Company NameA Wills (Manchester) Limited
Company StatusDissolved
Company Number03760722
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameMainset Limited

Business Activity

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

Directors

Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameMr Norman Allan Macfarlane
NationalityBritish
StatusResigned
Appointed07 May 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameRobert Ervine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSeat Hall
Low Bentham Road, Bentham
Lancaster
Lancashire
LA2 7BP
Director NameMr Norman Allan Macfarlane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMrs Amanda Mary Clinch
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBirtle Bleach Works
Elbut Lane
Birtle
Lancashire
BL9 6UX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
4 April 2003Secretary resigned (1 page)
27 January 2003Return made up to 28/02/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: langley house langley road salford lancashire M6 6JP (1 page)
1 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 March 2001Director resigned (1 page)
30 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2000New director appointed (2 pages)
14 August 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
  • 363(288) ‐ Secretary resigned
(7 pages)
12 May 2000New director appointed (2 pages)
27 July 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
5 July 1999New director appointed (2 pages)
23 June 1999Company name changed mainset LIMITED\certificate issued on 24/06/99 (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 June 1999New director appointed (3 pages)
14 June 1999Director resigned (1 page)
28 April 1999Incorporation (15 pages)