Company NameWycliffe Temporary Limited
Company StatusDissolved
Company Number08209336
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Directors

Director NameMr Karl Tavini
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Mark Tavini
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 April 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 April 2015Liquidators statement of receipts and payments to 26 March 2015 (8 pages)
10 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (8 pages)
10 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (8 pages)
5 November 2014Liquidators' statement of receipts and payments to 4 October 2014 (10 pages)
5 November 2014Liquidators statement of receipts and payments to 4 October 2014 (10 pages)
5 November 2014Liquidators' statement of receipts and payments to 4 October 2014 (10 pages)
5 November 2014Liquidators statement of receipts and payments to 4 October 2014 (10 pages)
18 March 2014Liquidators' statement of receipts and payments to 4 October 2013 (9 pages)
18 March 2014Liquidators statement of receipts and payments to 4 October 2013 (9 pages)
18 March 2014Liquidators' statement of receipts and payments to 4 October 2013 (9 pages)
18 March 2014Liquidators statement of receipts and payments to 4 October 2013 (9 pages)
26 November 2013Liquidators statement of receipts and payments to 4 October 2013 (8 pages)
26 November 2013Liquidators statement of receipts and payments to 4 October 2013 (8 pages)
26 November 2013Liquidators' statement of receipts and payments to 4 October 2013 (8 pages)
26 November 2013Liquidators' statement of receipts and payments to 4 October 2013 (8 pages)
7 November 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 7 November 2012 (1 page)
23 October 2012Resolution insolvency:miscellaneous re liquidator appointment (1 page)
23 October 2012Resolution insolvency:miscellaneous re liquidator appointment (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Declaration of solvency (4 pages)
17 October 2012Declaration of solvency (4 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 8
(4 pages)
15 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 8
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 8
(4 pages)
15 October 2012Change of share class name or designation (2 pages)
11 September 2012Incorporation (51 pages)
11 September 2012Incorporation (51 pages)