Billinge
Wigan
Lancashire
WN5 7PA
Secretary Name | Mrs Elizabeth Theresa Lawler |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 November 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beech Villa 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Mr James Aloysius Lawler |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 22 November 2012) |
Role | Buiding Consultant |
Country of Residence | England |
Correspondence Address | 121 Main Street Billinge Wigan Lancashire WN5 7PA |
Director Name | Mr Thomas McMullen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1997) |
Role | Contractor |
Correspondence Address | 43 Stafford Road Eccles Manchester Lancashire M30 9HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(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 | 01 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£124,297 |
Current Liabilities | £976,877 |
Latest Accounts | 30 November 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 18 April 2012 (10 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (10 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (10 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 18 April 2011 (10 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (10 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 18 April 2011 (10 pages) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Statement of affairs with form 4.19 (5 pages) |
22 April 2010 | Statement of affairs with form 4.19 (5 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
12 April 2010 | Registered office address changed from 121 Main Street Billinge Wigan WN5 7PA on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 121 Main Street Billinge Wigan WN5 7PA on 12 April 2010 (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
12 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 May 2008 | Return made up to 31/12/07; full list of members (8 pages) |
15 January 2008 | Particulars of mortgage/charge (7 pages) |
15 January 2008 | Particulars of mortgage/charge (7 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
27 November 2004 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 October 1998 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
20 March 1997 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1997 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1997 | Full accounts made up to 30 November 1994 (11 pages) |
20 March 1997 | Full accounts made up to 30 November 1994 (11 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
9 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 July 1996 | Return made up to 01/11/95; no change of members (4 pages) |
22 July 1996 | Return made up to 01/11/95; no change of members (4 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: abney hall manchester road cheadle SK8 2PD (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: abney hall manchester road cheadle SK8 2PD (1 page) |
18 September 1995 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |