About

Registered Number: 08868493
Date of Incorporation: 30/01/2014 (10 years and 2 months ago)
Company Status: Active
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 3 Tarleton Street, Manchester, M13 9BS,

 

Based in Manchester, Wingate Corporate Services Ltd was registered on 30 January 2014, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rehman, Saif Ur, Manzoor, Akmal, Rana, Md Sohel, Shahzad, Nabeel, Singh, Jasbir at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Saif Ur 08 September 2019 - 1
MANZOOR, Akmal 11 September 2018 02 January 2020 1
RANA, Md Sohel 12 February 2014 10 February 2018 1
SHAHZAD, Nabeel 12 February 2014 25 January 2018 1
SINGH, Jasbir 18 March 2017 13 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
PSC04 - N/A 10 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 May 2020
AD01 - Change of registered office address 24 May 2020
CS01 - N/A 24 May 2020
PSC01 - N/A 24 May 2020
PSC07 - N/A 24 May 2020
AP01 - Appointment of director 24 May 2020
TM01 - Termination of appointment of director 24 May 2020
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 19 November 2019
DS02 - Withdrawal of striking off application by a company 17 June 2019
AD01 - Change of registered office address 17 June 2019
PSC01 - N/A 17 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 14 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AD01 - Change of registered office address 17 August 2018
PSC07 - N/A 17 August 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 29 July 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 15 June 2017
AD01 - Change of registered office address 08 June 2017
AD01 - Change of registered office address 24 February 2017
AR01 - Annual Return 06 January 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 January 2017
RT01 - Application for administrative restoration to the register 06 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AD01 - Change of registered office address 13 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.