WIND DOWN 123 LIMITED
Overview
| Company Name | WIND DOWN 123 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06823813 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIND DOWN 123 LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is WIND DOWN 123 LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WIND DOWN 123 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CO-OPERATIVE HOLIDAYS LIMITED | Feb 19, 2009 | Feb 19, 2009 |
What are the latest accounts for WIND DOWN 123 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for WIND DOWN 123 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WIND DOWN 123 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Lawrence William Hagan as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katy Arnold as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 19, 2012 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2010 | 17 pages | AA | ||||||||||
Appointment of Mr Michael David Greenacre as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Miss Katy Jane Arnold as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Ms Katherine Elizabeth Eldridge on Mar 22, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Mr Martyn James Wates as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Jackson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WIND DOWN 123 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAGAN, Lawrence William | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 179990620001 | |||||||||||
| FRANCIS, Richard David | Director | Mitchell Road Kings Hill ME19 4RE West Malling 43 Kent | United Kingdom | British | 83376430003 | |||||||||
| MORGAN, Hugh Sinclair Cole | Director | 11 Montacute Mews TN2 5NH Tunbridge Wells Kent | United Kingdom | British | 45813740005 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AS Manchester 1 England |
| 130695310001 | ||||||||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 England | 158900370001 | |||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 146499120001 | |||||||||||
| SELLERS, Caroline Jane | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | 45801060004 | ||||||||||
| BRAITHWAITE, Neil | Director | Corporation Street M60 4ES Manchester New Century House | England | British | 87486660004 | |||||||||
| BROWN, Peter Richard | Director | Blackstone Lane Blackstone BN5 9TA Henfield Four Elms West Sussex Uk | England | British | 3858240004 | |||||||||
| GREENACRE, Michael David | Director | Corporation Street M60 4ES Manchester New Century House | England | British | 74808750001 | |||||||||
| GREENACRE, Michael David | Director | Springfield Lane Eccleston WA10 5HB St. Helens 57 Merseyside | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Corporation Street M60 4ES Manchester New Century House | United Kingdom | British | 188221460001 | |||||||||
| HINDS, Shaun Charles | Director | Ivydene Main Road CW3 9BQ Betley Twemlow Cottage Uk | United Kingdom | British | 192895160001 | |||||||||
| JACKSON, Stuart Robert | Director | Westwood House Sevenoaks Road TN15 9AA Ightham Kent | United Kingdom | British | 63655390002 | |||||||||
| WATES, Martyn James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 60114700002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0