Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary Name | Maureen Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 York Cresent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,377 |
Cash | £152,166 |
Current Liabilities | £828,586 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
14 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
14 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
3 April 2009 | Administrator's progress report to 3 March 2009 (24 pages) |
3 April 2009 | Administrator's progress report to 3 March 2009 (24 pages) |
3 April 2009 | Administrator's progress report to 3 March 2009 (24 pages) |
1 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
1 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
1 November 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
2 June 2008 | Statement of administrator's proposal (33 pages) |
2 June 2008 | Statement of administrator's proposal (33 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
19 April 2008 | Appointment of an administrator (1 page) |
19 April 2008 | Appointment of an administrator (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 york crescent, wilmslow park wilmslow cheshire SK9 2BB (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 york crescent, wilmslow park wilmslow cheshire SK9 2BB (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
26 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
31 January 2007 | Particulars of mortgage/charge (8 pages) |
31 January 2007 | Particulars of mortgage/charge (8 pages) |
9 November 2005 | Incorporation (13 pages) |
9 November 2005 | Incorporation (13 pages) |