Company NameWolstenholme Signs Limited
DirectorMichael John Tomlinson
Company StatusDissolved
Company Number03838543
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Previous NameChancetrack Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Tomlinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RolePromotions
Correspondence Address6a Saint Annes Road
Blackpool
Lancashire
FY4 2AN
Secretary NameMichael John Tomlinson
NationalityBritish
StatusCurrent
Appointed17 July 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RolePromotions
Correspondence Address6a Saint Annes Road
Blackpool
Lancashire
FY4 2AN
Director NameBrian Samuel Wolstenholme
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(4 weeks after company formation)
Appointment Duration2 months (resigned 08 December 1999)
RoleGraphic Designer
Correspondence Address715 New South Promenade
Blackpool
Lancashire
FY4 1SY
Secretary NameSuzanne Michele Birchall
NationalityBritish
StatusResigned
Appointed07 October 1999(4 weeks after company formation)
Appointment Duration2 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address11 Ribchester Road
Lytham St. Annes
Lancashire
FY8 4HE
Director NameBarry Jason Dickason
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 2000)
RoleGeneral Manager
Correspondence AddressAcorn Cottage
15 Bryning Lane, Wrea Green
Preston
Lancashire
PR4 2WJ
Director NameMr Christian Wolstenholme
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 16 March 2000)
RoleScreen Printer
Country of ResidenceEngland
Correspondence Address22 Greenfinch Court
Herons Reach
Blackpool
Lancashire
FY3 8FG
Director NameSamuel Wolstenholme
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2000)
RoleCompany Director
Correspondence Address118 Edgeway Road
Blackpool
Lancashire
FY4 3QZ
Secretary NameMrs Iris Mary Wolstenholme
NationalityBritish
StatusResigned
Appointed23 May 2000(8 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Edgeway Road
Blackpool
Lancashire
FY4 3QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Appointment of a voluntary liquidator (1 page)
18 March 2003Registered office changed on 18/03/03 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
17 March 2003Registered office changed on 17/03/03 from: chambers business recovery consultants LIMITED level 4 314 regents park road finchley london N3 2JX (1 page)
22 January 2003Registered office changed on 22/01/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003O/C - replacement of liquidator (5 pages)
23 July 2002O/C - removal of liquidator (4 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Court order allowing vol liquidator to resign (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
4 January 2001Statement of affairs (8 pages)
4 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2001Appointment of a voluntary liquidator (1 page)
15 December 2000Registered office changed on 15/12/00 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page)
27 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (1 page)
3 July 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
18 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Company name changed chancetrack LIMITED\certificate issued on 15/10/99 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (2 pages)
11 October 1999Registered office changed on 11/10/99 from: the britannia suite st james's buildings 79 oxford street manchaster M1 6FR (1 page)
9 September 1999Incorporation (10 pages)