Company NameReplan  91 Limited
DirectorsPatricia Mary McDermott and John Peter George Smith
Company StatusDissolved
Company Number03396108
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous NameWinders Training Limited

Directors

Director NameMs Patricia Mary McDermott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleEducational Consultant
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameJohn Peter George Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleEducational Consultant
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Secretary NameJohn Peter George Smith
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleEducational Consultant
Correspondence Address14 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 October 1999Dissolved (1 page)
5 August 1999Liquidators statement of receipts and payments (5 pages)
27 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
12 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Registered office changed on 12/06/98 from: salford university business par 32-36 winders way salford M6 6AR (1 page)
12 June 1998Statement of affairs (5 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
31 July 1997Company name changed winders training LIMITED\certificate issued on 01/08/97 (2 pages)
10 July 1997Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)