Company NameThe Winners' Circle Limited
DirectorsFrancis Michael Murphy and Liam David Magill
Company StatusDissolved
Company Number03162969
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameFrancis Michael Murphy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCommercial Manager
Correspondence Address13 Welton Avenue
Upton
Wirral
Merseyside
L49 6LX
Secretary NameFelix O'Neil
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address12 Sandfield Court
Wrenbury
Nantwich
Cheshire
CW5 8HW
Director NameLiam David Magill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Correspondence Address32 Jubilee Terrace
Morley
Leeds
LS27 8BL
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Director NameMr Andrew Park Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH
Secretary NameDavid Norman Bowcock
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressClyne Cottage Kinnerton Road
Dodleston
Chester
CH4 9NB
Wales
Secretary NameBarbara McQuade
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address56a Frodsham Street
Chester
Cheshire
CH1 3JL
Wales
Secretary NameMs Mary Jane Maxwell
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane (Swanbach), Audlem
Crewe
Cheshire
CW3 0EH

Location

Registered AddressThird Floor
Peter House
St Peter's Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
19 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Statement of affairs (6 pages)
3 March 1998Registered office changed on 03/03/98 from: 21 pillory street nantwich cheshire CW5 5BZ (1 page)
30 December 1997New director appointed (2 pages)
11 December 1997Registered office changed on 11/12/97 from: swanbach mill farmhouse audlem crewe cheshire CW3 0EH (1 page)
30 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997Return made up to 22/02/97; full list of members (6 pages)
2 July 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 56A frodsham street chester cheshire CH1 3JL (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Director's particulars changed (1 page)
13 November 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Incorporation (20 pages)