About

Registered Number: 04447308
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2016 (7 years and 6 months ago)
Registered Address: The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 2002, Wrenco Contractors (Holdings) Ltd have registered office in Manchester, it has a status of "Dissolved". The company has no directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 July 2016
RESOLUTIONS - N/A 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
4.20 - N/A 11 May 2015
AD01 - Change of registered office address 20 April 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 30 November 2014
AD01 - Change of registered office address 30 November 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 September 2013
RESOLUTIONS - N/A 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH06 - Notice of cancellation of shares 08 April 2013
SH03 - Return of purchase of own shares 08 April 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
SH03 - Return of purchase of own shares 30 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH03 - Return of purchase of own shares 03 May 2012
SH06 - Notice of cancellation of shares 25 April 2012
SH03 - Return of purchase of own shares 03 April 2012
SH06 - Notice of cancellation of shares 27 March 2012
SH03 - Return of purchase of own shares 07 March 2012
AA - Annual Accounts 05 March 2012
SH06 - Notice of cancellation of shares 24 February 2012
TM01 - Termination of appointment of director 10 February 2012
SH03 - Return of purchase of own shares 30 January 2012
SH06 - Notice of cancellation of shares 19 January 2012
SH03 - Return of purchase of own shares 05 January 2012
SH06 - Notice of cancellation of shares 20 December 2011
SH03 - Return of purchase of own shares 06 December 2011
SH06 - Notice of cancellation of shares 23 November 2011
SH03 - Return of purchase of own shares 01 November 2011
SH03 - Return of purchase of own shares 01 November 2011
CH01 - Change of particulars for director 26 October 2011
SH06 - Notice of cancellation of shares 21 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
RESOLUTIONS - N/A 21 September 2011
RESOLUTIONS - N/A 21 September 2011
RESOLUTIONS - N/A 21 September 2011
SH03 - Return of purchase of own shares 21 September 2011
RESOLUTIONS - N/A 07 September 2011
SH06 - Notice of cancellation of shares 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 27 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.