Phoenix
Arizona
Az85 014
Director Name | Wynne Robina Ashton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(10 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | 8908 St Pierre Drive Las Vegas Nevada Nv 89134 America |
Secretary Name | Wynne Robina Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(10 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | 8908 St Pierre Drive Las Vegas Nevada Nv 89134 America |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mr Derek Alan Ashton 75.00% Ordinary |
---|---|
25 at £1 | Mrs Wynne Robina Ashton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,163 |
Cash | £2,266 |
Current Liabilities | £1,973 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2017 | Application to strike the company off the register (3 pages) |
13 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 January 2016 | Director's details changed for Mr Derek Alan Ashton on 9 January 2016 (2 pages) |
25 January 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Wynne Robina Ashton as a director on 21 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Wynne Robina Ashton as a secretary on 21 October 2015 (1 page) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
8 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members
|
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 23 waverley road hindley wigan lancashire WN2 3BN (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 September 1997 | Return made up to 24/06/97; full list of members (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 June 1996 | Return made up to 24/06/96; full list of members (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 August 1995 | Return made up to 24/06/95; full list of members (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
24 June 1982 | Certificate of incorporation (1 page) |