About

Registered Number: 00885896
Date of Incorporation: 18/08/1966 (57 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

Rwc 2009 Ltd was registered on 18 August 1966 and are based in Manchester. The companies directors are listed as Goodall, Brian, Goodall, May, O'brien, Vincent in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Brian N/A 29 May 1998 1
GOODALL, May N/A 31 May 1995 1
O'BRIEN, Vincent N/A 29 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 12 November 2012
4.68 - Liquidator's statement of receipts and payments 15 May 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
4.68 - Liquidator's statement of receipts and payments 17 November 2010
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
RESOLUTIONS - N/A 22 October 2009
RESOLUTIONS - N/A 22 October 2009
4.20 - N/A 22 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2009
AD01 - Change of registered office address 06 October 2009
CERTNM - Change of name certificate 28 September 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
363s - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 16 April 2002
AAMD - Amended Accounts 26 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 22 June 1998
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 16 April 1997
288 - N/A 04 July 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 29 March 1996
SA - Shares agreement 24 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1996
88(2)P - N/A 01 December 1995
RESOLUTIONS - N/A 18 September 1995
MEM/ARTS - N/A 18 September 1995
123 - Notice of increase in nominal capital 18 September 1995
288 - N/A 06 June 1995
363s - Annual Return 05 April 1995
RESOLUTIONS - N/A 04 April 1995
288 - N/A 04 April 1995
MEM/ARTS - N/A 04 April 1995
AA - Annual Accounts 30 March 1995
RESOLUTIONS - N/A 14 November 1994
MEM/ARTS - N/A 14 November 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 06 April 1993
AA - Annual Accounts 19 March 1993
287 - Change in situation or address of Registered Office 20 October 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 01 April 1992
288 - N/A 05 February 1992
288 - N/A 24 September 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
288 - N/A 20 October 1989
288 - N/A 31 May 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 03 June 1988
AA - Annual Accounts 25 April 1988
287 - Change in situation or address of Registered Office 23 January 1988
288 - N/A 26 November 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 06 May 1986
288a - Notice of appointment of directors or secretaries 20 September 1976
MISC - Miscellaneous document 18 August 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.