Standish
Wigan
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 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 after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 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 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(49 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Francis William Habbershaw |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 November 2000) |
Role | Book Maker |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York East Yorkshire YO43 3XE |
Director Name | George Kenneth Habbershaw |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2000) |
Role | Book Maker |
Correspondence Address | Wold View Cottage Ings Lane Ellerker Brough East Yorkshire HU15 2DW |
Director Name | Mrs Mary Habbershaw |
---|---|
Date of Birth | June 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 1992) |
Role | Book Maker |
Correspondence Address | Wold View Cottage Ings Lane Elliericor Brough North Humberside HU15 2DW |
Director Name | Paul Nicholas Habbershaw |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 November 2000) |
Role | Book Maker |
Correspondence Address | Cedar Wold Grange Park Kemp Road Swanland North Ferriby East Yorkshire HU14 3NA |
Secretary Name | George Kenneth Habbershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Wold View Cottage Ings Lane Ellerker Brough East Yorkshire HU15 2DW |
Director Name | Penelope Hawkworth Habbershaw |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2000) |
Role | Secretary |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York East Yorkshire YO43 3XE |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(47 years, 4 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 | £305,119 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
9 October 2007 | Application for striking-off (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
22 August 2005 | Location of debenture register (1 page) |
11 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Return made up to 14/08/01; full list of members
|
30 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 572 beverley high rd hull east yorkshire HU6 7LG (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Return made up to 14/08/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Return made up to 24/08/98; no change of members
|
4 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 September 1997 | Return made up to 24/08/97; full list of members (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Return made up to 24/08/96; no change of members
|
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Return made up to 24/08/95; no change of members
|
9 May 1991 | Memorandum and Articles of Association (9 pages) |