Drain Center Limited WOKINGHAM


Drain Center Limited was dissolved on 2020-01-21. Drain Center was a private limited company that could have been found at 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, Berkshire, UNITED KINGDOM. The company (officially started on 1946-11-29) was run by 1 director and 1 secretary.
Director Andrew B. who was appointed on 30 November 2016.
Moving on to the secretaries, we can name: Katherine M. appointed on 31 July 2015.

The company was officially classified as "dormant company" (99999). As stated in the official information, there was a name alteration on 2004-05-04, their previous name was Egp Wp Mouldings. There is a second name alteration mentioned: previous name was Wipac Mouldings performed on 2001-09-04. The last confirmation statement was sent on 2019-02-20 and last time the statutory accounts were sent was on 31 July 2018. 2015-11-03 is the date of the latest annual return.

Drain Center Limited Address / Contact

Office Address 1020 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424702
Date of Incorporation Fri, 29th Nov 1946
Date of Dissolution Tue, 21st Jan 2020
Industry Dormant Company
End of financial Year 31st July
Company age 74 years old
Account next due date Thu, 30th Apr 2020
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Thu, 5th Mar 2020
Last confirmation statement dated Wed, 20th Feb 2019

Company staff

Andrew B.

Position: Director

Appointed: 30 November 2016

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Graham M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 31 July 2015

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 23 November 2012

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 30 November 2016

Alison D.

Position: Secretary

Appointed: 18 March 2003

Resigned: 05 August 2011

Mark W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 18 March 2003

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2007

Edward P.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 August 2002

Edward P.

Position: Director

Appointed: 13 December 1999

Resigned: 31 August 2002

David B.

Position: Secretary

Appointed: 31 October 1999

Resigned: 13 December 1999

David B.

Position: Director

Appointed: 21 May 1998

Resigned: 01 July 2002

Stephen W.

Position: Director

Appointed: 21 May 1998

Resigned: 31 March 2010

Adrian B.

Position: Director

Appointed: 21 May 1998

Resigned: 31 October 1999

Adrian B.

Position: Secretary

Appointed: 21 May 1998

Resigned: 31 October 1999

Geoffrey E.

Position: Director

Appointed: 30 April 1998

Resigned: 21 May 1998

David S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 1998

Vijay M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 21 May 1998

Vijay M.

Position: Director

Appointed: 01 April 1997

Resigned: 21 May 1998

John T.

Position: Secretary

Appointed: 19 May 1993

Resigned: 31 March 1997

Malcolm W.

Position: Director

Appointed: 18 May 1993

Resigned: 05 March 1997

John T.

Position: Director

Appointed: 18 May 1993

Resigned: 31 March 1997

Michael R.

Position: Director

Appointed: 09 July 1991

Resigned: 18 May 1993

Christopher F.

Position: Director

Appointed: 09 July 1991

Resigned: 18 May 1993

Alan B.

Position: Director

Appointed: 09 July 1991

Resigned: 18 May 1993

Wipac Group (holdings) Ltd

Position: Secretary

Appointed: 09 July 1991

Resigned: 05 March 1997

People with significant control

Wolseley Limited

1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00029846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Egp Wp Mouldings May 4, 2004
Wipac Mouldings September 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 18th, March 2019
Free Download (5 pages)

Company search

Advertisements