WIDEMOOR LTD
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 04450238
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Accounts for a dormant company made up to 26 November 2015; Accounts for a dormant company made up to 26 November 2014. The most likely internet sites of WIDEMOOR LTD are www.widemoor.co.uk, and www.widemoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Widemoor Ltd is a Private Limited Company. The company registration number is 04450238. Widemoor Ltd has been working since 29 May 2002. The present status of the company is Active. The registered address of Widemoor Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . MEUWIRTH, David is a Secretary of the company. RUMPLER, Samuel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MERLIN, Aron has been resigned. Director RUMPLER, Samuel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEUWIRTH, David
Appointed Date: 10 June 2002

Director
RUMPLER, Samuel
Appointed Date: 01 February 2013
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 2002
Appointed Date: 29 May 2002

Director
MERLIN, Aron
Resigned: 01 July 2008
Appointed Date: 18 January 2006
45 years old

Director
RUMPLER, Samuel
Resigned: 06 July 2011
Appointed Date: 10 June 2002
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 June 2002
Appointed Date: 29 May 2002

WIDEMOOR LTD Events

17 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

17 Jun 2016
Accounts for a dormant company made up to 26 November 2015
22 Jul 2015
Accounts for a dormant company made up to 26 November 2014
24 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

31 Jul 2014
Accounts for a dormant company made up to 26 November 2013
...
... and 147 more events
15 Jun 2002
New director appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
10 Jun 2002
Registered office changed on 10/06/02 from: 39A leicester road salford manchester M7 4AS
29 May 2002
Incorporation

WIDEMOOR LTD Charges

3 July 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 15 cornwall gardens hull t/n HS15374. By way…
16 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 gordon avenue, hull. By way of fixed…
16 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 lizzies avenue, rhodes st. Hull. By way…
19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 horne street accrington. By way of fixed charge the…
19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 canal street accrington. By way of fixed charge the…
19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 horne street accrington. By way of fixed charge the…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 nell lane, chorlton cum hardy, manchester t/no…
18 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bickerdike avenue longsight manchester. By way of fixed…
18 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 gorton lane gorton manchester. By way of fixed charge the…
24 December 2005
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 117 craig road, gorton, manchester. By way of fixed charge…
8 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 abbotsford road bolton. By way of fixed charge the…
2 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 richmond street, ashton under lyne, manchester. By way…
17 October 2005
Legal charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 riley street atherton wigan. By way of fixed charge the…
10 October 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 brincliffe edge road, sheffield. By way of fixed charge…
27 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 bromwich street, bolton, lancashire. By way of fixed…
26 September 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 284 scot lane 286 scot lane 300 scot lane, 302 scot lane…
12 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 george street, salford. By way of fixed charge the…
12 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 george street, salford. By way of fixed charge the…
9 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 alfred road lowton. By way of fixed charge the benefit…
5 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 briercliffe road burnley. By way of fixed charge the…
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 194 hornby street bury. By way of fixed charge the benefit…
18 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 cypress road winton eccles manchester. By way of fixed…
25 July 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1856 liverpool road eccles manchester. By way of fixed…
22 July 2005
Legal charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7-9 st georges street chorley lancashire. By way of fixed…
12 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 priory avenue salford manchester. By way of fixed charge…
16 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 308 great clowes street, salford, manchester t/no GM485139…
30 May 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 337 oldham road, middleton, M24 2DN. By way of fixed charge…
8 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 271 oldham road, middleton. By way of fixed charge the…
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 hardwicke street rochdale OL11 1QJ. By way of fixed…
5 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 200 walmersley road bury BL9 6LL. By way of fixed charge…
14 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Mortgage deed
Delivered: 10 September 2002
Status: Satisfied on 21 July 2005
Persons entitled: Woolwich PLC
Description: 20 bradstone avenue, folkestone, kent.
30 August 2002
Mortgage deed
Delivered: 6 September 2002
Status: Satisfied on 21 July 2005
Persons entitled: Woolwich PLC
Description: 1 linden crescent folkestone kent.
23 July 2002
Floating charge
Delivered: 27 July 2002
Status: Satisfied on 12 November 2004
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatsoever.
23 July 2002
Mortgage
Delivered: 27 July 2002
Status: Satisfied on 5 January 2005
Persons entitled: Woolwich PLC
Description: 39 bradstone avenue folkestone.