257 Wigan Road Standish
Wigan
Lancashire
WN1 2RF
Director Name | Pamela Susan Brightcliffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1994(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | Larches Farm 257 Wigan Road Standish Wigan Lancashire WN1 2RF |
Secretary Name | Pamela Susan Brightcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1994(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | Larches Farm 257 Wigan Road Standish Wigan Lancashire WN1 2RF |
Director Name | Mr Derek Walsh |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 2 Mossdale Avenue Bolton Lancashire BL1 5YA |
Director Name | Mrs Pauline Walsh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Director Company Secretary |
Correspondence Address | 2 Mossdale Avenue Bolton Lancashire BL1 5YA |
Secretary Name | Mrs Pauline Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 2 Mossdale Avenue Bolton Lancashire BL1 5YA |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £181 |
Current Liabilities | £183,814 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2007 | Return of final meeting of creditors (1 page) |
1 February 2005 | Appointment of a liquidator (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 101 st georges road bolton lancashire BL1 2BY (1 page) |
27 April 2004 | Order of court to wind up (1 page) |
21 April 2004 | Order of court to wind up (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
12 February 2004 | Application for striking-off (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: westhoughton greyhound track wigan road westhoughton bolton BL5 2DH (1 page) |
16 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 March 2003 | Partial exemption accounts made up to 31 May 2002 (7 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 December 2001 | Partial exemption accounts made up to 31 May 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members
|
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Return made up to 31/01/99; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members
|
1 July 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 September 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
4 September 1995 | Full accounts made up to 31 May 1994 (12 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;director resigned (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 2 mossdale avenue arundel park beaumont road bolton BL1 5YA (1 page) |