Ashton In Makerfield
Wigan
Lancashire
WN4 0SQ
Secretary Name | Marjorie Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 29 February 2012) |
Role | Nurse |
Correspondence Address | 33 Falkland Drive Ashton In Makerfield Wigan Lancashire WN4 0SQ |
Director Name | Mark Walsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 February 2012) |
Role | Operations Director |
Correspondence Address | 102 Church Road Urmston Manchester M41 9DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6.8k at 1 | Graham F. Walsh 55.88% Ordinary |
---|---|
500 at 1 | Philip Trousdale 4.14% Ordinary |
250 at 1 | Ms Susan Parker 2.07% Ordinary |
2.2k at 1 | Ms Marjorie Walsh 18.46% Ordinary |
1.8k at 1 | Mark Walsh 15.23% Ordinary |
240 at 1 | Jack G. Nardella 1.99% Ordinary |
240 at 1 | Ms Sally Nardella 1.99% Ordinary |
10 at 1 | Graham F. Walsh 0.08% Ordinary |
10 at 1 | Mark Walsh 0.08% Ordinary |
10 at 1 | Ms Marjorie Walsh 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,849 |
Cash | £896 |
Current Liabilities | £333,389 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
29 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 23 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (8 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (8 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT united kingdom (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT united kingdom (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 33 falkland drive garswood wigan lancs WN4 0SQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 33 falkland drive garswood wigan lancs WN4 0SQ (1 page) |
20 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Director appointed mark walsh (1 page) |
30 April 2008 | Director appointed mark walsh (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (4 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (4 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 27/01/05; full list of members
|
10 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
25 February 2005 | Ad 24/12/04--------- £ si 10@1=10 £ ic 12070/12080 (2 pages) |
25 February 2005 | Ad 24/12/04--------- £ si 10@1=10 £ ic 12070/12080 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Company name changed 4TH dimension decorators LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed 4TH dimension decorators LIMITED\certificate issued on 24/07/02 (2 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 February 2000 | Return made up to 27/01/00; change of members (6 pages) |
25 February 2000 | Return made up to 27/01/00; change of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 August 1997 | Ad 01/07/97--------- £ si 20@1=20 £ ic 12000/12020 (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 12000/12100 01/07/97 (1 page) |
14 August 1997 | Ad 01/07/97--------- £ si 20@1=20 £ ic 12000/12020 (2 pages) |
14 August 1997 | £ nc 12000/12100 01/07/97 (1 page) |
14 August 1997 | Resolutions
|
19 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 June 1994 | Ad 31/03/94--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages) |
1 June 1994 | Ad 31/03/94--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages) |
16 June 1992 | Ad 19/05/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 June 1992 | Ad 19/05/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |