WILMSLOW FINANCIAL SERVICES PLC

Register to unlock more data on OkredoRegister

WILMSLOW FINANCIAL SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01780977

Incorporation date

27/12/1983

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1983)
dot icon18/10/2021
Final Gazette dissolved following liquidation
dot icon18/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2020-05-13
dot icon19/06/2019
Liquidators' statement of receipts and payments to 2019-05-13
dot icon26/07/2018
Liquidators' statement of receipts and payments to 2018-05-13
dot icon15/07/2017
Liquidators' statement of receipts and payments to 2017-05-13
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-05-13
dot icon24/05/2016
Termination of appointment of Andrew Mark Chadwick as a secretary on 2016-05-25
dot icon24/05/2016
Termination of appointment of Andrew Mark Chadwick as a director on 2016-05-25
dot icon05/07/2015
Liquidators' statement of receipts and payments to 2015-05-13
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-05-13
dot icon08/07/2013
Liquidators' statement of receipts and payments to 2013-05-13
dot icon13/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/12/2011
Administrator's progress report to 2011-11-16
dot icon16/08/2011
Result of meeting of creditors
dot icon26/07/2011
Statement of administrator's proposal
dot icon26/07/2011
Notice of extension of time period of the administration
dot icon10/07/2011
Statement of affairs with form 2.14B
dot icon05/06/2011
Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 2011-06-06
dot icon22/05/2011
Appointment of an administrator
dot icon10/04/2011
Termination of appointment of Anthony Machin as a director
dot icon06/02/2011
Amended full accounts made up to 2010-04-30
dot icon06/02/2011
Accounts made up to 2010-04-30
dot icon13/01/2011
Auditor's resignation
dot icon14/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon27/01/2010
Certificate of change of name
dot icon18/01/2010
Resolutions
dot icon18/01/2010
Change of name notice
dot icon08/12/2009
Termination of appointment of James Mcclurg as a director
dot icon08/12/2009
Appointment of Mr Andrew Mark Chadwick as a secretary
dot icon07/12/2009
Termination of appointment of Mark Wainwright as a secretary
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon16/09/2009
Secretary's change of particulars / mark wainwright / 01/05/2009
dot icon18/03/2009
Secretary appointed mark russell wainwright
dot icon18/03/2009
Appointment terminated director and secretary byron cooper
dot icon23/02/2009
Full accounts made up to 2008-04-30
dot icon25/01/2009
Appointment terminated director richard beaumont
dot icon22/09/2008
Return made up to 15/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / james mcclure / 01/06/2008
dot icon10/08/2008
Miscellaneous
dot icon15/07/2008
Appointment terminated secretary andrew chadwick
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon21/12/2007
New secretary appointed;new director appointed
dot icon02/10/2007
Return made up to 15/09/07; full list of members
dot icon03/09/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Full accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 15/09/06; full list of members
dot icon13/03/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon24/11/2005
Full accounts made up to 2005-04-30
dot icon27/09/2005
Return made up to 15/09/05; full list of members
dot icon19/06/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon25/11/2004
Full accounts made up to 2004-04-30
dot icon22/09/2004
Return made up to 15/09/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon18/05/2004
Particulars of mortgage/charge
dot icon24/02/2004
New director appointed
dot icon28/11/2003
Full accounts made up to 2003-04-30
dot icon20/10/2003
Return made up to 15/09/03; full list of members
dot icon22/01/2003
New director appointed
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon29/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Memorandum and Articles of Association
dot icon28/11/2002
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/2002
Auditor's statement
dot icon28/11/2002
Auditor's report
dot icon28/11/2002
Balance Sheet
dot icon28/11/2002
Re-registration of Memorandum and Articles
dot icon28/11/2002
Declaration on reregistration from private to PLC
dot icon28/11/2002
Application for reregistration from private to PLC
dot icon28/11/2002
Resolutions
dot icon24/11/2002
Full accounts made up to 2002-04-30
dot icon21/10/2002
New director appointed
dot icon02/10/2002
Return made up to 15/09/02; full list of members
dot icon26/07/2002
Declaration of assistance for shares acquisition
dot icon26/07/2002
Declaration of assistance for shares acquisition
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon23/06/2002
Particulars of mortgage/charge
dot icon23/06/2002
Particulars of mortgage/charge
dot icon06/05/2002
Director resigned
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon23/09/2001
Return made up to 15/09/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon22/02/2001
Certificate of change of name
dot icon09/10/2000
Return made up to 15/09/00; full list of members
dot icon03/09/2000
Registered office changed on 04/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ
dot icon19/07/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon02/05/2000
Memorandum and Articles of Association
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon10/04/2000
Memorandum and Articles of Association
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Memorandum and Articles of Association
dot icon05/04/2000
Ad 21/03/00--------- £ si 100000@1=100000 £ ic 2000/102000
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
£ nc 5000/105000 09/01/00
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon20/02/2000
Ad 23/01/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon23/12/1999
New director appointed
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon26/09/1999
New director appointed
dot icon26/09/1999
Return made up to 15/09/99; no change of members
dot icon13/09/1999
New secretary appointed;new director appointed
dot icon13/09/1999
Secretary resigned
dot icon16/08/1999
Memorandum and Articles of Association
dot icon07/06/1999
Memorandum and Articles of Association
dot icon07/06/1999
Resolutions
dot icon22/05/1999
Accounts for a small company made up to 1998-04-30
dot icon18/05/1999
New director appointed
dot icon07/10/1998
Return made up to 15/09/98; full list of members
dot icon29/09/1997
Return made up to 15/09/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1997-04-30
dot icon28/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/10/1996
Return made up to 15/09/96; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-04-30
dot icon20/09/1995
Return made up to 15/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Return made up to 15/09/94; full list of members
dot icon18/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1994
Accounts for a small company made up to 1994-04-30
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon27/09/1993
Return made up to 15/09/93; full list of members
dot icon24/11/1992
Accounting reference date extended from 31/12 to 30/04
dot icon18/11/1992
Director resigned
dot icon09/11/1992
Return made up to 15/09/92; no change of members
dot icon27/05/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1991
Return made up to 15/09/91; no change of members
dot icon18/08/1991
Accounts for a small company made up to 1990-12-31
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon01/01/1991
New director appointed
dot icon01/01/1991
New director appointed
dot icon01/01/1991
New director appointed
dot icon30/09/1990
Registered office changed on 01/10/90 from: 145A ashley road hale cheshire
dot icon27/08/1990
Accounts for a small company made up to 1989-12-31
dot icon25/02/1990
Accounts for a small company made up to 1988-12-31
dot icon12/10/1989
Return made up to 15/09/89; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1987-12-31
dot icon14/11/1988
Return made up to 15/09/88; full list of members
dot icon17/04/1988
Registered office changed on 18/04/88 from: 64 king street newcastle staffs
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 30/06/87; full list of members
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon06/08/1986
Return made up to 30/06/86; full list of members
dot icon27/12/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Andrew Mark
Director
09/09/1999 - 25/05/2016
21
Webb, Rupert George
Director
01/04/1999 - 05/08/2004
35
Beaumont, Richard Garrett
Director
30/08/2007 - 07/11/2008
9
Lee, Richard Elliot Michael
Director
13/07/1999 - 26/04/2007
19
Webb, Rupert David
Secretary
22/06/1994 - 09/09/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILMSLOW FINANCIAL SERVICES PLC

WILMSLOW FINANCIAL SERVICES PLC is an(a) Dissolved company incorporated on 27/12/1983 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILMSLOW FINANCIAL SERVICES PLC?

toggle

WILMSLOW FINANCIAL SERVICES PLC is currently Dissolved. It was registered on 27/12/1983 and dissolved on 18/10/2021.

Where is WILMSLOW FINANCIAL SERVICES PLC located?

toggle

WILMSLOW FINANCIAL SERVICES PLC is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does WILMSLOW FINANCIAL SERVICES PLC do?

toggle

WILMSLOW FINANCIAL SERVICES PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for WILMSLOW FINANCIAL SERVICES PLC?

toggle

The latest filing was on 18/10/2021: Final Gazette dissolved following liquidation.