Whittle Le Woods
Chorley
Lancashire
PR6 7TT
Secretary Name | Julie Elizabeth Wigman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hunts Field Whittle Le Woods Chorley Lancashire PR6 7TT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,029 |
Cash | £301 |
Current Liabilities | £201,525 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Notice of move from Administration to Dissolution (6 pages) |
16 July 2007 | Administrator's progress report (6 pages) |
27 February 2007 | Statement of administrator's proposal (22 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 8 long lane, hindley green wigan lancashire WN2 4QQ (1 page) |
9 January 2007 | Appointment of an administrator (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: empress mill anderton street higher ince wigan,lancashire (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 October 2003 | Return made up to 28/10/03; full list of members (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
18 July 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
30 January 1998 | Company name changed wigman properties LIMITED\certificate issued on 02/02/98 (2 pages) |
8 December 1997 | Return made up to 17/11/97; change of members (6 pages) |
19 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
20 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 September 1995 | Resolutions
|
17 November 1993 | Incorporation (21 pages) |