Standish
Wigan
Lancashire
WN6 0SH
Director Name | Mrs Heather Elizabeth Anson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | 9 Whiteacre Standish Wigan Lancashire WN6 0SH |
Secretary Name | Mrs Heather Elizabeth Anson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 9 Whiteacre Standish Wigan Lancashire WN6 0SH |
Director Name | Neil David Anson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Haulage Contractor |
Correspondence Address | 9 Whiteacre Standish Wigan Lancashire WN6 0SH |
Secretary Name | Neil David Anson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Haulage Contractor |
Correspondence Address | 9 Whiteacre Standish Wigan Lancashire WN6 0SH |
Director Name | David Ian Mather |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Haulier |
Correspondence Address | 86c Golborne Road Ashton In Makerfield Wigan Lancashire WN4 8XA |
Director Name | William St John Lloyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Transport Manager |
Correspondence Address | 32 Porlock Close Platt Bridge Wigan Lancashire WN2 5HY |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£83,034 |
Cash | £100 |
Current Liabilities | £290,726 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 July 2006 | Dissolved (1 page) |
---|---|
4 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (6 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (7 pages) |
2 April 2002 | Statement of affairs (14 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: unit 13 , dixon close old boston trading estate haydock , st. Helens merseyside WA11 0RA (1 page) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members (8 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Ad 01/12/99--------- £ si 43@1=43 £ ic 100/143 (2 pages) |
26 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Return made up to 21/04/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |