Company NameW & C Limited
Company StatusDissolved
Company Number02570327
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameWilson And Cooke Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Millington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years (closed 16 May 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Jonathan Lee Whittingham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years (closed 16 May 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMrs Nicole Whittingham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years (closed 16 May 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Waterfold Park
Bury
Lancashire
BL9 7BR
Secretary NameMrs Nicole Whittingham
NationalityBritish
StatusClosed
Appointed09 May 2006(15 years, 4 months after company formation)
Appointment Duration11 years (closed 16 May 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Steven Roger Cooke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 09 May 2006)
RoleDirector Advertising Agency
Country of ResidenceEngland
Correspondence Address14 Heather Brow
Stalybridge
Cheshire
SK15 2UN
Director NameMr John David Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 09 May 2006)
RoleDirector Advertising Agency
Country of ResidenceEngland
Correspondence AddressMeadowhead Farm
Baxenden
Accrington
Lancashire
BB5 2RR
Secretary NameMr John David Wilson
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowhead Farm
Baxenden
Accrington
Lancashire
BB5 2RR

Contact

Websitewilson-cooke.co.uk
Email address[email protected]
Telephone0161 7646500
Telephone regionManchester

Location

Registered AddressUnit 2c
Waterfold Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

10k at £1Wilson & Cooke Marketing LTD
99.97%
Ordinary
1 at £1John Millington
0.01%
Ordinary B
1 at £1Jonathan Lee Whittingham
0.01%
Ordinary B
1 at £1Nicole Whittingham
0.01%
Ordinary B

Financials

Year2014
Net Worth£10,003

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2006Delivered on: 16 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 October 1992Delivered on: 30 October 1992
Satisfied on: 30 May 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,003
(7 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,003
(7 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,003
(7 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,003
(7 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,003
(7 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,003
(7 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (9 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (9 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
18 October 2012Accounts for a dormant company made up to 30 April 2012 (9 pages)
18 October 2012Accounts for a dormant company made up to 30 April 2012 (9 pages)
13 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
10 February 2012Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages)
10 February 2012Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Director's details changed for John Millington on 1 December 2011 (2 pages)
10 February 2012Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Secretary's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Director's details changed for John Millington on 1 December 2011 (2 pages)
10 February 2012Director's details changed for John Millington on 1 December 2011 (2 pages)
10 February 2012Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages)
10 February 2012Director's details changed for Nicole Whittingham on 1 December 2011 (2 pages)
10 February 2012Director's details changed for Jonathan Lee Whittingham on 1 December 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
10 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
8 December 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
8 December 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
27 January 2010Director's details changed for John Millington on 1 December 2009 (2 pages)
27 January 2010Director's details changed for John Millington on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for John Millington on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Nicole Whittingham on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Lee Whittingham on 1 December 2009 (2 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
2 March 2009Return made up to 21/12/08; full list of members (4 pages)
2 March 2009Return made up to 21/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 March 2008Return made up to 21/12/07; full list of members (5 pages)
6 March 2008Return made up to 21/12/07; full list of members (5 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Company name changed wilson and cooke marketing limit ed\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed wilson and cooke marketing limit ed\certificate issued on 19/07/07 (2 pages)
10 January 2007Return made up to 21/12/06; full list of members (8 pages)
10 January 2007Return made up to 21/12/06; full list of members (8 pages)
22 August 2006Total exemption small company accounts made up to 9 May 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 9 May 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 9 May 2006 (8 pages)
29 June 2006Accounting reference date shortened from 09/05/07 to 30/04/07 (1 page)
29 June 2006Accounting reference date shortened from 09/05/07 to 30/04/07 (1 page)
26 June 2006Accounting reference date extended from 30/04/06 to 09/05/06 (1 page)
26 June 2006Accounting reference date extended from 30/04/06 to 09/05/06 (1 page)
21 June 2006£ ic 10003/10000 09/05/06 £ sr 3@1=3 (1 page)
21 June 2006£ ic 10003/10000 09/05/06 £ sr 3@1=3 (1 page)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006New director appointed (3 pages)
5 June 2006New director appointed (3 pages)
30 May 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re acquis auth to deliv 09/05/06
(2 pages)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re acquis auth to deliv 09/05/06
(2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006Director resigned (1 page)
16 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Particulars of mortgage/charge (4 pages)
5 January 2006Return made up to 21/12/05; full list of members (8 pages)
5 January 2006Return made up to 21/12/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
24 November 2004Registered office changed on 24/11/04 from: meadowhead farm baxenden accrington lancashire BB5 2RR (1 page)
24 November 2004Registered office changed on 24/11/04 from: meadowhead farm baxenden accrington lancashire BB5 2RR (1 page)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
19 July 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 10000/10001 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
19 July 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 10000/10001 (3 pages)
18 December 2003Ad 05/11/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
18 December 2003Return made up to 21/12/03; full list of members (7 pages)
18 December 2003Return made up to 21/12/03; full list of members (7 pages)
18 December 2003Ad 05/11/03--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Memorandum and Articles of Association (13 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Memorandum and Articles of Association (13 pages)
12 November 2003£ nc 10000/11000 23/10/03 (2 pages)
12 November 2003£ nc 10000/11000 23/10/03 (2 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 December 1998Return made up to 21/12/98; no change of members (4 pages)
23 December 1998Return made up to 21/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1998Return made up to 21/12/97; full list of members (6 pages)
9 February 1998Return made up to 21/12/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 21/12/96; no change of members (4 pages)
24 April 1997Return made up to 21/12/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 December 1995Return made up to 21/12/95; no change of members (4 pages)
22 December 1995Return made up to 21/12/95; no change of members (4 pages)
20 December 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
20 December 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 December 1990Incorporation (12 pages)
21 December 1990Incorporation (12 pages)