Company NameWingway Enterprises Ltd
Company StatusDissolved
Company Number04165490
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Waldman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(4 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 09 August 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrybower Road
Salford
Lancashire
M7 4HE
Secretary NameMr David Neuwirth
NationalityBritish
StatusClosed
Appointed23 March 2001(4 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Greater Manchester
M7 4DW
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Beco Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£3,197
Cash£169
Current Liabilities£50,138

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Charges

10 September 2002Delivered on: 19 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 687 welbeck road walker newcastle upon tyne together with freehold interest in 689 welbeck road walker newcastle upon tyne.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Joshua Waldman on 21 February 2010 (2 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Joshua Waldman on 21 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 22/02/08; no change of members (6 pages)
2 June 2008Return made up to 22/02/08; no change of members (6 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
30 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
9 March 2007Return made up to 22/02/07; full list of members (6 pages)
9 March 2007Return made up to 22/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 22/02/06; full list of members (6 pages)
13 March 2006Return made up to 22/02/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 22/02/05; full list of members (6 pages)
21 March 2005Return made up to 22/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Registered office changed on 04/01/05 from: 2 merrybower road salford lancashire M7 4HE (1 page)
4 January 2005Registered office changed on 04/01/05 from: 2 merrybower road salford lancashire M7 4HE (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 March 2004Return made up to 22/02/04; full list of members (6 pages)
29 March 2004Return made up to 22/02/04; full list of members (6 pages)
16 April 2003Return made up to 22/02/03; full list of members (6 pages)
16 April 2003Return made up to 22/02/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 22/02/02; full list of members (6 pages)
26 April 2002Return made up to 22/02/02; full list of members (6 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
4 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
4 April 2001New secretary appointed (2 pages)
22 February 2001Incorporation (11 pages)
22 February 2001Incorporation (11 pages)