Standish
Wigan
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 October 2011) |
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(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 October 2011) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Peter Ratcliffe |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Mr Alan Frank Shrager |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 9 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Director Name | Mrs Jean Tow |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 4 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Director Name | George Turner |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 21 Thompson Avenue Ainsworth Bolton Lancashire BL2 5RJ |
Secretary Name | Mrs Jean Tow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 4 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Secretary Name | Mr Peter Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 22 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 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 | 03 May 1999(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2000) |
Role | Company Director |
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(42 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(42 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 | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(42 years, 6 months after company formation) |
Appointment Duration | 4 years (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(46 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(48 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
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 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Restoration by order of the court (3 pages) |
13 May 2011 | Restoration by order of the court (3 pages) |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Accounts made up to 31 March 2007 (5 pages) |
21 April 2008 | Appointment Terminated Director carol thompson (1 page) |
20 November 2007 | First Gazette notice for 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) |
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) |
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 (5 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 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) |
13 July 2005 | Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (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 (6 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Accounting reference date shortened from 02/05/01 to 31/03/01 (1 page) |
16 July 2001 | Accounting reference date shortened from 02/05/01 to 31/03/01 (1 page) |
2 February 2001 | Full accounts made up to 2 May 2000 (13 pages) |
2 February 2001 | Full accounts made up to 2 May 2000 (13 pages) |
2 February 2001 | Full accounts made up to 2 May 2000 (13 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members
|
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
26 May 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a medium company made up to 2 May 1999 (18 pages) |
5 March 2000 | Accounts for a medium company made up to 2 May 1999 (18 pages) |
5 March 2000 | Accounts for a medium company made up to 2 May 1999 (18 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members
|
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 417 bury old road prestwich manchester M25 5PS (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 417 bury old road prestwich manchester M25 5PS (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Accounting reference date extended from 31/03/99 to 02/05/99 (1 page) |
19 April 1999 | Accounting reference date extended from 31/03/99 to 02/05/99 (1 page) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 June 1997 | Particulars of contract relating to shares (3 pages) |
3 June 1997 | Ad 27/03/97--------- £ si [email protected]=340000 £ ic 160000/500000 (2 pages) |
3 June 1997 | Nc inc already adjusted 27/03/97 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Particulars of contract relating to shares (3 pages) |
3 June 1997 | Ad 27/03/97--------- £ si [email protected]=340000 £ ic 160000/500000 (2 pages) |
3 June 1997 | Nc inc already adjusted 27/03/97 (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 2 April 1996 (17 pages) |
31 December 1996 | Full accounts made up to 2 April 1996 (17 pages) |
31 December 1996 | Full accounts made up to 2 April 1996 (17 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1995 | Full accounts made up to 4 April 1995 (18 pages) |
27 June 1995 | Full accounts made up to 4 April 1995 (18 pages) |
27 June 1995 | Full accounts made up to 4 April 1995 (18 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (12 pages) |
23 May 1995 | Particulars of mortgage/charge (5 pages) |
23 May 1995 | Particulars of mortgage/charge (5 pages) |
23 May 1995 | Particulars of mortgage/charge (5 pages) |
23 May 1995 | Particulars of mortgage/charge (5 pages) |
23 May 1995 | Particulars of mortgage/charge (5 pages) |
23 May 1995 | Particulars of mortgage/charge (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
18 October 1957 | Incorporation (15 pages) |
18 October 1957 | Incorporation (15 pages) |