Company NameWonderhurst Limited
Company StatusDissolved
Company Number03164872
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Previous NameDee Textiles Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Anthony Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Secretary NameMrs Diane Watson
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Director NameMr Robert Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Correspondence Address21 Coldmoss Drive
Sandbach
Cheshire
CW11 0HW
Director NameMiss Andrea Woodroffe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleMerchandising Director
Correspondence Address21 Coldmoss Drive
Sandbach
Cheshire
CW11 0HW
Director NameMrs Diane Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(1 year after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 June 2003Dissolved (1 page)
28 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
4 February 2002Appointment of a voluntary liquidator (1 page)
4 February 2002Statement of affairs (14 pages)
4 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Registered office changed on 09/01/02 from: the post house mill street congleton cheshire CW12 1AB (1 page)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Ad 01/11/01--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
5 December 2001£ nc 50000/100000 01/11/01 (1 page)
6 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 27/02/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 27/02/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 27/02/99; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 2EF (1 page)
5 May 1998Full accounts made up to 31 March 1998 (16 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
14 April 1997New director appointed (2 pages)
9 April 1997Return made up to 27/02/97; full list of members (6 pages)
28 June 1996New director appointed (2 pages)
3 May 1996Ad 22/03/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 April 1996Company name changed dee textiles LIMITED\certificate issued on 09/04/96 (2 pages)
3 April 1996New director appointed (2 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996Incorporation (10 pages)