Billinge Road Pemberton
Wigan
Lancashire
WN5 9JH
Director Name | Mr Derek Winnard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fircroft Shevington Moor Standish Wigan Lancashire WN6 0RU |
Secretary Name | Mr Derek Winnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Fircroft Shevington Moor Standish Wigan Lancashire WN6 0RU |
Secretary Name | Beth Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Lodge Billinge Road Pemberton Wigan Lancashire WN5 9JH |
Director Name | Mr Duncan Paul Atkinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 6 Bowgreave Close Blackpool Lancashire FY4 5RD |
Secretary Name | Mr Francis Alexander Lester Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 1996) |
Role | Secretary |
Correspondence Address | 32 St Johns Road Lostock Bolton Lancashire BL6 4HA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 January 2004 | Return made up to 12/11/03; full list of members (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
22 January 2003 | Return made up to 21/11/02; full list of members (5 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
3 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
9 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
10 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
3 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
25 January 1998 | Resolutions
|
3 June 1997 | Accounts made up to 31 July 1996 (2 pages) |
22 January 1997 | Ad 10/12/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
13 January 1997 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
5 June 1996 | Resolutions
|
29 April 1996 | Return made up to 09/12/95; full list of members (8 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 78 market street wigan lancashire WN1 1HX (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Company name changed batt & brown business services l imited\certificate issued on 26/03/96 (2 pages) |
25 March 1996 | Ad 14/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 May 1995 | Accounting reference date notified as 31/07 (1 page) |