35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 27 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 27 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Mr Keith Holmes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esk House Broad Lane Tanworth In Arden Solihull West Midlands B94 5DP |
Director Name | Terence Victor Mason |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Alba Marlbrook Lane Pattingham Wolverhampton Staffordshire WV6 7BS |
Secretary Name | Terence Victor Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Alba Marlbrook Lane Pattingham Wolverhampton Staffordshire WV6 7BS |
Director Name | Allan Stennett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2004) |
Role | Company Chairman |
Correspondence Address | Upper Ludstone House Upper Ludstone Claverley Wolverhampton Staffordshire WV5 7DH |
Director Name | Mr Richard Bury |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Foxley Lane Binfield Berkshire RG42 4EG |
Director Name | Mr Andrew Rattenberry |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 February 2001) |
Role | Director/Gen Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 50 Leigh Road Walsall West Midlands WS4 2DS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£225,746 |
Current Liabilities | £225,746 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: c/o ludstone business services beldray park, beldray road bilston west midlands WV14 7NH (1 page) |
16 January 2004 | New secretary appointed;new director appointed (3 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2003 | Director resigned (1 page) |
4 December 2003 | Application for striking-off (1 page) |
3 October 2003 | Full accounts made up to 30 November 2002 (11 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
18 January 2002 | Return made up to 10/01/02; full list of members
|
2 October 2001 | Full accounts made up to 30 November 2000 (17 pages) |
24 March 2001 | Particulars of mortgage/charge (11 pages) |
22 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (16 pages) |
8 March 2000 | Return made up to 22/01/00; full list of members
|
15 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
23 August 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: suite 3 bermar house rumer hill business cannock staffordshire WS11 3ET (1 page) |
6 May 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Company name changed wyndery LIMITED\certificate issued on 09/03/99 (2 pages) |
22 January 1999 | Incorporation (18 pages) |