You are here: bizstats.co.uk > a-z index > W list > WT list

Wtb Trading Limited MANCHESTER


Wtb Trading Limited was formally closed on 2022-03-09. Wtb Trading was a private limited company that could have been found at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. This company (officially started on 1998-07-06) was run by 1 director and 1 secretary.
Director Kevin H. who was appointed on 01 January 1999.
Among the secretaries, we can name: John L. appointed on 07 November 2001.

The company was classified as "agents involved in the sale of timber and building materials" (46130). According to the Companies House records, there was a name alteration on 2012-11-26, their previous name was Burdens. There is another name alteration: previous name was W.t.burden performed on 2002-05-22. 2012-07-06 is the date of the last annual return.

Wtb Trading Limited Address / Contact

Office Address The Chancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593372
Date of Incorporation Mon, 6th Jul 1998
Date of Dissolution Wed, 9th Mar 2022
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2013
Account last made up date Thu, 30th Jun 2011
Next confirmation statement due date Wed, 20th Jul 2016
Return last made up date Fri, 6th Jul 2012

Company staff

John L.

Position: Secretary

Appointed: 07 November 2001

Kevin H.

Position: Director

Appointed: 01 January 1999

John D.

Position: Director

Appointed: 18 March 2008

Resigned: 30 June 2015

Lesley D.

Position: Director

Appointed: 06 November 2003

Resigned: 02 November 2012

Christopher S.

Position: Director

Appointed: 06 November 2003

Resigned: 18 August 2006

Darren E.

Position: Director

Appointed: 31 May 2000

Resigned: 01 January 2012

Martyn W.

Position: Director

Appointed: 01 January 1999

Resigned: 28 September 2001

Jeremy B.

Position: Director

Appointed: 01 January 1999

Resigned: 02 July 2018

Ian D.

Position: Director

Appointed: 01 January 1999

Resigned: 10 April 2006

Antony Y.

Position: Secretary

Appointed: 01 January 1999

Resigned: 07 November 2001

Alan H.

Position: Director

Appointed: 29 October 1998

Resigned: 12 January 2004

Jeremy B.

Position: Secretary

Appointed: 29 October 1998

Resigned: 09 August 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 July 1998

Resigned: 29 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 29 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 29 October 1998

Company previous names

Burdens November 26, 2012
W.t.burden May 22, 2002
Wtb Group January 19, 1999
Wtb Holdings December 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Annual return made up to 2012-07-06 with full list of members
filed on: 3rd, August 2012
Free Download (7 pages)
Statement of Capital on 2012-08-03: 100000.00 GBP

Company search

Advertisements