London
SW18 2DZ
Director Name | Mrs Charlotte Ann Babington Kelly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2020(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Jack Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Instalment Credit/Leasing |
Correspondence Address | Damson Cottage Newcastle Road South Brereton Green Sandbach Cheshire CW11 9RJ |
Director Name | Philip Hardman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Peelgate Drive Heald Green Stockport Cheshire SK8 3TU |
Director Name | Mrs Carole Ann Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Consumer Credit |
Country of Residence | England |
Correspondence Address | 17 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Secretary Name | Mrs Carole Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Consumer Credit |
Country of Residence | England |
Correspondence Address | 17 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Mr John Gifford Aspinall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Secretary Name | Mr Peter Joseph Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | Whitehaugh Lyme Road Disley Cheshire SK12 2LL |
Director Name | Mrs Joanna Mary Babington Aspinall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Secretary Name | Mr John Gifford Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Wrendal Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2020 | Application to strike the company off the register (1 page) |
14 July 2020 | Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
11 February 2020 | Appointment of Mrs Charlotte Ann Babington Kelly as a director on 11 February 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a director (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a director (1 page) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
1 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
5 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (8 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (8 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page) |
2 February 2004 | Full accounts made up to 31 May 2003 (8 pages) |
2 February 2004 | Full accounts made up to 31 May 2003 (8 pages) |
29 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
3 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
2 November 2001 | Return made up to 06/09/01; full list of members
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 06/09/01; full list of members
|
2 November 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
29 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
5 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
8 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
22 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
9 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
15 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
28 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: scotscroft building the towses business park wilmslow road didsbury manchester M20 2SA (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: scotscroft building the towses business park wilmslow road didsbury manchester M20 2SA (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
11 October 1995 | Accounting reference date notified as 31/08 (1 page) |
11 October 1995 | Accounting reference date notified as 31/08 (1 page) |
11 October 1995 | Ad 06/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1995 | Ad 06/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
6 September 1995 | Incorporation (26 pages) |
6 September 1995 | Incorporation (26 pages) |