Wrightington
Wigh
Lancashire
WN6 9EG
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Glenside Wrightington Wigan Lancashire WN6 9EG |
Secretary Name | Anita Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 81 Glenside Wrightington Wigh Lancashire WN6 9EG |
Director Name | Arthur Dennis Hemmings |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Printer |
Correspondence Address | 48 Fairholme Avenue Ashton In Makerfield Wigan Lancashire WN4 8LL |
Director Name | Mr Walter John Lewis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 December 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 168 Ormskirk Road Liverpool Merseyside L10 3JQ |
Director Name | Mr Stanley Roberts |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 1998) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 96 Roe Green Worsley Salford Lancashire M28 2RN |
Director Name | Rodney Malcolm Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Printer |
Correspondence Address | 18 Vicarage Lane Westhead Ormskirk Lancashire L40 6HQ |
Secretary Name | Mr Walter John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Ormskirk Road Liverpool Merseyside L10 3JQ |
Director Name | Kenneth George Connell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2002) |
Role | Printer |
Correspondence Address | 2 Elm Drive Billinge Wigan Lancashire WN5 7PU |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £173,317 |
Cash | £1,967 |
Current Liabilities | £391,246 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: d t e housse hollins mount bury lancashire BL9 8AT (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Statement of affairs (4 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
18 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
13 August 2001 | Return made up to 30/06/01; full list of members
|
8 August 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
2 September 1999 | Return made up to 30/06/99; full list of members
|
16 August 1999 | Registered office changed on 16/08/99 from: fineprint house birchill road knowsley industrial park north kirkby lancs L33 7TD (1 page) |
11 November 1998 | Memorandum and Articles of Association (14 pages) |
11 November 1998 | Resolutions
|
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1998 | Return made up to 30/06/98; full list of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 April 1998 | Director resigned (2 pages) |
23 April 1998 | Director resigned (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members
|
15 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
8 July 1987 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Return made up to 30/06/86; full list of members (4 pages) |