This company is commonly known as Wgl Altrincham Limited. The company was founded 38 years ago and was given the registration number 02009447. The firm's registered office is in STOCKPORT. You can find them at 83 Mile End Lane, , Stockport, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WGL ALTRINCHAM LIMITED |
---|---|---|
Company Number | : | 02009447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 April 1986 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Mile End Lane, Stockport, England, SK2 6BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Mile End Road, Stockport, SK2 6BP | Secretary | 01 November 2002 | Active |
83 Mile End Road, Stockport, SK2 6BP | Director | - | Active |
22 Legh Road, Adlington, SK10 4NE | Secretary | 19 January 2001 | Active |
12 Malmesbury Close, Poynton, Stockport, SK12 1SE | Secretary | 05 August 1999 | Active |
83 Mile End Road, Stockport, SK2 6BP | Secretary | - | Active |
14 Burnt Acre, Chelford, Macclesfield, SK11 9SS | Secretary | 02 May 1997 | Active |
22 Legh Road, Adlington, SK10 4NE | Director | 11 December 2000 | Active |
14 Ashfield Drive, Macclesfield, SK10 3DQ | Director | 12 September 2003 | Active |
60 Woodend Road, Coalpit Heath, Bristol, BS36 2LH | Director | 02 May 1997 | Active |
6 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Director | - | Active |
205 Compstall Road, Romiley, Stockport, SK6 4JB | Director | 11 December 2000 | Active |
205 Compstall Road, Romiley, Stockport, SK6 4JB | Director | 01 August 1999 | Active |
Caipn Baan High Street, Bathampton, Bath, BA2 6SY | Director | - | Active |
19 Lyme Grove, Altrincham, WA14 2AD | Director | - | Active |
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB | Director | 11 December 2000 | Active |
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB | Director | 02 August 1999 | Active |
Whitehead House, Pacific Road, Broadheath, Altrincham, WA14 5BJ | Director | 09 October 2013 | Active |
The Gables Charcoal Road, Altrincham, WA14 4SA | Director | - | Active |
Wgl Staff Services Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Mile End Lane, Stockport, England, SK2 6BP |
Nature of control | : |
|
Mr Brian Sharples Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 83, Mile End Lane, Stockport, England, SK2 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2024-04-02 | Insolvency | Liquidation compulsory completion. | Download |
2022-03-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-24 | Gazette | Gazette notice compulsory. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Officers | Termination director company with name termination date. | Download |
2014-07-21 | Accounts | Change account reference date company previous extended. | Download |
2014-02-24 | Change of name | Certificate change of name company. | Download |
2014-02-24 | Change of name | Change of name notice. | Download |
2014-02-18 | Resolution | Resolution. | Download |
2014-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-11 | Officers | Termination director company with name. | Download |
2013-12-06 | Resolution | Resolution. | Download |
2013-12-06 | Change of name | Change of name notice. | Download |
2013-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-10 | Officers | Appoint person director company with name. | Download |
2013-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.