UKBizDB.co.uk

WILMSLOW FINANCIAL SERVICES PLC

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

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.

Company Information

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:
  • 6523 - Other financial intermediation

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary26 November 2009Active
26 Park Lodge Close, Cheadle, SK8 1HU

Secretary09 September 1999Active
17 Sens Close, Chester, CH1 2NF

Secretary01 December 2007Active
2-3 Old Hall Cottages, Old Hall Lane, Woodford, SK7 1RN

Secretary-Active
32, The Circuit, Wilmslow, United Kingdom, SK9 6DB

Secretary13 March 2009Active
Whitegates Morley Green Road, Wilmslow, SK9 5NU

Secretary22 June 1994Active
63 New Penkridge Road, Cannock, WS11 1HW

Director30 August 2007Active
26 Park Lodge Close, Cheadle, SK8 1HU

Director09 September 1999Active
The Pump House, Eastons Way Eastgate, Norwich, NR10 4HF

Director10 January 2005Active
The Pump House, Eastons Way Eastgate, Norwich, NR10 4HF

Director01 October 2002Active
17 Sens Close, Chester, CH1 2NF

Director01 December 2007Active
The Nurseries, Crewe Road, Sandbach, CW11 4PX

Director10 January 2005Active
The Nurseries, Crewe Road, Sandbach, CW11 4PX

Director12 February 2004Active
2-3 Old Hall Cottages, Old Hall Lane, Woodford, SK7 1RN

Director09 December 1999Active
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

Director10 November 2004Active
Broad Lane Farm 30 Broad Lane, Hale, Altrincham, WA15 0DE

Director13 July 1999Active
Summer Hill, 168 Chester Road, Macclesfield, SK11 8PT

Director17 July 2000Active
2 Graybank Road, Perth, PH2 0GZ

Director26 April 2007Active
3 Marford Close, Northwich, CW9 8WW

Director02 January 2003Active
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ

Director01 April 1999Active
Whitegates Morley Green Road, Wilmslow, SK9 5NU

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved liquidation.

Download
2021-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-25Officers

Termination secretary company with name termination date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2015-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-12-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-08-17Insolvency

Liquidation in administration result creditors meeting.

Download
2011-07-27Insolvency

Liquidation in administration proposals.

Download
2011-07-27Insolvency

Liquidation in administration extension of time.

Download
2011-07-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-06-06Address

Change registered office address company with date old address.

Download
2011-05-23Insolvency

Liquidation in administration appointment of administrator.

Download
2011-04-11Officers

Termination director company with name.

Download
2011-02-07Accounts

Accounts amended with accounts type full.

Download
2011-02-07Accounts

Accounts with made up date.

Download
2011-01-14Auditors

Auditors resignation company.

Download
2010-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.