Leigh
Lancs
WN7 1LH
Director Name | Marie Jone Hogan |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 28 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Henrietta Street Leigh Lancs WN7 1LP |
Secretary Name | Mr Michael Finney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 28 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Henrietta Street Leigh Lancs WN7 1LH |
Director Name | Thomas Owen Boydell |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2002) |
Role | Sheet Metal Manufacturer |
Correspondence Address | 203 Warrington Road Leigh Lancashire WN7 3XG |
Director Name | John Donlan |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 January 1996) |
Role | Fitter |
Correspondence Address | 106 Leigh Road Leigh Lancashire WN7 1SL |
Director Name | Sidney Harrington |
---|---|
Date of Birth | April 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1996) |
Role | Baker |
Correspondence Address | 68 South Avenue Hope Carr Leigh Lancashire WN7 3BU |
Director Name | John Marshall Leigh |
---|---|
Date of Birth | April 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 October 2002) |
Role | Clerk Of Works |
Correspondence Address | 7 Furnival Street Leigh Lancashire WN7 1TJ |
Secretary Name | John Donlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 106 Leigh Road Leigh Lancashire WN7 1SL |
Secretary Name | John Marshall Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 October 2002) |
Role | Clerk Of Works |
Correspondence Address | 7 Furnival Street Leigh Lancashire WN7 1TJ |
Director Name | Mr Donald William Fairhurst |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 March 2005) |
Role | Retired |
Correspondence Address | 350 Holden Road Leigh Lancashire WN7 2HS |
Director Name | Neville Sweeney |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2005) |
Role | Administrator |
Correspondence Address | 9 Sandgate Close Leigh Lancashire WN7 1PZ |
Secretary Name | Mr Donald William Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2008) |
Role | Retired |
Correspondence Address | 350 Holden Road Leigh Lancashire WN7 2HS |
Director Name | Carol Deakin |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2008) |
Role | Licentee |
Correspondence Address | 68 Wigan Road Leigh Lancashire WN7 5AY |
Director Name | Kathleen Leigh |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2008) |
Role | Retired |
Correspondence Address | 7 Furnival Street Leigh Lancashire WN7 1TJ |
Director Name | Ada Parr |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 129 Bright Street Leigh Lancashire WN7 5QN |
Director Name | Alan Taylor |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 227 Kirkhall Lane Leigh Lancashire WN7 5RP |
Secretary Name | Kathleen Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2008) |
Role | Retired |
Correspondence Address | 7 Furnival Street Leigh Lancashire WN7 1TJ |
Registered Address | 24 Church Street Leigh Lancashire WN7 1AY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
2.9k at 0.5 | Trustees Of Leigh Liberal Club 82.19% Ordinary |
---|---|
120 at 0.5 | Exors Of W Winward 3.35% Ordinary |
75 at 0.5 | Exors Of Arthur Johnson 2.09% Ordinary |
75 at 0.5 | Ms Marian Elizabeth Hayes 2.09% Ordinary |
50 at 0.5 | Exors Of Henry Stephen 1.40% Ordinary |
50 at 0.5 | Peter Baxter 1.40% Ordinary |
40 at 0.5 | John Bevan & Ms Elizabeth Bevan 1.12% Ordinary |
- | OTHER 0.92% - |
30 at 0.5 | Exors Of Robert Isherwood 0.84% Ordinary |
20 at 0.5 | Henry Humm 0.56% Ordinary |
20 at 0.5 | Roger Cunliffe 0.56% Ordinary |
20 at 0.5 | Roger Whittle 0.56% Ordinary |
14 at 0.5 | Exors Of Joseph Hindley 0.39% Ordinary |
14 at 0.5 | Exors Of William Sterratt 0.39% Ordinary |
14 at 0.5 | James Gregory 0.39% Ordinary |
12 at 0.5 | Exors Of Joseph Isherwood 0.33% Ordinary |
11 at 0.5 | Henry Fletcher 0.31% Ordinary |
10 at 0.5 | Exors Of Robert Leather 0.28% Ordinary |
10 at 0.5 | Exors Of Thomas Hunt 0.28% Ordinary |
10 at 0.5 | Frank Herbert Dixon 0.28% Ordinary |
10 at 0.5 | John Graham 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,640 |
Current Liabilities | £3,540 |
Latest Accounts | 30 September 2009 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Michael Finney on 31 December 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Michael Finney on 31 December 2009 (1 page) |
18 June 2010 | Director's details changed for Marie Jone Hogan on 31 December 2009 (2 pages) |
18 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Mr Michael Finney on 31 December 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Michael Finney on 31 December 2009 (1 page) |
18 June 2010 | Director's details changed for Marie Jone Hogan on 31 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Ada Parr as a director (1 page) |
8 June 2010 | Termination of appointment of Ada Parr as a director (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 May 2009 | Director and secretary appointed michael finney (1 page) |
4 May 2009 | Director appointed marie jone hogan (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 May 2009 | Director and secretary appointed michael finney (1 page) |
4 May 2009 | Director appointed marie jone hogan (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 April 2009 | Appointment terminated secretary donald fairhurst (1 page) |
28 April 2009 | Appointment terminated secretary kathleen leigh (1 page) |
28 April 2009 | Appointment terminated director kathleen leigh (1 page) |
28 April 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 April 2009 | Appointment Terminated Secretary donald fairhurst (1 page) |
28 April 2009 | Appointment Terminated Secretary kathleen leigh (1 page) |
28 April 2009 | Appointment Terminated Director kathleen leigh (1 page) |
24 March 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | Compulsory strike-off action has been suspended (1 page) |
30 January 2009 | Appointment terminate, director and secretary carol deakin logged form (1 page) |
30 January 2009 | Appointment Terminate, Director And Secretary Carol Deakin Logged Form (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 September 2008 | Appointment terminated director alan taylor (1 page) |
9 September 2008 | Appointment Terminated Director alan taylor (1 page) |
3 September 2008 | Return made up to 31/12/07; full list of members (12 pages) |
3 September 2008 | Return made up to 31/12/07; full list of members (12 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 February 2006 | Return made up to 31/12/05; no change of members
|
17 February 2006 | Return made up to 31/12/05; no change of members (9 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
7 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members
|
14 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Return made up to 31/12/02; no change of members
|
9 April 2003 | Return made up to 31/12/02; no change of members (8 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 March 2000 | Return made up to 31/12/99; no change of members (7 pages) |
7 March 2000 | Return made up to 31/12/99; no change of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
9 October 1997 | Return made up to 31/12/96; no change of members
|
9 October 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |