Hindley
Wigan
Lancashire
WN2 4TY
Director Name | Mr John Christopher Walls |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 90 Mesnes Road Wigan Lancashire WN1 2QT |
Director Name | Mrs Josephine Walls |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Housewife |
Correspondence Address | 72 Whitley Crescent Wigan Lancashire WN1 2PP |
Secretary Name | Mr John Christopher Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 90 Mesnes Road Wigan Lancashire WN1 2QT |
Director Name | Mr Leslie Francis Walls |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 22 Elmfield Shevington Wigan Greater Manchester WN6 8DL |
Secretary Name | Mr Leslie Francis Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 22 Elmfield Shevington Wigan Greater Manchester WN6 8DL |
Director Name | Mr John Christopher Walls |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Sallowfields Orrell Wigan Lancashire WN5 8UT |
Secretary Name | Mr John Christopher Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Sallowfields Orrell Wigan Lancashire WN5 8UT |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1.1k at £1 | Mr John Walls 49.47% Ordinary |
---|---|
713 at £1 | Mr Richard David Walls 31.69% Ordinary |
412 at £1 | Helen Walls 18.31% Ordinary |
12 at £1 | Mrs Dorothy Walls 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,068 |
Cash | £1 |
Current Liabilities | £10,387 |
Latest Accounts | 30 June 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 September 1990 | Delivered on: 28 September 1990 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20683.90P all monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All rights, title, and interest in all sums payable under insurances. Outstanding |
---|---|
19 May 1989 | Delivered on: 1 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 1971 | Delivered on: 15 November 1971 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at crown st., And pinfold st., Ince wigan, lancs. All movable & fixed plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1991 | Delivered on: 8 October 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25089.12 due or to become due to the chargee. Particulars: All its right, title and interest in and to all sums payable under the insurance particulars below:- type:- fleet cornhill premium £23940.00. Outstanding |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Registered office address changed from 7 Sallowfields Orrell Wigan Lancashire WN5 8UT to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 12 February 2018 (1 page) |
10 February 2018 | Termination of appointment of John Christopher Walls as a secretary on 27 August 2017 (1 page) |
9 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
9 February 2018 | Termination of appointment of John Christopher Walls as a director on 27 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 39 Market Street Hindley Wigan Lancashire WN2 3AE on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 39 Market Street Hindley Wigan Lancashire WN2 3AE on 27 May 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for John Christopher Walls on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard David Walls on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Christopher Walls on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard David Walls on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Christopher Walls on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard David Walls on 1 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 December 2007 | Return made up to 25/04/07; full list of members (4 pages) |
14 December 2007 | Return made up to 25/04/07; full list of members (4 pages) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 September 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 September 2006 | Return made up to 25/04/06; full list of members (3 pages) |
2 August 2005 | Return made up to 25/04/05; full list of members (8 pages) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Return made up to 25/04/05; full list of members (8 pages) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 October 2004 | Return made up to 25/04/04; full list of members (8 pages) |
13 October 2004 | Return made up to 25/04/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 April 2004 | Return made up to 25/04/03; full list of members (8 pages) |
6 April 2004 | Return made up to 25/04/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
11 July 2002 | Return made up to 25/04/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2002 | Return made up to 25/04/01; full list of members (7 pages) |
7 March 2002 | Return made up to 25/04/01; full list of members (7 pages) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | Return made up to 25/04/00; full list of members (7 pages) |
5 July 2000 | Return made up to 25/04/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 237 manchester rd ince nr.wigan lancs WN2 2EA (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 237 manchester rd ince nr.wigan lancs WN2 2EA (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |