Wrightington
Wigan
Lancs
WN6 9QE
Director Name | Mr Robert David Richard Fairhurst |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 04 August 2009) |
Role | Sports Goods Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Belfry Crescent Standish Wigan Lancashire WN6 0XY |
Secretary Name | Mr Robert David Richard Fairhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(53 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Belfry Crescent Standish Wigan Lancashire WN6 0XY |
Director Name | Mrs Elsie Fairhurst |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Retired |
Correspondence Address | Overdale Robin Hood Lane Wrightington Wigan Lancashire WN6 9QG |
Director Name | Mr John Bennett Stuart Fairhurst |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 57 Mellington Avenue East Didsbury Manchester Lancashire M20 5WE |
Secretary Name | Mr John Bennett Stuart Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 57 Mellington Avenue East Didsbury Manchester Lancashire M20 5WE |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancs WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,188 |
Cash | £21 |
Current Liabilities | £2,218 |
Latest Accounts | 5 April 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 January 2008 | Return made up to 31/12/07; no change of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 January 2007 | Return made up to 31/12/06; no change of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (20 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
18 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |