About

Registered Number: 04655849
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (4 years and 2 months ago)
Registered Address: Leonard Curtis Tower 12 18-22 Bridge Street, Spinngfields, Manchester, M3 3BZ

 

Experiences Connect Ltd was registered on 04 February 2003 and has its registered office in Manchester, it's status is listed as "Dissolved". The current directors of Experiences Connect Ltd are Wells, Steven Robert, Wiffin, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Steven Robert 04 February 2003 05 February 2013 1
WIFFIN, Gary John 05 February 2013 23 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2020
LIQ14 - N/A 29 October 2019
LIQ03 - N/A 13 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2018
AM10 - N/A 27 January 2018
AM22 - N/A 27 January 2018
AM10 - N/A 13 October 2017
AM19 - N/A 05 October 2017
2.24B - N/A 12 April 2017
2.40B - N/A 28 February 2017
2.39B - N/A 28 February 2017
F2.18 - N/A 23 November 2016
2.17B - N/A 02 November 2016
AD01 - Change of registered office address 01 October 2016
2.12B - N/A 28 September 2016
MR01 - N/A 11 July 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AP03 - Appointment of secretary 06 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AP01 - Appointment of director 29 February 2012
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 16 May 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.