Company NameAlldays Licensing Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number02958279
CategoryConverted/Closed
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NameW&P Licensing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(9 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(11 years after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed20 May 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameSusan Patricia Wagstaffe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressOakdene
3 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameDavid Anthony Roy Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressThe Spinney
Toms Lane Linwood
Ringwood
Hampshire
BH24 3QX
Director NameBryn Satherley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1996)
RoleLogistics Director
Correspondence Address25 Lime Grove
Southmoor
Oxford
Oxfordshire
OX13 5DN
Director NameTerence Alan James Rolfe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address68 Flansham Park
Felpham
Bognor Regis
West Sussex
PO22 6RB
Director NameDavid Christopher Ellis-Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House
St Peters Street
Bishops Waltham
Hampshire
SO32 1AD
Director NameHugh Andrew Philip Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Farm
Godshill Green
Fordingbridge
Hampshire
SP6 2LH
Secretary NameDavid Andrew Goodfield
NationalityBritish
StatusResigned
Appointed07 March 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Director NameDavid Andrew Goodfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed02 June 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed16 August 1994(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Telephone020 32910673
Telephone regionLondon

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

6 June 2007Certificate of registration of a Friendly Society (2 pages)
6 June 2007Resolutions
  • RES13 ‐ Convert to i&ps 18/04/07
(2 pages)
29 May 2007Resolutions
  • RES13 ‐ Company business 18/04/07
(1 page)
24 May 2007Ad 17/04/07--------- £ si 1@1 (2 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
27 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
11 November 2004Director's particulars changed (1 page)
7 October 2004Total exemption small company accounts made up to 10 January 2004 (3 pages)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 11 January 2003 (5 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
17 September 2002Accounts for a dormant company made up to 28 October 2001 (5 pages)
27 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a dormant company made up to 29 October 2000 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
24 August 2000Return made up to 12/08/00; no change of members (11 pages)
29 June 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999New director appointed (2 pages)
26 August 1999Return made up to 12/08/99; full list of members (7 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
6 July 1999Accounts for a dormant company made up to 1 November 1998 (5 pages)
6 July 1999Accounts for a dormant company made up to 1 November 1998 (5 pages)
22 April 1999Director resigned (1 page)
11 March 1999Return made up to 12/08/98; full list of members (6 pages)
22 February 1999Company name changed w&p licensing LTD.\certificate issued on 23/02/99 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
21 August 1998Return made up to 27/04/98; full list of members (9 pages)
11 June 1998Accounts for a dormant company made up to 2 November 1997 (5 pages)
11 June 1998Accounts for a dormant company made up to 2 November 1997 (5 pages)
19 March 1997Accounts for a dormant company made up to 27 October 1996 (5 pages)
30 December 1996Registered office changed on 30/12/96 from: 134A west end road bitterne southampton SO2 5PH (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
23 September 1996Return made up to 12/08/96; no change of members (8 pages)
17 September 1996Accounts for a dormant company made up to 30 October 1994 (5 pages)
13 September 1996Accounts for a dormant company made up to 29 October 1995 (5 pages)
13 September 1996Director resigned (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Director resigned (1 page)
11 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Director resigned;new director appointed (4 pages)
16 March 1995Registered office changed on 16/03/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
16 March 1995New secretary appointed (3 pages)
16 March 1995Accounting reference date notified as 31/10 (1 page)
16 March 1995New director appointed (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (4 pages)
16 March 1995Secretary resigned;new director appointed (3 pages)