Hindley Industrial Estate
Hindley Green
Wigan
WN2 4HD
Director Name | Dale Edginton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(8 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 24 February 2015) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 202 Swan Lane Hindley Industrial Estate Hindley Green Wigan WN2 4HD |
Secretary Name | Dale Edginton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(8 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 24 February 2015) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 202 Swan Lane Hindley Industrial Estate Hindley Green Wigan WN2 4HD |
Director Name | Mr Edward Aldersley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollingrove Cottage Redisher Lane Hawkshaw Bury Lancashire BL8 4HX |
Registered Address | Unit 4 202 Swan Lane Hindley Industrial Estate Hindley Green Wigan WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
1000 at £1 | Keystage LTD 33.33% Ordinary |
---|---|
1000 at £1 | Mr Dale Edginton 33.33% Ordinary |
1000 at £1 | Mr Stephen Booth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,561 |
Cash | £733 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Director's details changed for Mr Stephen Paul Booth on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Dale Edginton on 1 January 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Stephen Paul Booth on 1 January 2014 (2 pages) |
5 November 2014 | Secretary's details changed for Dale Edginton on 1 January 2014 (1 page) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Dale Edginton on 1 January 2014 (2 pages) |
5 November 2014 | Secretary's details changed for Dale Edginton on 1 January 2014 (1 page) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Dale Edginton on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Dale Edginton on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Dale Edginton on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Dale Edginton on 8 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Dale Edginton on 14 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Stephen Paul Booth on 14 December 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 November 2004 | (6 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | (6 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
21 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
5 June 2002 | (6 pages) |
28 October 2001 | (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 November 2000 | (7 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members
|
15 October 1999 | Return made up to 08/10/99; full list of members
|
6 July 1999 | (7 pages) |
10 March 1999 | Director resigned (1 page) |
9 October 1998 | Return made up to 08/10/98; full list of members
|
3 August 1998 | (9 pages) |
13 October 1997 | Return made up to 08/10/97; no change of members
|
25 January 1997 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
25 January 1997 | (10 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
14 April 1996 | Auditor's resignation (1 page) |
3 January 1996 | (10 pages) |
18 October 1995 | Return made up to 08/10/95; full list of members
|