Company NameWidepark Limited
DirectorsGaynor Leigh and Stephen Leigh
Company StatusDissolved
Company Number02889750
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Steven Leigh
NationalityBritish
StatusCurrent
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address58 Worcester Road
Middleton
Manchester
Lancashire
M24 1WZ
Director NameGaynor Leigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 year after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address58 Worcester Road
Middleton
Manchester
Lancashire
M24 1WZ
Director NameStephen Leigh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(3 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Executive
Correspondence Address58 Worcester Road
Middleton
Manchester
M24 1WZ
Director NameDavid Ritchie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCrane Operator
Correspondence Address88 Heathbank Road
Blackley
Manchester
Lancashire
M9 0NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Heath Street
Golborne
Warrington Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1998Liquidators statement of receipts and payments (6 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
27 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1997Appointment of a voluntary liquidator (1 page)
27 May 1997Statement of affairs (4 pages)
24 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
18 September 1996Registered office changed on 18/09/96 from: barnes & co. Britannic buildings 71 stamford street ashton-under-lyne lancashire OL6 6QQ (1 page)
24 May 1996Accounts for a small company made up to 31 January 1995 (6 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (4 pages)
16 February 1996Return made up to 21/01/96; no change of members (4 pages)
18 September 1995Director resigned;new director appointed (2 pages)