Shevington Manor
Standish
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(38 years after company formation) |
Appointment Duration | 6 years (closed 07 June 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 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 June 2011) |
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 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 June 2011) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | David Edwards |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Office Manager |
Correspondence Address | 83 Brayshaw Road East Ardsley Wakefield West Yorkshire WF8 2JJ |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleby Cottage Kearby Wetherby North Yorkshire LS22 4BU |
Secretary Name | Mr Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleby Cottage Kearby Wetherby North Yorkshire LS22 4BU |
Director Name | Valerie Yvonne Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(32 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Ingleby Cottage Chapel Hill, Kearby Wetherby West Yorkshire LS22 4BU |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(32 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(32 years, 11 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(36 years, 11 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 | £776,651 |
Cash | £947 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Restoration by order of the court (5 pages) |
22 October 2010 | Restoration by order of the court (5 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) |
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 | 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 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary'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) |
20 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
3 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 06/01/06; 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 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
28 February 2005 | Amended full accounts made up to 31 March 2004 (7 pages) |
28 February 2005 | Amended full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
18 February 2000 | Particulars of contract relating to shares (3 pages) |
18 February 2000 | Particulars of contract relating to shares (3 pages) |
18 February 2000 | Ad 22/12/99--------- £ si [email protected] (2 pages) |
18 February 2000 | Ad 22/12/99--------- £ si [email protected] (2 pages) |
21 January 2000 | Return made up to 06/01/00; full list of members
|
21 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 61A top moor side leeds LS11 9LH (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 61A top moor side leeds LS11 9LH (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 500/2500 22/12/99 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 500/2500 22/12/99 (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
18 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
18 June 1998 | Return made up to 06/01/98; no change of members (4 pages) |
18 June 1998 | Return made up to 06/01/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
20 July 1997 | Return made up to 06/01/97; full list of members (6 pages) |
20 July 1997 | Return made up to 06/01/97; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
13 March 1996 | Return made up to 06/01/96; no change of members (4 pages) |
13 March 1996 | Return made up to 06/01/96; no change of members (4 pages) |
10 May 1995 | Return made up to 06/01/95; no change of members (4 pages) |
10 May 1995 | Return made up to 06/01/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 May 1967 | Incorporation (14 pages) |
22 May 1967 | Incorporation (14 pages) |