Hindley
Wigan
WN2 2QA
Director Name | Mrs Marie Edith Poole |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(32 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 July 2006) |
Role | Catering Assistant |
Correspondence Address | 21 Cornwall Avenue Over Hulton Bolton Lancashire BL5 1DZ |
Director Name | Mr Ronald Poole |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(32 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2006) |
Role | Maintenance Manager |
Correspondence Address | 21 Cornwall Avenue Over Hulton Bolton Lancashire BL5 1DZ |
Secretary Name | Mrs Marie Edith Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(32 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 21 Cornwall Avenue Over Hulton Bolton Lancashire BL5 1DZ |
Secretary Name | Roy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2010) |
Role | Caterer |
Correspondence Address | 17 Blackberry Drive Hindley Wigan Lancashire WN2 3JU |
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 |
2 at £1 | Mrs Janet Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,496 |
Cash | £2,640 |
Current Liabilities | £18,568 |
Latest Accounts | 30 April 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
7 September 1972 | Delivered on: 15 September 1972 Satisfied on: 22 August 2006 Persons entitled: Williams & Glyn's Bank Limited 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 charge on undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures, plant & machinery (see doc. 25). Fully Satisfied |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
12 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
20 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
20 June 2019 | Director's details changed for Janet Patricia Rogers on 26 February 2019 (2 pages) |
14 February 2019 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Registered office address changed from 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 28 August 2018 (1 page) |
23 August 2018 | Director's details changed for Janet Patricia Rogers on 4 July 2018 (2 pages) |
23 August 2018 | Change of details for Mrs Janet Rogers as a person with significant control on 4 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Unaudited abridged accounts made up to 31 October 2016 (10 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 October 2016 (10 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 September 2014 | Registered office address changed from 17 Blackberry Drive Hindley Wigan Lancashire WN2 3JU to 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 17 Blackberry Drive Hindley Wigan Lancashire WN2 3JU to 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 June 2010 | Termination of appointment of Roy Sykes as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Roy Sykes as a secretary (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 17 blackberry drive hindley wigan lancashire WN2 3J4 (1 page) |
17 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 17 blackberry drive hindley wigan lancashire WN2 3J4 (1 page) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members
|
18 June 2007 | Return made up to 25/05/07; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 2&3 mesnes street market hall wigan WN1 9XX (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 2&3 mesnes street market hall wigan WN1 9XX (2 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 November 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 October 1999 | Return made up to 24/07/99; full list of members (4 pages) |
19 October 1999 | Return made up to 24/07/99; full list of members (4 pages) |
16 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
23 September 1997 | Return made up to 24/07/97; no change of members
|
23 September 1997 | Return made up to 24/07/97; no change of members
|
12 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
25 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 July 1959 | Incorporation (18 pages) |
27 July 1959 | Incorporation (18 pages) |