Company NameTecnograv Wigan Limited
DirectorsIan Patrick Campbell and Charles Lister Cumming
Company StatusDissolved
Company Number04957694
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Previous NameGW 1135 Limited

Directors

Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameCharles Lister Cumming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 Premier Avenue
The Shires
Ashbourne
Derbyshire
DE6 1LH
Secretary NameGW Secretaries Limited (Corporation)
StatusCurrent
Appointed10 November 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 January 2006Notice of move from Administration to Dissolution (6 pages)
29 July 2005Administrator's progress report (6 pages)
29 July 2005Notice of extension of period of Administration (1 page)
28 April 2005Registered office changed on 28/04/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
28 April 2005Registered office changed on 28/04/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
24 February 2005Administrator's progress report (5 pages)
16 September 2004Statement of administrator's proposal (21 pages)
9 August 2004Registered office changed on 09/08/04 from: po box 139 nottingahm road spondon derby derbyshire DE21 7XA (2 pages)
5 August 2004Appointment of an administrator (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2004Memorandum and Articles of Association (11 pages)
19 January 2004£ nc 100/1000 16/12/03 (1 page)
15 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 January 2004Ad 16/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 December 2003Particulars of mortgage/charge (10 pages)
24 December 2003Company name changed gw 1135 LIMITED\certificate issued on 24/12/03 (3 pages)
23 December 2003New director appointed (2 pages)