Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Secretary Name | Gillian Ann Elston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Spa Barn Spa Lane Lathom Ormskirk Lancs L40 6JG |
Director Name | Lucy Helen Cranston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 1996) |
Role | Designer |
Correspondence Address | 115 Brook Lane Orrell Wigan Lancashire WN5 8JE |
Director Name | Mr Michael Elston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1996(1 day after company formation) |
Appointment Duration | 11 years, 5 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 | 24 January 1996(1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 July 2007) |
Role | Trailer Manufacturing |
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 | 23 January 1996(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 | 23 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2b Cricket Street Business Park Off Prescott Street Wigan Lancashire WN6 7TP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Appointment terminated secretary simon elston (1 page) |
5 March 2008 | Secretary appointed gillian ann elston (2 pages) |
5 March 2008 | Appointment terminated director michael elston (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 September 2004 | Return made up to 23/01/04; full list of members (7 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
2 March 2001 | Return made up to 23/01/01; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 June 2000 | Return made up to 23/01/00; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 June 1999 | Return made up to 23/01/99; no change of members
|
21 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 May 1998 | Return made up to 23/01/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 January 1997 (11 pages) |
21 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
8 November 1996 | Director resigned (1 page) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounting reference date notified as 31/01 (1 page) |
7 February 1996 | Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 January 1996 | Incorporation (10 pages) |