Company NameWonderland Management Company Limited
Company StatusDissolved
Company Number04294539
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrey Gables
1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Secretary NameMelanie Ruth Lisberg
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
24 November 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester M2 2XX (1 page)
20 September 2004Return made up to 26/09/04; full list of members (6 pages)
20 January 2004Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (3 pages)
28 March 2003Director resigned (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2003Return made up to 26/09/02; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 September 2001Incorporation (16 pages)