About

Registered Number: 03385626
Date of Incorporation: 12/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: 17 Dover Road, Liverpool, L31 5JB

 

Based in the United Kingdom, Winning Manoeuvre Ltd was setup in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for Winning Manoeuvre Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Richard 20 November 1997 - 1
MCDONALD, Susan Mary 26 August 1997 19 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Adrian Terance 26 August 1997 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 26 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 08 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 18 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 31 July 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 05 July 1999
225 - Change of Accounting Reference Date 26 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
363s - Annual Return 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 07 October 2005 Outstanding

N/A

Debenture 30 March 2003 Outstanding

N/A

Legal charge 12 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.