Standish
Wigan
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 London Street Pocklington York North Yorkshire YO42 2JW |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 April 2008) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 April 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Mrs Karen Gale |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ripplevale Grove London N1 1HT |
Director Name | Richard David Manning |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 24 Cedar Court Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Richard David Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 24 Cedar Court Meadow Way Chigwell Essex IG7 6LR |
Director Name | Natalie Caren Croxon |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1995) |
Role | Accountant |
Correspondence Address | 104 Forest Road Loughton Essex IG10 1EQ |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Mr Brian Michael McDonnell |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1996) |
Role | Chief Executive |
Correspondence Address | April Cottage 16 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Ms Joanna Mary Gardner |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2000) |
Role | Solicitor |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(43 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2000) |
Role | Solicitor |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2005) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(43 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(47 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Registered Address | Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £102,600 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
24 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (4 pages) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 June 2000 | Director resigned (1 page) |
26 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
16 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (3 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
4 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 January 1995 (41 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
31 March 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 1995 | Re-registration of Memorandum and Articles (16 pages) |
31 March 1995 | Application for reregistration from PLC to private (1 page) |
31 March 1995 | Resolutions
|