Woodlands Estate
Stroud
Gloucestershire
GL5 1XS
Wales
Director Name | Mrs Elsie Pauline Wiggall |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 16 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Bridgend Stonehouse Glos GL10 2AZ Wales |
Director Name | Mr Michael James Wiggall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 16 May 2015) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Ashton Close Upton St.Leonards Gloucestershire GL4 9BP Wales |
Secretary Name | Mr Barry Roger Wiggall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1993(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 16 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hillier Close Woodlands Estate Stroud Gloucestershire GL5 1XS Wales |
Director Name | Mr Paul Terence Wiggall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2002) |
Role | Driver |
Correspondence Address | The Cottage Cress Green Eastington Stonehouse Glos GL10 2BQ Wales |
Secretary Name | Mrs Irene Wiggall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | The Cottage Cress Green Eastington Stonehouse Gloucestershire GL10 3BQ Wales |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Mr Barry Roger Wiggall 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael James Wiggall 25.00% Ordinary |
25 at £1 | Mr Paul Terence Wiggall 25.00% Ordinary |
25 at £1 | Mrs Elsie Pauline D Wiggall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,822 |
Cash | £82 |
Current Liabilities | £171,497 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (16 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (16 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (16 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Greater Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Greater Manchester M2 3NG on 21 August 2013 (2 pages) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of affairs with form 4.19 (7 pages) |
4 December 2012 | Statement of affairs with form 4.19 (7 pages) |
9 November 2012 | Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
10 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 August 2006 | Return made up to 07/04/06; no change of members (5 pages) |
25 August 2006 | Return made up to 07/04/06; no change of members (5 pages) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 August 2005 | Return made up to 07/04/05; full list of members (8 pages) |
3 August 2005 | Return made up to 07/04/05; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
6 June 2003 | Return made up to 07/04/03; full list of members (8 pages) |
6 June 2003 | Return made up to 07/04/03; full list of members (8 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 May 2002 | Return made up to 07/04/02; full list of members
|
28 May 2002 | Return made up to 07/04/02; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
11 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
11 June 2001 | Return made up to 07/04/01; full list of members (8 pages) |
3 July 2000 | (8 pages) |
3 July 2000 | (8 pages) |
30 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
30 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
4 July 1999 | (7 pages) |
4 July 1999 | (7 pages) |
18 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
18 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
8 October 1998 | Return made up to 07/04/98; no change of members
|
8 October 1998 | Return made up to 07/04/98; no change of members
|
4 August 1998 | Particulars of mortgage/charge (6 pages) |
4 August 1998 | Particulars of mortgage/charge (6 pages) |
21 July 1998 | (7 pages) |
21 July 1998 | (7 pages) |
1 May 1997 | (8 pages) |
1 May 1997 | (8 pages) |
1 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
20 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
20 May 1996 | (7 pages) |
20 May 1996 | (7 pages) |
8 June 1995 | (6 pages) |
8 June 1995 | (6 pages) |
8 June 1995 | Return made up to 07/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 07/04/95; no change of members (4 pages) |
10 August 1979 | Certificate of incorporation (1 page) |
10 August 1979 | Certificate of incorporation (1 page) |