Gathurst Road, Orrell
Wigan
WN5 0LL
Director Name | Mr Jason Thomas Laing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | S28 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ |
Secretary Name | Mr Jason Thomas Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lower Hey Lane Mossley Lancashire OL5 9DE |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | S28 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
99 at £1 | Thomas Laing 99.00% Ordinary |
---|---|
1 at £1 | Mr Jason Thomas Laing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,724 |
Cash | £123,804 |
Current Liabilities | £28,129 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
11 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 fairfield road droylsden manchester. Outstanding |
---|---|
11 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 fairfield road droylsden manchester. Outstanding |
11 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 fairfield road droyslden, manchester. Outstanding |
11 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130-144 fairfield road droylsden. Outstanding |
14 October 1988 | Delivered on: 18 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ashton old road, saltburn street south street ogden street, victoria street openshaw gm 440933. Outstanding |
14 October 1988 | Delivered on: 18 October 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
12 October 1993 | Delivered on: 18 October 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
11 November 1988 | Delivered on: 15 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wilshaw dale farm, wilshaw lane, ashton under lyne. Fully Satisfied |
30 May 1985 | Delivered on: 4 June 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 126/144 fairfield road droylsden, manchester. Fully Satisfied |
18 September 1984 | Delivered on: 25 September 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 118 fairfield road, droylesden, tameside, greater manchester title no gm 333749. Fully Satisfied |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
29 May 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2022 | Appointment of Mr Jason Laing as a director on 1 March 2019 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Thomas Laing as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Thomas Laing as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 25 November 2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
2 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 112 fairfield road droylsden tameside greater manchester M35 6AT (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 112 fairfield road droylsden tameside greater manchester M35 6AT (1 page) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
2 April 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
2 January 2003 | Full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (11 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
21 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
21 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
8 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
1 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
3 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
22 October 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
21 August 1997 | Accounting reference date shortened from 15/10/97 to 31/08/97 (1 page) |
21 August 1997 | Accounting reference date shortened from 15/10/97 to 31/08/97 (1 page) |
15 August 1997 | Full accounts made up to 15 October 1996 (11 pages) |
15 August 1997 | Full accounts made up to 15 October 1996 (11 pages) |
12 March 1997 | Return made up to 31/12/94; no change of members
|
12 March 1997 | Return made up to 31/12/94; no change of members
|
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 15 October 1995 (11 pages) |
20 February 1996 | Full accounts made up to 15 October 1995 (11 pages) |
10 August 1995 | Full accounts made up to 15 October 1994 (12 pages) |
10 August 1995 | Full accounts made up to 15 October 1994 (12 pages) |
26 November 1981 | Certificate of incorporation (18 pages) |
26 November 1981 | Incorporation (18 pages) |
26 November 1981 | Certificate of incorporation (18 pages) |
26 November 1981 | Incorporation (18 pages) |