Atherton
Manchester
M46 9HG
Director Name | Cllr David Trevor Molyneux |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 32 Perth Avenue Higher Ince Wigan Lancashire WN2 2HJ |
Director Name | Mr Keith Cunliffe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Elmridge Leigh Lancashire WN7 1HN |
Director Name | Ms Nazia Tabussam Rehman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Mr Aidan Richard Thatcher |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Mr Joseph Brian Baldwin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 May 2012) |
Role | Local Authority Member |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roecliffe Close Poolstock Wigan Lancashire WN3 5ER |
Director Name | Mr Philip William Youle-Grayling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 1999) |
Role | Accountant |
Correspondence Address | Redroofs 24 Broadmead Heswall Wirral Merseyside L60 1XD |
Director Name | Mr Stephen Morris Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 09 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lostock Park Drive Lostock Bolton Lancashire BL6 4AH |
Director Name | Mr Michael Anthony McManus |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 18 Hartington Road Dentons Green St Helens Merseyside WA10 6AQ |
Director Name | Hon Alderman Tom Sherratt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 09 December 2016) |
Role | Assistant To Euro Mp`S |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornbury Avenue Lowton Warrington Cheshire WA3 2PG |
Director Name | Mr John Edward Hilton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2003) |
Role | Retired |
Correspondence Address | 11 Hazel Grove Golborne Warrington Cheshire WA3 3LU |
Director Name | Mr Anthony Bernard Coyle |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 June 2004) |
Role | Retired |
Correspondence Address | 39 Balniel Walk Whelley Wigan Lancashire WN1 3UU |
Director Name | Mr Anthony Cochrane |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1993) |
Role | Retired |
Correspondence Address | 391 Bolton Road Aspull Wigan Lancashire WN2 1QW |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 August 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Secretary Name | Mr Michael Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 18 Hartington Road Dentons Green St Helens Merseyside WA10 6AQ |
Director Name | Brian Jerome Strett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 November 2002) |
Role | Retired |
Correspondence Address | 30 Scott Road Lowton Wigan WA3 2HH |
Director Name | Mr Michael Stephen Moloney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1993(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Thornbank Tottington Road Harwood Bolton Lancashire BL2 4LR |
Director Name | Martin Paul Honor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 09 December 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 15 Meadowlands Charnock Richard Chorley Lancashire PR7 5QH |
Director Name | Mr Adrian Paul Hardy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Chorley Road Standish Wigan Lancashire WN6 0AA |
Secretary Name | Mr Adrian Paul Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Chorley Road Standish Wigan Lancashire WN6 0AA |
Director Name | Dr David James Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Clements Road Whitley Wigan Lancs WN1 2RU |
Director Name | Alan Stephenson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2004) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riversmeade Leigh Lancashire WN7 1JA |
Director Name | Mr John Alexander O'Neill |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willowbrook Drive Shevington Wigan Lancashire WN6 8AH |
Director Name | Ms Joyce Redfearn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chadwick's Barn 412 Preston Road Standish Wigan Lancashire WN6 0PZ |
Secretary Name | Dr David James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Clements Road Whitley Wigan Lancs WN1 2RU |
Director Name | Mr Martin Kimber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2009) |
Role | Council Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dales Lane Whitefield Manchester Greater Manchester M45 7JN |
Secretary Name | Ms Susan Gambles |
---|---|
Status | Resigned |
Appointed | 20 May 2011(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Ms Gillian Bishop |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Local Government Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Mr Stephen John Normington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(30 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2015) |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Mr Karl Battersby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(32 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 8 The Old Stables Rawmarsh Rotherham S62 7BU |
Director Name | Mrs Penny Jane McGinty |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(32 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Town Hall Library Street Wigan WN1 1YN |
Director Name | Mr Paul Nicholas McKevitt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(32 years after company formation) |
Appointment Duration | 7 years (resigned 20 June 2023) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wigan Town Hall Library Street Wigan WN1 1YN |
Director Name | Ms Rebecca Heron |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Director Name | Ms Charlotte Rose Cordingley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
Website | wmdc.org.uk |
---|
Registered Address | The Wigan Investment Centre Waterside Drive Off Swan Meadow Road Wigan Lancashire WN3 5BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
676.4k at £1 | Wigan Metropolitan Development Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,644,645 |
Cash | £4,682 |
Current Liabilities | £1,693,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 March 1992 | Delivered on: 31 March 1992 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 on the east side of helmfield road ince-in- makerfield wigan greater manchester. Outstanding |
---|---|
19 May 1993 | Delivered on: 4 June 1993 Persons entitled: The Co-Operative 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: 1) l/h land at victoria st leigh wigan T.no.GM261382 2) l/h land at richard st ince wigan t/no.GM277802 3) l/h land at caxton close wheatlea ind. Est. Wigan t/no.GM52586 4) f/h land at helmfield road ince wigan t/nos.LA67554 LA400166 5) f/h land at helmfield court ince wigan t/no.GM550241 6) f/h and l/h land and buildings k/a hindley business centre platt lane hindley wigan t/nos.GM392830 GM390656. Fixed and floating charge over all plant machinery and chattels. See the mortgage charge document for full details. Outstanding |
19 May 1993 | Delivered on: 4 June 1993 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 1989 | Delivered on: 24 November 1989 Satisfied on: 27 January 1994 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: Industrial unit at wheatlea industrial estate coxton close wigan greater manchester. Fully Satisfied |
19 March 1987 | Delivered on: 25 March 1987 Satisfied on: 27 January 1994 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 & l/h property k/a keystone works platt lane hindley wigan greater manchester. Fully Satisfied |
25 March 1986 | Delivered on: 1 April 1986 Satisfied on: 27 January 1994 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 on the north east side of hemfield road ince wigan tn gm 400166. Fully Satisfied |
25 March 1986 | Delivered on: 1 April 1986 Satisfied on: 27 January 1994 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 on the north east side of hemfield road ince wigan tn la 67554. Fully Satisfied |
25 January 1985 | Delivered on: 30 January 1985 Satisfied on: 13 May 1993 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge dated 30/10/84 relating to leasehold premises, plot 6, hindley industrial estate, swan lake, hindley, wigan, greater manchester. Fully Satisfied |
30 November 1984 | Delivered on: 7 December 1984 Satisfied on: 27 May 1993 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: Plot 6 hindley industrial estate swan lane, hindley wigan greater manchester. Fully Satisfied |
1 October 1984 | Delivered on: 22 October 1984 Satisfied on: 15 January 1993 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: Land & buildings on the north side of victoria st, leigh wigan title no:- gm 261382. Fully Satisfied |
1 October 1984 | Delivered on: 10 October 1984 Satisfied on: 15 January 1993 Persons entitled: Trustee Savings Bank England & Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land & buildings adjoining richard street, north of james street, ince in maherfield, wigan title no - gm 277802. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 January 2019 | Satisfaction of charge 11 in full (2 pages) |
15 January 2019 | Appointment of Ms Rebecca Heron as a director on 10 December 2018 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
17 July 2018 | Director's details changed for Mrs Penny Jane Mcginty on 17 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Karl Battersby as a director on 1 March 2018 (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Audited abridged accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Audited abridged accounts made up to 31 March 2016 (10 pages) |
16 December 2016 | Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Stephen Morris Jones as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Martin Paul Honor as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of John Alexander O'neill as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Tom Sherratt as a director on 9 December 2016 (1 page) |
9 September 2016 | Satisfaction of charge 10 in full (2 pages) |
9 September 2016 | Satisfaction of charge 10 in full (2 pages) |
30 August 2016 | Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Penny Mcginty as a director on 25 May 2016 (2 pages) |
30 August 2016 | Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages) |
30 August 2016 | Appointment of Mr Paul Nicholas Mckevitt as a director on 25 May 2016 (2 pages) |
30 August 2016 | Appointment of Mr Karl Battersby as a director on 25 May 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 April 2015 | Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Stephen John Normington as a director on 16 January 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 July 2014 | Appointment of Mr Stephen John Normington as a director (2 pages) |
7 July 2014 | Appointment of Mr Stephen John Normington as a director (2 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 November 2013 | Termination of appointment of Susan Gambles as a secretary (1 page) |
11 November 2013 | Termination of appointment of Susan Gambles as a secretary (1 page) |
4 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Termination of appointment of Gillian Bishop as a director (1 page) |
16 May 2013 | Termination of appointment of Gillian Bishop as a director (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 October 2012 | Termination of appointment of Joseph Baldwin as a director (1 page) |
22 October 2012 | Termination of appointment of Joseph Baldwin as a director (1 page) |
17 May 2012 | Appointment of Mrs Gillian Bishop as a director (2 pages) |
17 May 2012 | Appointment of Mrs Gillian Bishop as a director (2 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 May 2011 | Termination of appointment of David Smith as a director (1 page) |
24 May 2011 | Termination of appointment of David Smith as a director (1 page) |
24 May 2011 | Appointment of Ms Susan Gambles as a secretary (1 page) |
24 May 2011 | Termination of appointment of David Smith as a secretary (1 page) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Termination of appointment of Martin Kimber as a director (1 page) |
24 May 2011 | Termination of appointment of David Smith as a secretary (1 page) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Termination of appointment of Martin Kimber as a director (1 page) |
24 May 2011 | Appointment of Ms Susan Gambles as a secretary (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Councillor Keith Cunliffe on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for David Trevor Molyneux on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Martin Kimber on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Alexander O'neill on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for David Trevor Molyneux on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Martin Kimber on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Alexander O'neill on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Councillor Keith Cunliffe on 31 March 2010 (2 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page) |
8 May 2009 | Return made up to 31/03/09; full list of members (7 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page) |
7 May 2009 | Director appointed mr martin kimber (1 page) |
7 May 2009 | Director appointed mr martin kimber (1 page) |
5 May 2009 | Appointment terminated director joyce redfearn (1 page) |
5 May 2009 | Appointment terminated director joyce redfearn (1 page) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 31/03/08; no change of members (11 pages) |
2 May 2008 | Return made up to 31/03/08; no change of members (11 pages) |
22 April 2008 | Secretary appointed dr david james smith (1 page) |
22 April 2008 | Secretary appointed dr david james smith (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (12 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (12 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members
|
13 April 2006 | Return made up to 31/03/06; full list of members
|
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
29 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (10 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (20 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (20 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (21 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (21 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
25 May 1997 | Auditor's resignation (2 pages) |
25 May 1997 | Auditor's resignation (2 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (21 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (21 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members
|
30 April 1996 | Return made up to 31/03/96; full list of members
|
19 June 1995 | Registered office changed on 19/06/95 from: new town hall po box 36 library street wigan WN1 1YD (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: new town hall po box 36 library street wigan WN1 1YD (1 page) |
28 April 1995 | Return made up to 31/03/95; full list of members
|
28 April 1995 | Return made up to 31/03/95; full list of members
|
27 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 May 1993 | Memorandum and Articles of Association (29 pages) |
5 May 1993 | Memorandum and Articles of Association (29 pages) |