Company NameLeeward & Windward Island Exports Limited
Company StatusDissolved
Company Number01714389
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)
Previous NamePoolwin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Egan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(8 years, 3 months after company formation)
Appointment Duration30 years, 11 months (closed 04 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Carol Eleanor Egan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1999)
RoleSecretary
Correspondence Address6 Churchgate
Urmston
Manchester
Lancashire
M41 9LE
Secretary NameMrs Carol Eleanor Egan
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address6 Churchgate
Urmston
Manchester
Lancashire
M41 9LE
Secretary NamePamela Hobson
NationalityBritish
StatusResigned
Appointed19 March 1999(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address26 Glendale Road
Worsley
Manchester
Lancashire
M28 1AZ

Contact

Websitelwiexportsltd.co.uk
Telephone0161 7483635
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Peter Egan
100.00%
Ordinary

Financials

Year2014
Net Worth£403,289
Cash£293,415
Current Liabilities£18,665

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 June 2022Final Gazette dissolved following liquidation (1 page)
4 March 2022Return of final meeting in a members' voluntary winding up (25 pages)
31 July 2021Removal of liquidator by court order (11 pages)
8 July 2021Resolution INSOLVENCY:Increase in liquidators fees (1 page)
8 July 2021Liquidators' statement of receipts and payments to 10 May 2021 (38 pages)
29 May 2020Registered office address changed from Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 29 May 2020 (2 pages)
20 May 2020Declaration of solvency (5 pages)
20 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-11
(1 page)
20 May 2020Appointment of a voluntary liquidator (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 December 2019Change of details for Mr Peter Egan as a person with significant control on 2 December 2016 (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
9 January 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 November 2017Notification of Peter Egan as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Cessation of Peter Egan as a person with significant control on 7 April 2016 (1 page)
30 November 2017Cessation of Peter Egan as a person with significant control on 7 April 2016 (1 page)
30 November 2017Notification of Peter Egan as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Director's details changed for Mr Peter Egan on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Peter Egan on 30 August 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 July 2016Registered office address changed from 6 Churchgate Urmston Manchester M41 9LE to Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 6 Churchgate Urmston Manchester M41 9LE to Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 5 July 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 December 2015Director's details changed for Mr Peter Egan on 18 December 2015 (2 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Director's details changed for Mr Peter Egan on 18 December 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Pamela Hobson as a secretary (1 page)
1 March 2010Termination of appointment of Pamela Hobson as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 August 2004Return made up to 17/07/04; full list of members (6 pages)
27 August 2004Return made up to 17/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 September 2003Return made up to 17/07/03; full list of members (6 pages)
20 September 2003Return made up to 17/07/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 October 2002Return made up to 17/07/02; full list of members (6 pages)
11 October 2002Return made up to 17/07/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 2001Accounts for a small company made up to 31 May 1998 (5 pages)
18 January 2001Accounts for a small company made up to 31 May 1998 (5 pages)
18 January 2001Accounts for a small company made up to 31 May 1999 (5 pages)
3 October 2000Return made up to 17/07/00; full list of members (6 pages)
3 October 2000Return made up to 17/07/00; full list of members (6 pages)
24 November 1999Return made up to 17/07/99; full list of members (7 pages)
24 November 1999Return made up to 17/07/99; full list of members (7 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
9 June 1999Full accounts made up to 31 May 1997 (12 pages)
9 June 1999Full accounts made up to 31 May 1997 (12 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
22 October 1998Full accounts made up to 31 May 1996 (13 pages)
22 October 1998Full accounts made up to 31 May 1996 (13 pages)
20 October 1998Return made up to 17/07/98; no change of members (4 pages)
20 October 1998Return made up to 17/07/98; no change of members (4 pages)
26 November 1997Return made up to 17/07/97; full list of members (6 pages)
26 November 1997Return made up to 17/07/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 May 1994 (14 pages)
27 December 1996Full accounts made up to 31 May 1994 (14 pages)
13 August 1996Return made up to 17/07/96; no change of members (4 pages)
13 August 1996Return made up to 17/07/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 May 1993 (14 pages)
3 November 1995Full accounts made up to 31 May 1993 (14 pages)
5 October 1995Return made up to 17/07/95; no change of members (4 pages)
5 October 1995Return made up to 17/07/95; no change of members (4 pages)