Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Secretary Name | Gillian Ann Elston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Spa Barn Spa Lane Lathom Ormskirk Lancs L40 6JG |
Director Name | Mr Michael Elston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1995(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Telephone Exchange Almond Crescent, Standish Wigan WN6 0AZ |
Secretary Name | Mr Simon Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spa Barn Spa Lane, Lathom Ormskirk Lancashire L40 6JG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(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 | 10 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 September 2010 | Statement of affairs with form 4.19 (5 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Statement of affairs with form 4.19 (5 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
2 September 2010 | Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 Statement of capital on 2009-11-18
|
18 November 2009 | Annual return made up to 10 October 2009 Statement of capital on 2009-11-18
|
24 August 2009 | Return made up to 10/10/08; full list of members (5 pages) |
24 August 2009 | Return made up to 10/10/08; full list of members (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
5 November 2008 | Company name changed W.T.C. hire LIMITED\certificate issued on 10/11/08 (2 pages) |
5 November 2008 | Company name changed W.T.C. hire LIMITED\certificate issued on 10/11/08 (2 pages) |
30 May 2008 | Return made up to 10/10/07; no change of members (6 pages) |
30 May 2008 | Return made up to 10/10/07; no change of members (6 pages) |
5 March 2008 | Secretary appointed gillian ann elston (2 pages) |
5 March 2008 | Secretary appointed gillian ann elston (2 pages) |
5 March 2008 | Appointment Terminated Secretary simon elston (1 page) |
5 March 2008 | Appointment terminated director michael elston (1 page) |
5 March 2008 | Appointment Terminated Director michael elston (1 page) |
5 March 2008 | Appointment terminated secretary simon elston (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
26 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 September 2004 | Return made up to 10/10/03; full list of members (7 pages) |
21 September 2004 | Return made up to 10/10/03; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 March 2001 | Return made up to 10/10/00; full list of members (6 pages) |
2 March 2001 | Return made up to 10/10/00; full list of members
|
5 July 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
5 July 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
13 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
7 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
7 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
20 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
20 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
30 October 1996 | Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1996 | Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Accounting reference date notified as 30/11 (1 page) |
17 February 1996 | Accounting reference date notified as 30/11 (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Incorporation (20 pages) |