UKBizDB.co.uk

WGL ALTRINCHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:83 Mile End Lane, Stockport, England, SK2 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Mile End Road, Stockport, SK2 6BP

Secretary01 November 2002Active
83 Mile End Road, Stockport, SK2 6BP

Director-Active
22 Legh Road, Adlington, SK10 4NE

Secretary19 January 2001Active
12 Malmesbury Close, Poynton, Stockport, SK12 1SE

Secretary05 August 1999Active
83 Mile End Road, Stockport, SK2 6BP

Secretary-Active
14 Burnt Acre, Chelford, Macclesfield, SK11 9SS

Secretary02 May 1997Active
22 Legh Road, Adlington, SK10 4NE

Director11 December 2000Active
14 Ashfield Drive, Macclesfield, SK10 3DQ

Director12 September 2003Active
60 Woodend Road, Coalpit Heath, Bristol, BS36 2LH

Director02 May 1997Active
6 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director-Active
205 Compstall Road, Romiley, Stockport, SK6 4JB

Director11 December 2000Active
205 Compstall Road, Romiley, Stockport, SK6 4JB

Director01 August 1999Active
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

Director11 December 2000Active
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB

Director02 August 1999Active
Whitehead House, Pacific Road, Broadheath, Altrincham, WA14 5BJ

Director09 October 2013Active
The Gables Charcoal Road, Altrincham, WA14 4SA

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Insolvency

Liquidation compulsory defer dissolution.

Download
2024-04-02Insolvency

Liquidation compulsory completion.

Download
2022-03-04Insolvency

Liquidation compulsory winding up order.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Address

Change registered office address company with date old address new address.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Termination director company with name termination date.

Download
2014-07-21Accounts

Change account reference date company previous extended.

Download
2014-02-24Change of name

Certificate change of name company.

Download
2014-02-24Change of name

Change of name notice.

Download
2014-02-18Resolution

Resolution.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Officers

Termination director company with name.

Download
2013-12-06Resolution

Resolution.

Download
2013-12-06Change of name

Change of name notice.

Download
2013-12-05Mortgage

Mortgage satisfy charge full.

Download
2013-10-10Officers

Appoint person director company with name.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.