Winstanley
Wigan
Lancashire
WN3 6DF
Secretary Name | Mrs Marian Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Beechwood Hall Lane Hindley Wigan WN2 2SF |
Director Name | Stanley Hoolin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(19 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Contracts Manager |
Correspondence Address | 78 Mitchell Street Newtown Wigan Lancashire WN5 9BY |
Director Name | Mr Leonard Walter Burgess |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2000) |
Role | Builder |
Correspondence Address | Beechwood Hall Lane Hindley Wigan Lancs WN2 2SF |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107,930 |
Cash | £143 |
Current Liabilities | £406,233 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 September 2004 | Dissolved (1 page) |
---|---|
11 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (6 pages) |
1 May 2002 | Statement of affairs (7 pages) |
1 May 2002 | Appointment of a voluntary liquidator (1 page) |
1 May 2002 | Resolutions
|
16 April 2002 | Registered office changed on 16/04/02 from: crows nest ashton road, billinge wigan lancashire WN5 7XY (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Nc inc already adjusted 19/12/01 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 19/12/01--------- £ si 125000@1=125000 £ ic 3/125003 (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members
|
21 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: crows nest ashton road, billinge wigan lancashire WN5 7XY (1 page) |
7 September 1999 | Return made up to 31/08/99; no change of members
|
7 April 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
15 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 October 1995 | Return made up to 31/08/95; full list of members
|