Company NameAcer Limited
DirectorsMichael John Willan and Stephen John Allison
Company StatusActive
Company Number02322276
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Willan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceMallorca
Correspondence Address17 Jaxons Court
Halgate
Wigan
WN1 1LR
Secretary NameStephen Alison
NationalityBritish
StatusCurrent
Appointed01 April 2004(15 years, 4 months after company formation)
Appointment Duration20 years
RolePersonal Assistant
Correspondence Address17 Jaxons Court
Hallgate
Wigan
WN1 1LR
Director NameMr Stephen John Allison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Jaxons Court
Hallgate
Wigan
Lancashire
WN1 1LR
Director NameNadia Willan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1994)
RoleSecretary
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameNadia Willan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2004)
RoleSecretary
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameNadia Willan
NationalityBritish
StatusResigned
Appointed16 August 1996(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2004)
RoleSecretary
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Director NameMirriam Willan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 December 2007)
RoleCompany Director
Correspondence Address51 Bradshaw Street
Wigan
Lancashire
WN1 3UZ

Contact

Websitetoletwigan.co.uk
Email address[email protected]
Telephone01942 734748
Telephone regionWigan

Location

Registered Address17 Jaxons Court
Hallgate
Wigan
Lancashire
WN1 1LR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

62 at £1Michael John Willan
62.00%
Ordinary
19 at £1Miss Miriam Willan
19.00%
Ordinary
19 at £1Miss Nadia Willan
19.00%
Ordinary

Financials

Year2014
Net Worth£14,830
Cash£120,578
Current Liabilities£315,190

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

22 November 2001Delivered on: 23 November 2001
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Fully Satisfied
6 September 2001Delivered on: 13 September 2001
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of great george st,wigan; gm 418206 and gm 294929. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 October 2000Delivered on: 9 November 2000
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 19 and 21 to 24 hallgate wigan greater manchester t/no: GM592622. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 August 1999Delivered on: 17 August 1999
Satisfied on: 12 May 2011
Persons entitled: Aib Group 9UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 2 great george st,wigan,gt.manchester; GM669855; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1998Delivered on: 8 September 1998
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
19 September 1996Delivered on: 1 October 1996
Satisfied on: 12 May 2011
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h landand buildings lying with the north and north east side of gret george sttreet wigan t/n's GM717168 and GM669855. 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.
Fully Satisfied
2 February 1996Delivered on: 12 February 1996
Satisfied on: 11 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the north of great george street wigan lancashire (excluding unit 3 tower enterprise park great george street wigan) greater manchester t/no. GM669855 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 2008Delivered on: 13 March 2008
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 east chorley business centre east way chorley lancashire by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
30 January 1995Delivered on: 3 February 1995
Satisfied on: 28 November 2002
Persons entitled: Barclays 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: 24, 26, 28 and 30 queen street and 1, 3 and 5 princess street newton-le-willows st helens merseyside t/no.MS301315.
Fully Satisfied
23 March 2007Delivered on: 28 March 2007
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-17 jaxons court and 20-27 halligate wigan and 39, 41 and 43 halligate wigan and land to the west of halligate wigan t/no gm 513600, gm 882855 and gm 396313. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 September 2006Delivered on: 20 September 2006
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of church street, church and land & buildings on the west side of york street t/nos LA665624, LA739422 & LA665625. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 July 2006Delivered on: 3 August 2006
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 and 9 great george street, wigan, lancs t/no GM12506. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 October 2005Delivered on: 6 October 2005
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 55 mesnes street wigan t/n MAN2046. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 conway house samuel street and car parking preston t/n LA584019. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 April 2004Delivered on: 30 April 2004
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grosvenor mews, old row, kirkham t/no LA447485,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 October 2003Delivered on: 22 October 2003
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as unit 4, tower enterprise park, great george street, wigan t/no GM787419. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 June 2003Delivered on: 18 June 2003
Satisfied on: 12 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 1 and phase 2 jaxons court hallgate wigan and 39-45A hallgate wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 4 December 2002
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land lying to the north west of hollgate wigan, land and buildings on the south west side crofters yard hollgate, land lying on the north west side of hollgate t/n GM479542, GM598408 and GM598409. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 August 2002Delivered on: 16 August 2002
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bricklayers arms 29 hallgate t/no: GM864859. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 December 1991Delivered on: 6 January 1992
Satisfied on: 28 November 2002
Persons entitled: Barclays 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 property k/a land and buildings relating to phase 3 jaxons court, hallgate, wigan as units 19, 21, 22, 23 and 24 hallgate, wigan.
Fully Satisfied
18 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 19 and 21 to 24 hallgate wigan t/no GM592622, f/h land lying to the north west side of hallgate wigan t/no GM598409 and f/h 9-17 jaxons court and 20 to 27 hallgate wigan t/no GM513600 (for details of further properties charged please refer to the form MG01); buildings fixtures fixed plant and machinery any insurance the rental income all guarantees. See image for full details.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details.
Outstanding
17 April 2008Delivered on: 17 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £113,817.52 due or to become due from the company to the chargee.
Particulars: 17 hornby street wigan.
Outstanding
17 April 2008Delivered on: 1 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £93,500.00 due or to become due from the company to the chargee.
Particulars: 51A bradshaw street, wigan.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
7 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 February 2023Confirmation statement made on 16 February 2022 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
31 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
8 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
8 January 2018Notification of Stephen Allison as a person with significant control on 25 May 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 May 2017Appointment of Mr Stephen John Allison as a director on 1 May 2017 (2 pages)
25 May 2017Appointment of Mr Stephen John Allison as a director on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 March 2016Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages)
3 March 2016Secretary's details changed for Stephen Alison on 19 February 2016 (1 page)
3 March 2016Secretary's details changed for Stephen Alison on 19 February 2016 (1 page)
3 March 2016Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 26 January 2011 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Michael John Willan on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Michael John Willan on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 October 2008Particulars of a mortgage or charge/co extend / charge no: 22 (5 pages)
17 October 2008Particulars of a mortgage or charge/co extend / charge no: 22 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
11 March 2007Return made up to 31/12/06; full list of members (6 pages)
11 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
7 June 2005Amended accounts made up to 30 April 2004 (6 pages)
7 June 2005Amended accounts made up to 30 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
2 February 2001Amended accounts made up to 30 April 2000 (5 pages)
2 February 2001Amended accounts made up to 30 April 2000 (5 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Registered office changed on 18/06/99 from: 222 strand road preston lancashire PR1 8UT (1 page)
18 June 1999Registered office changed on 18/06/99 from: 222 strand road preston lancashire PR1 8UT (1 page)
16 April 1999Accounting reference date extended from 15/04/99 to 30/04/99 (1 page)
16 April 1999Accounting reference date extended from 15/04/99 to 30/04/99 (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Particulars of mortgage/charge (7 pages)
8 September 1998Particulars of mortgage/charge (7 pages)
13 August 1998Accounts for a small company made up to 15 April 1998 (4 pages)
13 August 1998Accounts for a small company made up to 15 April 1998 (4 pages)
24 March 1998Accounts for a small company made up to 15 April 1997 (4 pages)
24 March 1998Accounts for a small company made up to 15 April 1997 (4 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Return made up to 31/12/95; no change of members (4 pages)
1 February 1997Return made up to 31/12/95; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 15 April 1996 (4 pages)
13 January 1997Accounts for a small company made up to 15 April 1996 (4 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
1 October 1996Particulars of mortgage/charge (7 pages)
1 October 1996Particulars of mortgage/charge (7 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: 29 burnley road east waterfoot rossendale lancs BB4 9AG (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 29 burnley road east waterfoot rossendale lancs BB4 9AG (1 page)
28 August 1996New secretary appointed (2 pages)
25 February 1996Accounts for a small company made up to 15 April 1995 (3 pages)
25 February 1996Accounts for a small company made up to 15 April 1995 (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
5 July 1995Full accounts made up to 15 April 1994 (10 pages)
5 July 1995Full accounts made up to 15 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
28 November 1991Company name changed ringbusy LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed ringbusy LIMITED\certificate issued on 29/11/91 (2 pages)
10 May 1989Memorandum and Articles of Association (13 pages)
10 May 1989Memorandum and Articles of Association (13 pages)
28 November 1988Incorporation (9 pages)
28 November 1988Incorporation (9 pages)