Wade 2000 Limited 33 WELLINGTON STREET


Wade 2000 Limited was dissolved on 2020-11-17. Wade 2000 was a private limited company that could have been found at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, LS1 4JP, Leeds. This company (formally started on 1956-11-26) was run by 3 directors and 1 secretary.
Director Liesel R. who was appointed on 31 March 2000.
Director Steven C. who was appointed on 31 March 2000.
Director David B. who was appointed on 01 December 1999.
Among the secretaries, we can name: Liesel R. appointed on 31 March 2000.

The company was classified as "printing not elsewhere classified" (2222). According to the official data, there was a name alteration on 2000-05-04 and their previous name was C.t.wade & Son. 2002-04-11 is the date of the latest annual return.

Wade 2000 Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00574718
Date of Incorporation Mon, 26th Nov 1956
Date of Dissolution Tue, 17th Nov 2020
Industry Printing not elsewhere classified
End of financial Year 30th November
Company age 64 years old
Account next due date Tue, 30th Sep 2003
Account last made up date Fri, 30th Nov 2001
Next confirmation statement due date Tue, 25th Apr 2017
Return last made up date Thu, 11th Apr 2002

Company staff

Liesel R.

Position: Director

Appointed: 31 March 2000

Liesel R.

Position: Secretary

Appointed: 31 March 2000

Steven C.

Position: Director

Appointed: 31 March 2000

David B.

Position: Director

Appointed: 01 December 1999

Maryse W.

Position: Secretary

Appointed: 11 April 1991

Resigned: 31 March 2000

David S.

Position: Director

Appointed: 11 April 1991

Resigned: 30 November 1999

Edmund W.

Position: Director

Appointed: 11 April 1991

Resigned: 31 March 2000

Company previous names

C.t.wade & Son May 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Mortgage Officers Reregistration Resolution Restoration
Annual return drawn up to 26th June 2002 with complete member list
filed on: 26th, June 2002
Free Download (7 pages)

Company search

Advertisements