Leigh
Lancashire
WN7 2DW
Secretary Name | Sarah Jane Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196-224 Chapel Street Leigh Lancashire WN7 2DW |
Director Name | Mr Keith Hanlon |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2006) |
Role | Garage Proprietor/Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Nr Wigan Lancashire WN8 7RJ |
Secretary Name | Ann Margaret Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Secretary Name | Mr Keith Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(15 years after company formation) |
Appointment Duration | 8 years (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Nr Wigan Lancashire WN8 7RJ |
Registered Address | 196-224 Chapel Street Leigh Lancashire WN7 2DW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 June 1998 | Delivered on: 1 July 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company (formerly known as wideriver limited) to the chargee on any account whatsoever. Particulars: F/H premises in york street wigan WN3 4BY t/n GM357234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to 196-224 Chapel Street Leigh Lancashire WN7 2DW on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to 196-224 Chapel Street Leigh Lancashire WN7 2DW on 5 February 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page) |
13 February 2012 | Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page) |
13 February 2012 | Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
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) |
10 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
14 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Full accounts made up to 30 September 2002 (7 pages) |
19 December 2002 | Full accounts made up to 30 September 2002 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
11 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
11 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
10 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 July 1998 | Memorandum and Articles of Association (11 pages) |
14 July 1998 | Ad 05/05/98--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
14 July 1998 | Memorandum and Articles of Association (11 pages) |
14 July 1998 | Ad 05/05/98--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | £ nc 100/5000 06/04/98 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | £ nc 100/5000 06/04/98 (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
7 May 1998 | Company name changed wideriver LIMITED\certificate issued on 08/05/98 (2 pages) |
7 May 1998 | Company name changed wideriver LIMITED\certificate issued on 08/05/98 (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool L1 6AD (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 stanley street liverpool L1 6AD (1 page) |