This company is commonly known as Winlie Commercials Limited. The company was founded 50 years ago and was given the registration number 01161689. The firm's registered office is in ELLESMERE PORT. You can find them at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WINLIE COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 01161689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1974 |
End of financial year | : | 30 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Derby Street, Ormskirk, England, L39 2BY | Secretary | 22 February 2022 | Active |
5, Longmeadow Road, Knowsley, Prescot, United Kingdom, L34 0HN | Director | - | Active |
34 Darby Road, Liverpool, L19 9DF | Secretary | 09 February 2005 | Active |
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ | Secretary | 21 October 1996 | Active |
14 Buerton Close, Noctorum, CH43 9EA | Secretary | 06 February 2001 | Active |
211 Buxton Road, Disley, Stockport, SK12 2LH | Secretary | - | Active |
72, St. Johns Road, Bootle, United Kingdom, L20 8BH | Secretary | 14 November 2011 | Active |
16 Brooklands Avenue, Waterloo, L22 3XZ | Secretary | 21 April 1998 | Active |
34 Darby Road, Liverpool, L19 9DF | Director | 09 February 2005 | Active |
211 Buxton Road, Disley, Stockport, SK12 2LH | Director | 01 July 1994 | Active |
Rr1 Boutiliers Point, Box 160, Halifax, Canada, | Director | - | Active |
Rr1 Boutiliers Point, Box 160, Halifax Co, Canada, BOJ 1GO | Director | - | Active |
Winlie Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, St. Johns Road, Bootle, United Kingdom, L20 8BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.