Billinge
Wigan
Lancashire
WN5 7QP
Director Name | Mr Michael Alan King |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinedale Garage Road Haydock St Helens Merseyside WA11 0TU |
Secretary Name | Michael King |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2010(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Kings Business Centre Warrington Road Leigh Lancashire WN7 3XG |
Secretary Name | Automotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 December 2010) |
Correspondence Address | Columbia Drive Worthing West Sussex BN13 3HD |
Telephone | 01942 225565 |
---|---|
Telephone region | Wigan |
Registered Address | Warrington Road Leigh Lancashire WN7 3XG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 26 December 2016 (overdue) |
---|
14 November 1988 | Delivered on: 15 November 1988 Persons entitled: Nissan Finance UK Limited Nissan UK Limited. 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 |
---|
26 January 2011 | Appointment of Michael King as a secretary (3 pages) |
---|---|
26 January 2011 | Appointment of Michael King as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Automotive & Financial Grp (Company Secretarial Sevices) Limited as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Automotive & Financial Grp (Company Secretarial Sevices) Limited as a secretary (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from spectrum house 22/26 cursitor street london EC4A 1LT (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from spectrum house 22/26 cursitor street london EC4A 1LT (1 page) |
28 January 2009 | Restoration by order of the court (5 pages) |
28 January 2009 | Restoration by order of the court (5 pages) |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1994 | Full accounts made up to 31 December 1993 (9 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (9 pages) |
1 March 1994 | Return made up to 12/12/93; full list of members (6 pages) |
1 March 1994 | Return made up to 12/12/93; full list of members (6 pages) |
6 July 1993 | Full accounts made up to 31 December 1991 (11 pages) |
6 July 1993 | Full accounts made up to 31 December 1991 (11 pages) |
12 March 1991 | Full accounts made up to 31 December 1989 (10 pages) |
12 March 1991 | Full accounts made up to 31 December 1989 (10 pages) |
25 April 1990 | Full accounts made up to 31 December 1988 (12 pages) |
25 April 1990 | Full accounts made up to 31 December 1988 (12 pages) |
24 April 1990 | Full accounts made up to 31 July 1987 (4 pages) |
24 April 1990 | Full accounts made up to 31 July 1987 (4 pages) |
7 October 1986 | Certificate of Incorporation (2 pages) |