Company NameWroxley Limited
Company StatusDissolved
Company Number07827258
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Rodney Langford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusClosed
Appointed28 October 2021(10 years after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2023)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Lynne Langford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Sarah Louise Mount
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed24 January 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 October 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£540,385
Cash£3,520
Current Liabilities£14,026

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 October 2017Director's details changed for Sarah Louise Langford on 30 September 2017 (2 pages)
3 October 2017Director's details changed for Sarah Louise Langford on 30 September 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 564,350
(5 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 564,350
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 564,350
(5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 564,350
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 564,350
(5 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 564,350
(5 pages)
18 June 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
18 June 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
18 June 2013Appointment of Sarah Louise Langford as a director (2 pages)
18 June 2013Appointment of Sarah Louise Langford as a director (2 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
25 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
24 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 564,350
(4 pages)
24 January 2012Appointment of Lynne Langford as a director (2 pages)
24 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
24 January 2012Appointment of Lynne Langford as a director (2 pages)
24 January 2012Appointment of Michael Rodney Langford as a director (2 pages)
24 January 2012Termination of appointment of Malcolm Roach as a director (1 page)
24 January 2012Appointment of Michael Rodney Langford as a director (2 pages)
24 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 564,350
(4 pages)
24 January 2012Termination of appointment of Malcolm Roach as a director (1 page)
24 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
28 October 2011Incorporation (22 pages)
28 October 2011Incorporation (22 pages)