Wigan
Lancashire
WN1 1SX
Secretary Name | Janet Lesley Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 May 2010) |
Role | Secretary |
Correspondence Address | PO Box 556 Ctra. Cabo La Nao (Pla) 71-6 Javea Alicante 03730 Spain |
Director Name | Mr Alan Patrick Batt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 November 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodlands Lodge Billinge Road Pemberton Wigan Lancashire WN5 9JH |
Secretary Name | Mr Alan Patrick Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 November 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodlands Lodge Billinge Road Pemberton Wigan Lancashire WN5 9JH |
Secretary Name | Janet Lesley Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 7 Dicconson Terrace Wigan Lancashire WN1 2AA |
Director Name | Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | David Stephen Leathem |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2003) |
Role | Finance Director |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Secretary Name | David Stephen Leathem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2003) |
Role | Finance Director |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Director Name | Andrew John Strange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2008) |
Role | Surveyor |
Correspondence Address | 1 Belbeck Street Bury Lancashire BL8 2PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 43 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Appointment Terminated Director andrew strange (1 page) |
22 October 2008 | Appointment terminated director andrew strange (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Director appointed andrew strange (2 pages) |
2 June 2008 | Director appointed andrew strange (2 pages) |
25 March 2008 | Return made up to 16/10/07; full list of members (6 pages) |
25 March 2008 | Return made up to 16/10/07; full list of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 1SX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 1SX (1 page) |
10 September 2007 | Company name changed town centre estates (wrexham) lt d\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed town centre estates (wrexham) lt d\certificate issued on 10/09/07 (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned;director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned;director resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: pkf 52 mount pleasant liverpool L3 5UN (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: pkf 52 mount pleasant liverpool L3 5UN (1 page) |
13 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 7 dicconson terrace wigan lancashire WN1 2AA (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 7 dicconson terrace wigan lancashire WN1 2AA (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
29 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
11 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
18 January 2002 | New director appointed (7 pages) |
18 January 2002 | New director appointed (7 pages) |
10 January 2002 | Company name changed parkinson commercial valuers & s urveyors LIMITED\certificate issued on 10/01/02 (3 pages) |
10 January 2002 | Company name changed parkinson commercial valuers & s urveyors LIMITED\certificate issued on 10/01/02 (3 pages) |
7 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 January 2000 (6 pages) |
28 February 2001 | Full accounts made up to 31 January 2000 (6 pages) |
28 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
28 February 2001 | Return made up to 16/10/00; full list of members (6 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members
|
12 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
12 May 1999 | Accounts made up to 31 January 1999 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
13 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
13 October 1998 | Return made up to 16/10/98; full list of members (5 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
18 March 1998 | Accounts made up to 31 January 1998 (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
18 August 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
18 August 1997 | Accounts made up to 31 January 1997 (2 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 July 1997 | Return made up to 16/10/96; full list of members (6 pages) |
23 July 1997 | Return made up to 16/10/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
13 December 1995 | Accounting reference date notified as 31/01 (1 page) |
13 November 1995 | Memorandum and Articles of Association (14 pages) |
13 November 1995 | Memorandum and Articles of Association (7 pages) |
10 November 1995 | Company name changed swallowbridge LIMITED\certificate issued on 13/11/95 (2 pages) |
10 November 1995 | Company name changed swallowbridge LIMITED\certificate issued on 13/11/95 (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 788-790 finchley road london NW11 7UR (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 788-790 finchley road london NW11 7UR (1 page) |
16 October 1995 | Incorporation (30 pages) |