Standish
Wigan
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(27 years, 6 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 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(28 years, 2 months 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 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(28 years, 2 months 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 | Cyril Charles Levan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Imperial Court Prince Albert Road London NW8 7PT |
Director Name | Peter James Russell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 February 1999) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 67 Mayfield Avenue Orpington Kent BR6 0AH |
Director Name | Anthony John Seymour |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | 205 Upper Selsdon Road Sanderstead South Croydon Surrey CR2 0DY |
Secretary Name | Peter James Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Mayfield Avenue Orpington Kent BR6 0AH |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 18 February 1999(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Director Name | Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(26 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2005) |
Role | Director Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(26 years, 6 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 Chapel Lane Wigan WN3 4HS |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £156,343 |
Latest Accounts | 31 March 2006 (18 years 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 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 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) |
25 July 2005 | Return made up to 30/05/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Return made up to 30/05/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
30 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: acre house 11-15 william road london NW1 3ER (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 30/05/98; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: walkden house 10 melton street euston london NW1 2EJ (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
6 October 1995 | Director resigned (2 pages) |
12 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 June 1990 | Full accounts made up to 31 March 1989 (12 pages) |
1 June 1990 | Return made up to 30/05/90; full list of members (4 pages) |
3 August 1984 | Accounts made up to 31 March 1982 (10 pages) |
7 November 1977 | Incorporation (14 pages) |