About

Registered Number: 06325796
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2016 (7 years and 7 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Wings of Chatteris Ltd was registered on 26 July 2007 with its registered office in Lytham St. Annes, Lancashire, it has a status of "Dissolved". This organisation has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rebecca 31 July 2007 07 February 2013 1
WING, Barry John 31 July 2007 07 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2016
4.43 - Notice of final meeting of creditors 21 June 2016
LIQ MISC - N/A 01 September 2015
LIQ MISC - N/A 30 July 2014
TM01 - Termination of appointment of director 12 February 2014
AD01 - Change of registered office address 16 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 July 2013
L64.04 - Directions to defer dissolution 06 September 2012
L64.07 - Release of Official Receiver 05 September 2012
COCOMP - Order to wind up 05 October 2011
DISS16(SOAS) - N/A 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 07 October 2010
CH04 - Change of particulars for corporate secretary 07 October 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 14 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
395 - Particulars of a mortgage or charge 26 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
RESOLUTIONS - N/A 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
123 - Notice of increase in nominal capital 10 August 2007
225 - Change of Accounting Reference Date 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.