Company NameWWW Wilmslow Limited
Company StatusDissolved
Company Number03683158
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameInstantcom Limited

Business Activity

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

Directors

Director NameMrs Jacqueline Barbara Edelson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMrs Jacqueline Barbara Edelson
NationalityBritish
StatusClosed
Appointed26 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address345 Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Application for striking-off (1 page)
18 December 2001Return made up to 04/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
8 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Full accounts made up to 30 September 1999 (5 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
1 March 1999New director appointed (5 pages)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 January 1999Company name changed instantcom LIMITED\certificate issued on 26/01/99 (2 pages)
14 December 1998Incorporation (15 pages)