Company NameWrightington Country Club Limited
Company StatusDissolved
Company Number00580838
CategoryPrivate Limited Company
Incorporation Date26 March 1957(66 years, 6 months ago)
Dissolution Date3 March 2020 (3 years, 7 months ago)
Previous NameValicel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Whelan
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(45 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMrs Patricia Mary Whelan
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(49 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMrs Patricia Mary Whelan
NationalityBritish
StatusClosed
Appointed08 August 2006(49 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMrs Lorraine Winifred Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 October 1994)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancs
WN8 0LH
Director NameMr Thomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleMaster Baker
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Secretary NameMr Thomas Alfred Rathbone
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Director NameIain Fraser Campbell
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(36 years, 8 months after company formation)
Appointment Duration5 months (resigned 26 April 1994)
RoleFinancial Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMrs Anne Patricia Allen
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(36 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 1994)
RoleSales Director
Correspondence Address73 Walterscott Avenue
Whitley
Wigan
WN1 2RH
Director NameMr Alan Green
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saint Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameDavid Brazell Rees
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address4 Llanthony Close
Caldicot
Newport
Gwent
NP6 4LU
Wales
Secretary NameMr Alan Green
NationalityBritish
StatusResigned
Appointed23 December 1994(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saint Marys Avenue
Billinge
Wigan
Lancashire
WN5 7QL
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(39 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameJayne Alison Sharpe
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(39 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland
Secretary NameJayne Alison Sharpe
NationalityBritish
StatusResigned
Appointed11 November 1996(39 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address8-10 Rue De Porcelaine
1260 Nyon
Switzerland

Contact

WebsiteWrightingtonHotel.co.uk
Email address[email protected]
Telephone01257 425803
Telephone regionCoppull

Location

Registered AddressWhelco Place
Enfield Street
Wigan
WN5 8DB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

7 August 1992Delivered on: 13 August 1992
Satisfied on: 11 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account wwhatsoever.
Particulars: Land and buildings on the east side of leigh street wigan greater manchester title no gm 171423 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1992Delivered on: 13 August 1992
Satisfied on: 11 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of leigh street wigan greater manchester title no gm 171424 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to Whelco Place Enfield Street Wigan WN5 8DB on 26 March 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from C/O Whelco Holdings Limited Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan WN5 8EA on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O Whelco Holdings Limited Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan WN5 8EA on 12 September 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
18 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
26 October 2007Return made up to 25/09/07; no change of members (7 pages)
26 October 2007Return made up to 25/09/07; no change of members (7 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
21 December 2006New secretary appointed;new director appointed (3 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New secretary appointed;new director appointed (3 pages)
21 December 2006Secretary resigned;director resigned (1 page)
16 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
17 October 2005Return made up to 25/09/05; full list of members (7 pages)
17 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
3 November 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 November 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
12 November 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (3 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (3 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
21 February 2002Return made up to 25/09/01; full list of members (6 pages)
21 February 2002Return made up to 25/09/01; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (8 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
12 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
12 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
6 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (6 pages)
30 December 1996Company name changed valicel LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed valicel LIMITED\certificate issued on 31/12/96 (2 pages)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Secretary resigned;director resigned (1 page)
29 November 1996Return made up to 25/09/96; full list of members (6 pages)
29 November 1996Return made up to 25/09/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (6 pages)
16 November 1995Registered office changed on 16/11/95 from: central bakery newtown wigan lancashire WN5 9AP (1 page)
16 November 1995Registered office changed on 16/11/95 from: central bakery newtown wigan lancashire WN5 9AP (1 page)
17 October 1995Return made up to 25/09/95; full list of members (6 pages)
17 October 1995Return made up to 25/09/95; full list of members (6 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (6 pages)