Company NameWrap & Roll Limited
DirectorGillian Vawdrey Worth
Company StatusDissolved
Company Number03453009
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Directors

Director NameGillian Vawdrey Worth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleMerchant
Correspondence Address4 West Vale Road
Timperley
Altrincham
Cheshire
WA15 7RN
Secretary NameDuncan Calman Crerrar
NationalityBritish
StatusCurrent
Appointed16 June 1998(7 months, 4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address107 Byrom Street
Hale
Cheshire
WA14 2EL
Secretary NameJanet Maney
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 West Lea
Denton
Manchester
M34 6BQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 January 2000Dissolved (1 page)
20 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Statement of affairs (10 pages)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1998Appointment of a voluntary liquidator (1 page)
16 September 1998Registered office changed on 16/09/98 from: c/o philip dynet & co 1 roebuck lane sale cheshire M33 7SY (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
20 April 1998Nc inc already adjusted 14/04/98 (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Ad 14/04/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
11 November 1997New director appointed (2 pages)
21 October 1997Incorporation (11 pages)