Shevington Manor
Standish
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(44 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(45 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(45 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 | Leonard Byrom |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 April 2003) |
Role | Bookmaker |
Correspondence Address | 86 High Meadows Romiley Stockport Cheshire SK6 4QE |
Director Name | Mr Andrew Paul Seymour |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 April 2003) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Birchgate Bridge End Lane Prestbury Macclesfield Cheshire SK10 4DJ |
Secretary Name | Mr Roger Keith Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Ch Op Officer |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(43 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 | £504 |
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) |
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) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members
|
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 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
1 December 2005 | Return made up to 14/11/05; full list of members
|
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 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 January 2005 | Accounting reference date extended from 30/03/04 to 31/03/04 (1 page) |
21 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/04 to 30/03/04 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
15 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
24 January 2004 | Return made up to 14/11/03; full list of members
|
21 May 2003 | Registered office changed on 21/05/03 from: 477 barlow moor road chorlton manchester M21 8AG (1 page) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New secretary appointed;new director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
10 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
11 November 1998 | Return made up to 14/11/98; full list of members
|
25 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 December 1997 | Return made up to 14/11/97; no change of members
|
1 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 November 1996 | Return made up to 14/11/96; no change of members (5 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |