Wrightington
WN6 9RJ
Director Name | Gavin Paul Biggs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 October 2008) |
Role | Finance Director |
Correspondence Address | 5 Greenrigg Close The Uplands Standish Roundmoor Road Wigan Greater Manchester WN6 0UH |
Secretary Name | Gavin Paul Biggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 October 2008) |
Role | Finance Director |
Correspondence Address | 5 Greenrigg Close The Uplands Standish Roundmoor Road Wigan Greater Manchester WN6 0UH |
Director Name | Kevin Howarth |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 13 Smithfield Lane Sandbach Cheshire CW11 4JA |
Director Name | Bernard John Wheaton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2001) |
Role | Operations Director |
Correspondence Address | 2 Sandbrook Gardens Orrell Greater Manchester WN5 8TZ |
Director Name | David Keith Sherlock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2000) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Main Road Kirk Michael Isle Of Man IM6 2HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £76,128,000 |
Gross Profit | £7,843,000 |
Net Worth | £3,182,000 |
Cash | £5,741,000 |
Current Liabilities | £14,988,000 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
17 September 2007 | Liquidators statement of receipts and payments (6 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Amended 4.68-period ends 20/2/04 (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Amended 4.68-period ends 20/8/04 (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Notice of discharge of Administration Order (4 pages) |
20 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2002 | Statement of affairs (12 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Appointment of a voluntary liquidator (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: langtree house unit 15 bradley trading estate bradley lane standish wigan WN6 0XQ (1 page) |
24 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Notice of result of meeting of creditors (3 pages) |
22 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: langtree house unit 15 bradley hall trading estate bradley lane standish wigan greater manchester WN6 0XQ (1 page) |
15 October 2001 | Administration Order (4 pages) |
15 October 2001 | Notice of Administration Order (1 page) |
15 October 2001 | Resolutions
|
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 12/11/00; full list of members (8 pages) |
29 December 2000 | Accounting reference date extended from 30/11/00 to 31/05/01 (1 page) |
3 November 2000 | Director resigned (1 page) |
27 October 2000 | Full group accounts made up to 30 November 1999 (25 pages) |
25 November 1999 | Return made up to 12/11/99; full list of members
|
13 September 1999 | Full group accounts made up to 30 November 1998 (27 pages) |
21 May 1999 | Return made up to 12/11/98; full list of members (9 pages) |
19 March 1999 | New director appointed (2 pages) |
21 July 1998 | Memorandum and Articles of Association (22 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Ad 09/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 January 1998 | Company name changed creditquick LIMITED\certificate issued on 16/01/98 (3 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 November 1997 | Incorporation (12 pages) |