Company NameLWC Trading Limited
Company StatusDissolved
Company Number08442838
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameGrindco 599 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusClosed
Appointed31 May 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Director NameMiss Hayley Goodwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grindeys Llp Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed13 March 2013(same day as company formation)
Correspondence AddressC/O Grindeys Llp Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Telephone0161 4384060
Telephone regionManchester

Location

Registered AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1 at £1Licensed Wholesale Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£630,773
Net Worth-£1,350
Cash£1,500
Current Liabilities£2,850

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 November 2017Registered office address changed from 24 Bonchurch Road London W10 5SU to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 27 November 2017 (1 page)
7 November 2017Withdraw the company strike off application (1 page)
27 October 2017Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to 24 Bonchurch Road London W10 5SU on 27 October 2017 (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
9 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
21 March 2016Full accounts made up to 30 September 2015 (11 pages)
11 September 2015Auditor's resignation (1 page)
12 April 2015Full accounts made up to 30 September 2014 (12 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
20 March 2014Full accounts made up to 30 September 2013 (12 pages)
20 September 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
12 June 2013Termination of appointment of Grindco Directors Limited as a director (2 pages)
12 June 2013Appointment of Peter Douglas Sumner as a secretary (3 pages)
12 June 2013Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
12 June 2013Termination of appointment of Hayley Goodwin as a director (2 pages)
12 June 2013Appointment of Mr Robin Macewan Gray as a director (3 pages)
12 June 2013Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 June 2013 (2 pages)
28 May 2013Company name changed grindco 599 LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(2 pages)
28 May 2013Change of name notice (2 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)