WIND DOWN 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWIND DOWN 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06823813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WIND DOWN 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CO-OPERATIVE HOLIDAYS LIMITEDFeb 19, 2009Feb 19, 2009

    What are the latest accounts for WIND DOWN 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for WIND DOWN 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WIND DOWN 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Appointment of Lawrence William Hagan as a secretary

    2 pagesAP03

    Termination of appointment of Katy Arnold as a secretary

    1 pagesTM02

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 19, 2012

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Feb 19, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Oct 31, 2010

    17 pagesAA

    Appointment of Mr Michael David Greenacre as a director

    2 pagesAP01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed co-operative holidays LIMITED\certificate issued on 01/06/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2011

    Change company name resolution on Apr 18, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Miss Katy Jane Arnold as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Secretary's details changed for Ms Katherine Elizabeth Eldridge on Mar 22, 2011

    2 pagesCH03

    Appointment of Mr Martyn James Wates as a director

    2 pagesAP01

    Termination of appointment of Stuart Jackson as a director

    1 pagesTM01

    Who are the officers of WIND DOWN 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGAN, Lawrence William
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    179990620001
    FRANCIS, Richard David
    Mitchell Road
    Kings Hill
    ME19 4RE West Malling
    43
    Kent
    Director
    Mitchell Road
    Kings Hill
    ME19 4RE West Malling
    43
    Kent
    United KingdomBritish83376430003
    MORGAN, Hugh Sinclair Cole
    11 Montacute Mews
    TN2 5NH Tunbridge Wells
    Kent
    Director
    11 Montacute Mews
    TN2 5NH Tunbridge Wells
    Kent
    United KingdomBritish45813740005
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AS Manchester
    1
    England
    Director
    Angel Square
    M60 0AS Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    158900370001
    ELDRIDGE, Katherine Elizabeth
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    146499120001
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    BRAITHWAITE, Neil
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    EnglandBritish87486660004
    BROWN, Peter Richard
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    Director
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    EnglandBritish3858240004
    GREENACRE, Michael David
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    EnglandBritish74808750001
    GREENACRE, Michael David
    Springfield Lane
    Eccleston
    WA10 5HB St. Helens
    57
    Merseyside
    Director
    Springfield Lane
    Eccleston
    WA10 5HB St. Helens
    57
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    Corporation Street
    M60 4ES Manchester
    New Century House
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United KingdomBritish188221460001
    HINDS, Shaun Charles
    Ivydene Main Road
    CW3 9BQ Betley
    Twemlow Cottage
    Uk
    Director
    Ivydene Main Road
    CW3 9BQ Betley
    Twemlow Cottage
    Uk
    United KingdomBritish192895160001
    JACKSON, Stuart Robert
    Westwood House
    Sevenoaks Road
    TN15 9AA Ightham
    Kent
    Director
    Westwood House
    Sevenoaks Road
    TN15 9AA Ightham
    Kent
    United KingdomBritish63655390002
    WATES, Martyn James
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish60114700002

    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