This company is commonly known as Wilmslow Financial Services Plc. The company was founded 40 years ago and was given the registration number 01780977. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 6523 - Other financial intermediation.
Name | : | WILMSLOW FINANCIAL SERVICES PLC |
---|---|---|
Company Number | : | 01780977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 December 1983 |
End of financial year | : | 30 April 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 26 November 2009 | Active |
26 Park Lodge Close, Cheadle, SK8 1HU | Secretary | 09 September 1999 | Active |
17 Sens Close, Chester, CH1 2NF | Secretary | 01 December 2007 | Active |
2-3 Old Hall Cottages, Old Hall Lane, Woodford, SK7 1RN | Secretary | - | Active |
32, The Circuit, Wilmslow, United Kingdom, SK9 6DB | Secretary | 13 March 2009 | Active |
Whitegates Morley Green Road, Wilmslow, SK9 5NU | Secretary | 22 June 1994 | Active |
63 New Penkridge Road, Cannock, WS11 1HW | Director | 30 August 2007 | Active |
26 Park Lodge Close, Cheadle, SK8 1HU | Director | 09 September 1999 | Active |
The Pump House, Eastons Way Eastgate, Norwich, NR10 4HF | Director | 10 January 2005 | Active |
The Pump House, Eastons Way Eastgate, Norwich, NR10 4HF | Director | 01 October 2002 | Active |
17 Sens Close, Chester, CH1 2NF | Director | 01 December 2007 | Active |
The Nurseries, Crewe Road, Sandbach, CW11 4PX | Director | 10 January 2005 | Active |
The Nurseries, Crewe Road, Sandbach, CW11 4PX | Director | 12 February 2004 | Active |
2-3 Old Hall Cottages, Old Hall Lane, Woodford, SK7 1RN | Director | 09 December 1999 | Active |
2-3 Old Hall Cottages, Old Hall Lane, Woodford, SK7 1RN | Director | - | Active |
Western Court 93 Alderley Road, Wilmslow, SK9 1PT | Director | - | Active |
70 Chapel Lane, Wilmslow, SK9 5HW | Director | - | Active |
2 Blenheim Way, Cottam, Preston, PR4 0JF | Director | 10 November 2004 | Active |
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE | Director | 13 July 1999 | Active |
Summer Hill, 168 Chester Road, Macclesfield, SK11 8PT | Director | 17 July 2000 | Active |
2 Graybank Road, Perth, PH2 0GZ | Director | 26 April 2007 | Active |
3 Marford Close, Northwich, CW9 8WW | Director | 02 January 2003 | Active |
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ | Director | 01 April 1999 | Active |
Whitegates Morley Green Road, Wilmslow, SK9 5NU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-25 | Officers | Termination secretary company with name termination date. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
2015-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-05-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-12-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-08-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2011-07-27 | Insolvency | Liquidation in administration proposals. | Download |
2011-07-27 | Insolvency | Liquidation in administration extension of time. | Download |
2011-07-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-06-06 | Address | Change registered office address company with date old address. | Download |
2011-05-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-04-11 | Officers | Termination director company with name. | Download |
2011-02-07 | Accounts | Accounts amended with accounts type full. | Download |
2011-02-07 | Accounts | Accounts with made up date. | Download |
2011-01-14 | Auditors | Auditors resignation company. | Download |
2010-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.