Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director Name | Mr Peter Samuel Hollowed |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 September 2009) |
Role | Plumber |
Correspondence Address | 116 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Secretary Name | Mr Peter Samuel Hollowed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 September 2009) |
Role | Company Director |
Correspondence Address | 116 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Mr Mark Edwards |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2002(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Taylor Road Hindley Green Wigan WN2 4TJ |
Director Name | Mr William David Gibson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2000) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 17 Smallshaw Close Ashton In Makerfield Wigan Lancashire WN4 9LW |
Secretary Name | Mr William David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Smallshaw Close Ashton In Makerfield Wigan Lancashire WN4 9LW |
Director Name | Sean Peter Hollowed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Plumber |
Correspondence Address | 38 Dunsdale Drive Ashton In Makerfield Wigan Lancashire WN4 8PT |
Director Name | Keith Hoskisson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 379 Slag Lane Lowton Cheshire WA3 2HZ |
Director Name | John Lee Woolvine |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 16 Brambling Way Lowton Cheshire WA3 2GS |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £627,994 |
Cash | £388 |
Current Liabilities | £1,226,754 |
Latest Accounts | 30 June 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
18 June 2009 | Notice of move from Administration to Dissolution (12 pages) |
28 December 2008 | Administrator's progress report to 20 December 2008 (12 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
11 July 2008 | Administrator's progress report to 20 December 2008 (11 pages) |
14 January 2008 | Notice of extension of period of Administration (1 page) |
14 January 2008 | Administrator's progress report (11 pages) |
13 July 2007 | Notice of extension of period of Administration (1 page) |
13 July 2007 | Administrator's progress report (13 pages) |
24 January 2007 | Administrator's progress report (11 pages) |
15 September 2006 | Statement of affairs (16 pages) |
7 September 2006 | Result of meeting of creditors (5 pages) |
18 August 2006 | Statement of administrator's proposal (42 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: wheatlea road marus bridge wigan WN3 6XP (1 page) |
30 June 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
16 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
9 October 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 February 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Accounts made up to 30 June 1999 (19 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 March 1999 | Ad 25/02/99--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | £ nc 100/200 25/02/99 (1 page) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 December 1997 | Director resigned (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
22 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 January 1987 | Return made up to 04/12/86; full list of members (4 pages) |
21 September 1977 | Dir / sec appoint / resign (3 pages) |