This company is commonly known as Wilmslow Finance Holdings Limited. The company was founded 24 years ago and was given the registration number 03900345. The firm's registered office is in WILMSLOW. You can find them at Hesketh House, Water Lane, Wilmslow, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WILMSLOW FINANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03900345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1999 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hesketh House, Water Lane, Wilmslow, Cheshire, England, SK9 5BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, Barnes Common, London, SW13 0LN | Director | 21 March 2000 | Active |
155 Nightingale Lane, London, SW12 8NQ | Director | 21 March 2000 | Active |
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ | Director | 17 March 2000 | Active |
1155 Park Avenue, New York, United States, | Director | 21 March 2000 | Active |
26 Park Lodge Close, Cheadle, SK8 1HU | Secretary | 20 March 2000 | Active |
6 Heaton House, 216 Fulham Road, London, SW10 9NB | Secretary | 27 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 December 1999 | Active |
27 Matthews Street, London, United Kingdom, SW11 5AB | Director | 27 January 2000 | Active |
26 Park Lodge Close, Cheadle, SK8 1HU | Director | 20 March 2000 | Active |
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE | Director | 21 March 2000 | Active |
Summer Hill, 168 Chester Road, Macclesfield, SK11 8PT | Director | 01 July 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 December 1999 | Active |
Mr Rupert George Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-18 | Gazette | Gazette filings brought up to date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.