Company NameWrosley Limited
Company StatusDissolved
Company Number07827327
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date12 March 2024 (1 month, 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 Richard Johnston Shaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(2 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Duration2 years, 4 months (closed 12 March 2024)
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 Catherine Margaret Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
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
Appointed25 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£237,202
Cash£1,295
Current Liabilities£11,338

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 December 2023Termination of appointment of Catherine Margaret Shaw as a director on 9 December 2023 (1 page)
14 December 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
14 December 2023Cessation of Catherine Margaret Shaw as a person with significant control on 9 December 2023 (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Wincham Accountants Limited as a secretary on 28 October 2021 (1 page)
4 November 2021Appointment of Wincham Accountancy Limited as a secretary on 28 October 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 June 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)
3 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)
26 March 2018Total exemption full accounts made up to 31 October 2017 (7 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)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (5 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)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 251,566
(5 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 251,566
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 251,566
(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 251,566
(5 pages)
31 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
31 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (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 251,566
(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 251,566
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 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 Catherine Margaret Shaw as a director (2 pages)
25 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 251,566
(4 pages)
25 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
25 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
25 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 251,566
(4 pages)
25 January 2012Termination of appointment of Malcolm Roach as a director (1 page)
25 January 2012Appointment of Richard Johnson Shaw as a director (2 pages)
25 January 2012Appointment of Richard Johnson Shaw as a director (2 pages)
25 January 2012Appointment of Catherine Margaret Shaw as a director (2 pages)
25 January 2012Termination of appointment of Malcolm Roach as a director (1 page)
28 October 2011Incorporation (22 pages)
28 October 2011Incorporation (22 pages)