Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director Name | Mrs Patricia Mary Whelan |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Mrs Patricia Mary Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Mrs Lorraine Winifred Rathbone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 1994) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancs WN8 0LH |
Director Name | Mr Thomas Alfred Rathbone |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancashire WN8 0LH |
Secretary Name | Mr Thomas Alfred Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancashire WN8 0LH |
Director Name | Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(36 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 1994) |
Role | Financial Director |
Correspondence Address | 3 Hallgate Daisy Hill Westhoughton Bolton Lancashire BL5 2SF |
Director Name | Mrs Anne Patricia Allen |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(36 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 1994) |
Role | Sales Director |
Correspondence Address | 73 Walterscott Avenue Whitley Wigan WN1 2RH |
Director Name | Mr Alan Green |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saint Marys Avenue Billinge Wigan Lancashire WN5 7QL |
Director Name | David Brazell Rees |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1996) |
Role | Company Director |
Correspondence Address | 4 Llanthony Close Caldicot Newport Gwent NP6 4LU Wales |
Secretary Name | Mr Alan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saint Marys Avenue Billinge Wigan Lancashire WN5 7QL |
Director Name | Mr Duncan James Sharpe |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Director Name | Jayne Alison Sharpe |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Secretary Name | Jayne Alison Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Website | WrightingtonHotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 425803 |
Telephone region | Coppull |
Registered Address | Whelco Place Enfield Street Wigan WN5 8DB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 August 1992 | Delivered on: 13 August 1992 Satisfied on: 11 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account wwhatsoever. Particulars: Land and buildings on the east side of leigh street wigan greater manchester title no gm 171423 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 August 1992 | Delivered on: 13 August 1992 Satisfied on: 11 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of leigh street wigan greater manchester title no gm 171424 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to Whelco Place Enfield Street Wigan WN5 8DB on 26 March 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from C/O Whelco Holdings Limited Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan WN5 8EA on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O Whelco Holdings Limited Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan WN5 8EA on 12 September 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
18 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
26 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
26 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
21 December 2006 | New secretary appointed;new director appointed (3 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed;new director appointed (3 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (3 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
21 February 2002 | Return made up to 25/09/01; full list of members (6 pages) |
21 February 2002 | Return made up to 25/09/01; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
12 October 1998 | Return made up to 25/09/98; no change of members
|
12 October 1998 | Return made up to 25/09/98; no change of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (6 pages) |
6 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (6 pages) |
30 December 1996 | Company name changed valicel LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed valicel LIMITED\certificate issued on 31/12/96 (2 pages) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
29 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (6 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: central bakery newtown wigan lancashire WN5 9AP (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: central bakery newtown wigan lancashire WN5 9AP (1 page) |
17 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (6 pages) |