Newton Le Willows
Merseyside
WA12 0JF
Director Name | Mr Eamonn Anthony Richardson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 February 2006) |
Role | Lessor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dobson Close Appley Bridge Wigan Lancashire WN6 9ES |
Secretary Name | Mr Michael Francis Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Director Name | David Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 August 1991) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 6 Arkendale Road Glengeary County Dublin Irish |
Director Name | Mr John Odonnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 August 1991) |
Role | Banker |
Correspondence Address | Maranatha Esker Road Lucan Co Dublin Irish |
Secretary Name | Mr Geoffrey Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 28 Hollins Road Hindley Wigan Lancashire WN2 4JL |
Director Name | Donal Daly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1994) |
Role | Investment Banker |
Correspondence Address | 18 The Pines Castleknock Dublin Irish |
Director Name | William Peter Morgan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 1998) |
Role | Bank Executive |
Correspondence Address | 17 Asgard Park Howth County Dublin Ireland |
Registered Address | The Granary Wallgate Wigan Lancashire WN1 1BA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £370,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
1 August 2005 | Return made up to 31/05/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 31/05/02; full list of members (8 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 July 2003 | Return made up to 31/05/01; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 May 2002 | New secretary appointed (2 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 March 1998 | Director resigned (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Full accounts made up to 5 April 1996 (15 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
1 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
19 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (20 pages) |
14 March 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 1995 | Resolutions
|
13 March 1995 | Application for reregistration from PLC to private (1 page) |
13 March 1995 | Re-registration of Memorandum and Articles (16 pages) |
4 July 1994 | Return made up to 31/05/94; full list of members
|
9 May 1994 | Director resigned;new director appointed (2 pages) |
8 April 1994 | Full accounts made up to 31 May 1993 (19 pages) |
15 January 1994 | Particulars of mortgage/charge (4 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
4 January 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Return made up to 31/05/93; full list of members
|
26 January 1993 | Registered office changed on 26/01/93 from: bained building garswood stre ashton-in-markerfield (1 page) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Full accounts made up to 31 May 1992 (20 pages) |
10 August 1992 | Return made up to 31/05/92; full list of members (8 pages) |
3 February 1992 | Full accounts made up to 31 May 1991 (17 pages) |
25 November 1991 | New director appointed (2 pages) |
1 August 1991 | Particulars of mortgage/charge (4 pages) |
30 June 1991 | Return made up to 31/05/91; change of members (7 pages) |
22 March 1991 | Particulars of mortgage/charge (4 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
9 March 1991 | Particulars of mortgage/charge (4 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |
29 January 1991 | Full accounts made up to 31 May 1990 (16 pages) |
29 January 1991 | Return made up to 28/07/90; full list of members (7 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
8 August 1990 | Resolutions
|
5 June 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1990 | Auditor's statement (1 page) |
5 June 1990 | Re-registration of Memorandum and Articles (17 pages) |
5 June 1990 | Balance Sheet (1 page) |
5 June 1990 | Declaration on reregistration from private to PLC (1 page) |
5 June 1990 | Application for reregistration from private to PLC (1 page) |
5 June 1990 | Auditor's report (1 page) |
1 June 1990 | Nc inc already adjusted 17/05/90 (1 page) |
4 September 1989 | Return made up to 28/07/89; full list of members (5 pages) |
4 September 1989 | Accounts for a small company made up to 31 May 1989 (6 pages) |
10 August 1989 | Particulars of mortgage/charge (4 pages) |
10 August 1989 | Particulars of mortgage/charge (5 pages) |
10 August 1989 | Particulars of mortgage/charge (4 pages) |
13 July 1989 | Wd 12/07/89 ad 30/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 July 1989 | Nc inc already adjusted (2 pages) |
13 July 1989 | Resolutions
|
26 April 1989 | Registered office changed on 26/04/89 from: 40 garswood street ashton-under- makerfield wigan WN4 9AF (1 page) |
2 March 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
6 December 1988 | Wd 24/11/88 ad 01/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
8 June 1988 | Return made up to 30/04/88; full list of members (4 pages) |
20 January 1988 | Registered office changed on 20/01/88 from: 22 market street westhoughton bolton lancashire BL5 3AN (1 page) |
2 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 February 1987 | Secretary resigned;director resigned (1 page) |
16 February 1987 | Certificate of Incorporation (1 page) |