Wincle
Macclesfield
Cheshire
SK11 0QJ
Director Name | Mr Nigel Malcolm Cotton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 July 2005(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Secretary Name | Mr James Harvey Jessop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springsett Farm Chelford Road Prestbury Cheshire SK10 4PT |
Secretary Name | Mr Nigel Malcolm Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£78,811 |
Cash | £1,034 |
Current Liabilities | £1,192,938 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
26 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
26 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Court order insolvency:- replacement of liquidator (20 pages) |
1 July 2009 | Court order insolvency:- replacement of liquidator (20 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11 - 15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11 - 15 cross street manchester M2 1BD (1 page) |
12 March 2009 | Administrator's progress report to 23 February 2009 (7 pages) |
12 March 2009 | Administrator's progress report to 23 February 2009 (7 pages) |
3 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
3 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
10 September 2008 | Notice of extension of period of Administration (1 page) |
10 September 2008 | Administrator's progress report to 21 August 2008 (17 pages) |
10 September 2008 | Administrator's progress report to 21 August 2008 (17 pages) |
10 September 2008 | Notice of extension of period of Administration (1 page) |
7 April 2008 | Administrator's progress report to 4 September 2008 (19 pages) |
7 April 2008 | Administrator's progress report to 4 September 2008 (19 pages) |
7 April 2008 | Administrator's progress report to 4 September 2008 (19 pages) |
20 November 2007 | Result of meeting of creditors (3 pages) |
20 November 2007 | Result of meeting of creditors (3 pages) |
30 October 2007 | Statement of administrator's proposal (38 pages) |
30 October 2007 | Statement of administrator's proposal (38 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
13 September 2007 | Appointment of an administrator (1 page) |
13 September 2007 | Appointment of an administrator (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (6 pages) |
24 May 2007 | Particulars of mortgage/charge (6 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 October 2006 | Return made up to 16/05/06; full list of members (7 pages) |
4 October 2006 | Return made up to 16/05/06; full list of members (7 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 134 percival rd enfield EN1 1QU (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 August 2005 | Conve 18/07/05 (1 page) |
2 August 2005 | Nc inc already adjusted 18/07/05 (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Company name changed wildtime LIMITED\certificate issued on 26/07/05 (3 pages) |
26 July 2005 | Company name changed wildtime LIMITED\certificate issued on 26/07/05 (3 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
16 May 2005 | Incorporation (11 pages) |
16 May 2005 | Incorporation (11 pages) |