About

Registered Number: 05066324
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

Based in Altrincham in Cheshire, Wesley Nicholls Ltd was setup in 2004, it's status in the Companies House registry is set to "Liquidation". Baines, Dennis, Baines, Elizabeth Anne, Shakespeare, Alison Jane, Shakespeare, Peter Robert are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Dennis 08 March 2004 - 1
BAINES, Elizabeth Anne 08 March 2004 - 1
SHAKESPEARE, Alison Jane 08 March 2004 - 1
SHAKESPEARE, Peter Robert 08 March 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 May 2019
RESOLUTIONS - N/A 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
LIQ02 - N/A 15 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 25 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.