Standish
Wigan
Lancashire
WN6 0SA
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(27 years, 3 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(27 years, 10 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(27 years, 10 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 | Mr James Ramsbottom |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2000) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Ferrings Lodge 54 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Jean Kathleen Ramsbottom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2000) |
Role | S R Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lancaster Road Salford Lancashire M6 8AQ |
Secretary Name | Jean Kathleen Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lancaster Road Salford Lancashire M6 8AQ |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2004) |
Role | Solicitor |
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 | 01 May 2000(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(22 years, 2 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(26 years, 2 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 | -£51,292 |
Current Liabilities | £93,254 |
Latest Accounts | 31 March 2006 (18 years, 1 month 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) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 31/12/05; 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) |
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) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (18 pages) |
29 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 May 2000 | New director appointed (3 pages) |
25 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: castlefield house 14 castle street castlefields manchester M3 4AZ (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
16 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
13 February 1978 | Incorporation (18 pages) |