WYMAN LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 0JN
Company number 01901272
Status Liquidation
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address GAWSWORTH QUARRY, LEEK ROAD, GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 0JN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of WYMAN LIMITED are www.wyman.co.uk, and www.wyman.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Wyman Limited is a Private Limited Company. The company registration number is 01901272. Wyman Limited has been working since 01 April 1985. The present status of the company is Liquidation. The registered address of Wyman Limited is Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire Sk11 0jn. . OGARA, Patrick is a Secretary of the company. O GARA, Paul Martin is a Director of the company. O'GARA, Martin is a Director of the company. OGARA, Patrick is a Director of the company. OGARA, Simon is a Director of the company. Director O'GARA (SENIOR), Martin has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary

Director
O GARA, Paul Martin
Appointed Date: 08 January 1998
53 years old

Director
O'GARA, Martin

69 years old

Director
OGARA, Patrick

73 years old

Director
OGARA, Simon
Appointed Date: 16 May 2001
49 years old

Resigned Directors

Director
O'GARA (SENIOR), Martin
Resigned: 14 January 2000
96 years old

WYMAN LIMITED Events

18 Mar 2010
Order of court to wind up
05 Mar 2010
Compulsory strike-off action has been suspended
02 Mar 2010
First Gazette notice for compulsory strike-off
12 Nov 2009
Accounts for a medium company made up to 31 October 2008
26 Nov 2008
Return made up to 31/10/08; full list of members
...
... and 60 more events
06 Aug 1987
Return made up to 30/06/86; full list of members

09 Jul 1987
Director resigned

20 Feb 1987
Declaration of satisfaction of mortgage/charge

08 May 1985
Memorandum and Articles of Association
01 Apr 1985
Incorporation

WYMAN LIMITED Charges

10 November 2005
Mortgage debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
20 May 1989
Mortgage debenture
Delivered: 30 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1987
Debenture
Delivered: 27 October 1987
Status: Satisfied on 23 August 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 20 February 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land together with…