Wigan
Lancashire
WN1 2NR
Director Name | Derek Hugh Wade |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Baytree Road Wigan Lancashire WN6 7RT |
Director Name | Evelyn Marjorie Brownbill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 8 Burley Avenue Lowton Warrington Cheshire WA3 2ES |
Director Name | Karen Pugsley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 May 2005) |
Role | Finance Officer |
Correspondence Address | 43 Clough House Drive Leigh Lancashire WN7 2GD |
Director Name | David Harris Scattergood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 May 2005) |
Role | Retired |
Correspondence Address | 4 Hesnall Close Glazebury Warrington WA3 5PB |
Secretary Name | Mark Pilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 May 2005) |
Role | Manager |
Correspondence Address | 28 Taunton Avenue Leigh WN7 5PT |
Director Name | Christine Garner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Oakfield Avenue Golborne Warrington WA3 3QU |
Director Name | Mr Stephen Edward Gross |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | Alan Ireland |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Probation Officer |
Correspondence Address | The Old Chapel 75 Bolton Road, Aspull Wigan Lancashire WN2 1QT |
Director Name | Dorothy Lee |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 22 Milnes Avenue Leigh Lancashire WN7 3JU |
Secretary Name | Christine Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Oakfield Avenue Golborne Warrington WA3 3QU |
Director Name | Rozalia Bernadette Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 July 2002) |
Role | Careers Services Manager |
Correspondence Address | 12 Rose Bank Rawtenstall Rossendale Lancashire BB4 7RD |
Registered Address | 6 The Avenue Leigh Lancashire WN7 1ES |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,889 |
Current Liabilities | £2,146 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
31 October 2001 | Return made up to 11/10/01; full list of members; amend (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
8 October 2001 | Return made up to 11/10/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
5 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 October 1999 | Return made up to 11/10/99; full list of members
|
23 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 November 1998 | New director appointed (2 pages) |
10 November 1998 | Return made up to 11/10/98; full list of members (8 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 November 1997 | Director resigned (1 page) |
5 November 1997 | Resolutions
|
13 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
29 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
26 November 1996 | New director appointed (2 pages) |
31 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
18 October 1996 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
21 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |