About

Registered Number: 07230700
Date of Incorporation: 21/04/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: Winnington House Mucklestone Road, Winnington, Market Drayton, Shropshire, TF9 4DW

 

Based in Shropshire, Winnington Networks Communications Ltd was registered on 21 April 2010. We do not know the number of employees at this business. The companies directors are listed as Pursell, Neil Arthur, Durmaz, Mehmet, Mccann, Kevin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURMAZ, Mehmet 25 May 2010 06 July 2011 1
MCCANN, Kevin James 13 June 2011 22 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PURSELL, Neil Arthur 01 September 2011 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 26 August 2015
DISS16(SOAS) - N/A 16 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 18 November 2014
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
MR04 - N/A 16 September 2014
AA - Annual Accounts 05 February 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 06 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 09 January 2012
CERTNM - Change of name certificate 01 September 2011
AP03 - Appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 14 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AD01 - Change of registered office address 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
CERTNM - Change of name certificate 12 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AD01 - Change of registered office address 22 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

Description Date Status Charge by
Security assignment 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.