Company NameL.Wynne & Co.(Manchester)Limited
DirectorJohn Lester Bagnall
Company StatusLiquidation
Company Number00551406
CategoryPrivate Limited Company
Incorporation Date1 July 1955(68 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(48 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameMrs Angela Rathbone
NationalityBritish
StatusCurrent
Appointed01 June 2007(51 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address146 Demesne Drive
Stalybridge
Cheshire
SK15 2PP
Director NameMr Arthur Solway James
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 27 May 2004)
RoleManaging Director
Correspondence Address58 Henbury Drive
Woodley
Stockport
Cheshire
SK6 1PY
Director NameMr Kenneth Mayes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 27 May 2004)
RoleSecretary
Correspondence Address33 Lindale Avenue
Chadderton
Oldham
Lancashire
OL9 9BN
Secretary NameMr Kenneth Mayes
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 11 months after company formation)
Appointment Duration13 years (resigned 27 May 2004)
RoleCompany Director
Correspondence Address33 Lindale Avenue
Chadderton
Oldham
Lancashire
OL9 9BN
Secretary NameJohn Britton
NationalityBritish
StatusResigned
Appointed27 May 2004(48 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressFieldside
10 Oakleigh Court
Stone
Staffordshire
ST15 8LA
Secretary NameMarcus Sinclair Mackay
NationalityBritish
StatusResigned
Appointed24 June 2004(49 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleConsultant
Correspondence AddressRatcliffe Wharfe
Ratcliffe Wharfe Lane Forton
Preston
Lancashire
PR3 0AN

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£209,941
Cash£1,992
Current Liabilities£232,007

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 June 2017 (overdue)

Filing History

22 January 2018Restoration by order of court - previously in Compulsory Liquidation (2 pages)
22 January 2018Restoration by order of court - previously in Compulsory Liquidation (2 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Restoration by order of the court (3 pages)
22 March 2011Restoration by order of the court (3 pages)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Completion of winding up (1 page)
24 May 2010Completion of winding up (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Order of court to wind up (1 page)
23 February 2009Order of court to wind up (1 page)
13 August 2008Application for striking-off (1 page)
13 August 2008Application for striking-off (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 November 2006Return made up to 29/05/06; full list of members (6 pages)
1 November 2006Return made up to 29/05/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 29/05/05; full list of members (6 pages)
5 July 2005Return made up to 29/05/05; full list of members (6 pages)
14 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
7 June 2004Declaration of assistance for shares acquisition (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2004Declaration of assistance for shares acquisition (6 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 June 2001Return made up to 29/05/01; full list of members (6 pages)
25 June 2001Return made up to 29/05/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 June 2000Return made up to 29/05/00; full list of members (6 pages)
23 June 2000Return made up to 29/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 June 1999Return made up to 29/05/99; full list of members (6 pages)
22 June 1999Return made up to 29/05/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 June 1998Return made up to 29/05/98; no change of members (4 pages)
21 June 1998Return made up to 29/05/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
18 June 1997Return made up to 29/05/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 June 1996Return made up to 29/05/96; full list of members (6 pages)
27 June 1996Return made up to 29/05/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 June 1990Return made up to 29/05/90; full list of members (4 pages)
22 June 1990Return made up to 29/05/90; full list of members (4 pages)
23 May 1988Return made up to 04/04/88; full list of members (4 pages)
23 May 1988Return made up to 04/04/88; full list of members (4 pages)
18 April 1986Annual return made up to 31/03/86 (7 pages)
18 April 1986Annual return made up to 31/03/86 (7 pages)
5 March 1985Annual return made up to 18/01/85 (4 pages)
5 March 1985Annual return made up to 18/01/85 (4 pages)
16 November 1984Annual return made up to 18/05/84 (4 pages)
16 November 1984Annual return made up to 18/05/84 (4 pages)
7 July 1982Annual return made up to 15/03/82 (3 pages)
7 July 1982Annual return made up to 15/03/82 (3 pages)
6 March 1979Annual return made up to 15/02/79 (5 pages)
6 March 1979Annual return made up to 15/02/79 (5 pages)
1 July 1955Incorporation (21 pages)
1 July 1955Incorporation (21 pages)