Standish
Wigan
Lancashire
WN6 0GH
Secretary Name | Derek Hindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Correspondence Address | 8 Westby Court Poulton Le Fylde Lancashire FY6 8BS |
Director Name | William Riley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mossfield House Talbot Road Lytham Lancashire FY8 4JJ |
Secretary Name | Paul Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Winckley Square Preston Lancashire PR1 3JJ |
Secretary Name | Mr William Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 4 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | Jonathan Crispin Holmes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 1995) |
Role | Solicitor |
Correspondence Address | Guild Chambers 4 Winckley Square Preston Lancashire PR1 3JJ |
Director Name | Joan Moores |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2000) |
Role | Retired |
Correspondence Address | 3 Westby Court Westby Way Poulton Le Fylde Lancashire FY6 8BS |
Director Name | Mary Spencer |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2005) |
Role | Retired |
Correspondence Address | 6 Westby Court Westby Way Poulton Le Fylde Lancashire FY6 8BS |
Secretary Name | Lynne Alison Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 4 Walkers Hill Blackpool Lancashire FY4 5BN |
Director Name | Peter Holliday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2006) |
Role | Driver |
Correspondence Address | 5 Westby Court Westby Way Poulton Le Fylde Lancashire FY6 8BS |
Secretary Name | Mr Ernest Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Village Way Blackpool Lancashire FY2 0AH |
Director Name | Mrs Annette Gillian Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 July 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Newholme New Lane Thornton Cleveleys Lancashire FY5 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.slouchmat.com |
---|
Registered Address | 3 Rushwood Park Standish Wigan Lancashire WN6 0GH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
1 at £1 | Andrew James Pritchard 12.50% Ordinary |
---|---|
1 at £1 | Annette Gillian Brown 12.50% Ordinary |
1 at £1 | David Spencer 12.50% Ordinary |
1 at £1 | Gary Booth 12.50% Ordinary |
1 at £1 | Gemma Hindley 12.50% Ordinary |
1 at £1 | Mrs Nuala Amy Lewis 12.50% Ordinary |
1 at £1 | Ms Helen Maguire 12.50% Ordinary |
1 at £1 | Patricia Ann Fairclough 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,040 |
Cash | £4,001 |
Current Liabilities | £370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
2 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
22 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Termination of appointment of Annette Gillian Brown as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Annette Gillian Brown as a director on 26 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from 1 Rushwood Park Standish Wigan WN6 0GH to 3 Rushwood Park Standish Wigan Lancashire WN6 0GH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 1 Rushwood Park Standish Wigan WN6 0GH to 3 Rushwood Park Standish Wigan Lancashire WN6 0GH on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mrs Nuala Amy Lewis on 20 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Nuala Amy Lewis on 20 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2010 | Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Nuala Amy Lewis on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Annette Gillian Brown on 5 July 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2009 | Director's change of particulars / nuala lewis / 24/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / nuala lewis / 24/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / nuala lewis / 24/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / nuala lewis / 24/07/2009 (2 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 7 elkfield drive blackpool lancashire FY3 7RG (1 page) |
31 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 7 elkfield drive blackpool lancashire FY3 7RG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1 rushwood park standish wigan WN6 0GH england (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1 rushwood park standish wigan WN6 0GH england (1 page) |
31 July 2009 | Director's change of particulars / nuala byrne / 24/07/2009 (2 pages) |
31 July 2009 | Director's change of particulars / nuala byrne / 24/07/2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2008 | Director's change of particulars / nuala byrne / 10/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / nuala byrne / 05/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / nuala byrne / 05/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / nuala byrne / 10/07/2008 (1 page) |
21 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 5 westby court poulton le fylde lancashire FY6 8BS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 5 westby court poulton le fylde lancashire FY6 8BS (1 page) |
26 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 05/07/05; full list of members (8 pages) |
11 August 2006 | Return made up to 05/07/05; full list of members (8 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 212A red bank road bispham blackpool lancashire FY2 0HJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 212A red bank road bispham blackpool lancashire FY2 0HJ (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 March 2006 | Resolutions
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (9 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 4 walkers hill blackpool lancashire FY4 5BN (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 4 walkers hill blackpool lancashire FY4 5BN (1 page) |
20 December 2001 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 August 2001 | Resolutions
|
9 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
31 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
31 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
19 August 1998 | Return made up to 28/07/98; full list of members (5 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
19 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
18 August 1997 | Ad 15/09/93-29/04/94 £ si 8@1 (2 pages) |
18 August 1997 | Ad 15/09/93-29/04/94 £ si 8@1 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1996 | Return made up to 28/07/96; change of members (6 pages) |
27 August 1996 | Return made up to 28/07/96; change of members (6 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
5 September 1995 | Return made up to 28/07/95; no change of members (10 pages) |
5 September 1995 | Return made up to 28/07/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |