WYNCOTE (THURMASTON) LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.03220017
CategoryPrivate Limited Company
Incorporated03 Jul 1996
Age27 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution15 Jun 2012
Years11 years, 11 months, 28 days

SUMMARY

WYNCOTE (THURMASTON) LIMITED is an dissolved private limited company with number 03220017. It was incorporated 27 years, 11 months, 10 days ago, on 03 July 1996 and it was dissolved 11 years, 11 months, 28 days ago, on 15 June 2012. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-14

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2012

Action Date: 26 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2011

Action Date: 26 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2011

Action Date: 26 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-26

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Jackson

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2010

Action Date: 26 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2010

Action Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2009

Action Date: 26 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-26

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2009

Action Date: 26 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-26

Documents

View document PDF

Resolution

Date: 26 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2008

Action Date: 26 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-26

Documents

View document PDF

Miscellaneous

Date: 14 Feb 2008

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 29/01/05 from: 30-32 pall mall liverpool L3 6AL

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Address

Type: 287

Description: Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 04/06/98 from: 27-31 blandford street london W1H 3AD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 02 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 03 Nov 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Capital

Type: 88(2)O

Description: Ad 01/10/96--------- £ si 750@1

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Capital

Type: 88(2)P

Description: Ad 01/10/96--------- £ si 749@1=749 £ ic 251/1000

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/10/96--------- £ si 250@1=250 £ ic 1/251

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ibis (328) LIMITED\certificate issued on 11/10/96

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 10/10/96 from: 2 serjeants inn london EC4Y 1LT

Documents

View document PDF

Resolution

Date: 10 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATING CHOICE

UNIT 13A JEROME BUSINESS PARK,CANNOCK,WS11 9TL

Number:10918660
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EASY MOVE (BOLTON) LTD

32 PENNINGTON ROAD,BOLTON,BL3 3BR

Number:06320117
Status:ACTIVE
Category:Private Limited Company

H M CONSTRUCTORS LIMITED

BRYNAWEL,NARBERTH,SA67 8RE

Number:07162858
Status:ACTIVE
Category:Private Limited Company

HAJI BABA PROPERTIES LIMITED

41 ALEXANDRA ROAD,HOUNSLOW,TW3 4HW

Number:10796321
Status:ACTIVE
Category:Private Limited Company

M GARNER TRANSPORT SERVICES LTD

6 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:07442206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RALPH CATTON DEVELOPMENTS LIMITED

C/O MERCER & HOLE,ST. ALBANS,AL1 1NS

Number:10329410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source