Shevington
Wigan
Lancashire
WN6 8EB
Secretary Name | Mr William Henry Axon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 11 A Miles Lane Shevington Wigan Lancashire WN6 8EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Leon & Herman Wilbraham House 28/30 Wilbraham Road Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
3 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 10/01/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
10 July 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Memorandum and Articles of Association (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Incorporation (17 pages) |