appointed: 16 October 2000

Resigned: 23 December 2013

Mukesh K.

Position: Director

Appointed: 16 October 2000

Resigned: 23 December 2013

Babubhai K.

Position: Director

Appointed: 16 October 2000

Resigned: 11 November 2002

David B.

Position: Director

Appointed: 09 October 2000

Resigned: 09 April 2014

Neville L.

Position: Director

Appointed: 09 October 2000

Resigned: 23 December 2013

Nigel Z.

Position: Director

Appointed: 09 October 2000

Resigned: 23 December 2013

David B.

Position: Secretary

Appointed: 09 October 2000

Resigned: 09 April 2014

Christine B.

Position: Director

Appointed: 09 October 2000

Resigned: 23 December 2013

David H.

Position: Director

Appointed: 09 October 2000

Resigned: 04 April 2008

Eversecretary Limited

Position: Nominee Secretary

Appointed: 08 June 2000

Resigned: 09 October 2000

Everdirector Limited

Position: Nominee Director

Appointed: 08 June 2000

Resigned: 09 October 2000

Company previous names

Ever 1358 January 12, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
0.01 GBP is the capital in company's statement on 2014/09/02
filed on: 2nd, September 2014
Free Download (4 pages)

Company search

Advertisements