Aspull
Wigan
Lancashire
WN2 2SP
Director Name | Mr Philip David Naylor |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(60 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbrook Row Babylon Lane Heath Charnock Chorley Lancashire PR6 9ES |
Director Name | Mr Gerald Solomon Ainscough |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Secretary |
Correspondence Address | 193 Scot Lane Newtown Wigan Lancashire WN5 0UE |
Director Name | Mr David Naylor |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 16 December 2003) |
Role | Managing Director |
Correspondence Address | 3 Pennington Close Aspull Wigan Lancs WN2 2SP |
Secretary Name | Mr David Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 3 Pennington Close Aspull Wigan Lancs WN2 2SP |
Registered Address | C/O E Naylor Ltd Unit 7 Croftwood Square Martland Mill Industrail Estate Wigan Lancashire WN5 0LG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £1,631 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
28 June 2004 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (1 page) |
13 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 December 2002 | Return made up to 09/11/02; full list of members (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
28 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
20 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
13 December 1999 | Return made up to 09/12/99; full list of members
|
11 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: c/o E. naylor LTD P.o box 108, chapel street off caroline street wigan lancs. WN3 4HB (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members (5 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
11 December 1997 | Return made up to 09/12/97; full list of members (5 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
17 December 1996 | Return made up to 09/12/96; full list of members (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
4 June 1996 | Resolutions
|
28 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 July 1994 (1 page) |