Manchester
M3 4LY
Director Name | Mr Wai Kay Au Yeung |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 29 May 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | PO Box 10240 4th Floor, Harbour Place 103 South Church Street Grand Cayman Hy1-1002 Cayman Islands |
Director Name | Mr Man Chun Szeto |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 29 May 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0NZ |
Director Name | Mr Tat Man Cheung |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 22 June 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Units 2019-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 days after company formation) |
Appointment Duration | 10 months (resigned 08 October 1998) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 days after company formation) |
Appointment Duration | 10 months (resigned 08 October 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 days after company formation) |
Appointment Duration | 10 months (resigned 08 October 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Director Name | Mr Duncan James Sharpe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(10 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Mr Duncan James Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(10 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Director Name | Charles Peter Norbury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2000) |
Role | Solicitor |
Correspondence Address | The Ferns 1 Grotton Meadows Grotton Oldham Lancashire OL4 5RQ |
Director Name | Mr Brian Thomas Ashcroft |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne 11 Sittingbourne Road Wigan Lancashire WN1 2RR |
Director Name | Barry Aspinall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 March 2009) |
Role | Associate Director |
Correspondence Address | 10 Whitley Crescent Wigan Lancashire WN1 2QS |
Secretary Name | Barry Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2009) |
Role | Associate Director |
Correspondence Address | 10 Whitley Crescent Wigan Lancashire WN1 2QS |
Director Name | Dr David James Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Clements Road Whitley Wigan Lancs WN1 2RU |
Director Name | Mr John David Greenwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mr Richard Ellis Bramwell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UZ |
Secretary Name | Mr Richard Ellis Bramwell |
---|---|
Status | Resigned |
Appointed | 25 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr David James Sharpe |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Chun Yiu Thomas Chan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 November 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2020) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Darren Henry Royle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Mr Tat Man Cheung |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 30 August 2019(21 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Units 2109-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Mr Chi Wai Lee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2019(21 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Units 2109-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Ms Wing Lam Leung |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2019(21 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Units 2109-10, 21st Floor, Wing On House No. 71 De Central Hong Kong China |
Director Name | Mr Chun Kit Chan |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 29 May 2020(22 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 2511, Cosco Tower 183 Queen's Road Central Hong Kong |
Website | wiganlatics.co.uk |
---|
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25.5m at £1 | Wigan Athletic Holdings LTD 85.00% Ordinary A |
---|---|
4.5m at £1 | Wigan Borough Council 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,579,781 |
Gross Profit | £2,963,717 |
Net Worth | £26,498,706 |
Cash | £47,779 |
Current Liabilities | £1,425,862 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 18 January 2021 (overdue) |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 July 2005 | Delivered on: 29 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 March 2003 | Delivered on: 13 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2021 | Administrator's progress report (27 pages) |
---|---|
4 January 2021 | Termination of appointment of Darren Henry Royle as a director on 20 November 2020 (1 page) |
24 September 2020 | Result of meeting of creditors (6 pages) |
15 September 2020 | Statement of administrator's proposal (34 pages) |
15 July 2020 | Registered office address changed from Loire Drive Robin Park Wigan Lancashire WN5 0UH to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 July 2020 (2 pages) |
13 July 2020 | Appointment of an administrator (4 pages) |
30 June 2020 | Cessation of Wigan Athletic Holdings Ltd as a person with significant control on 24 June 2020 (1 page) |
30 June 2020 | Notification of Wai Kay Au Yeung as a person with significant control on 24 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Richard Ellis Bramwell as a director on 29 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chun Yiu Thomas Chan as a director on 26 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chun Kit Chan as a director on 26 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Tat Man Cheung as a director on 22 June 2020 (2 pages) |
30 May 2020 | Termination of appointment of Wing Lam Leung as a director on 29 May 2020 (1 page) |
30 May 2020 | Termination of appointment of Chi Wai Lee as a director on 29 May 2020 (1 page) |
30 May 2020 | Appointment of Mr. Chun Kit Chan as a director on 29 May 2020 (2 pages) |
30 May 2020 | Appointment of Mr. Wai Kay Au Yeung as a director on 29 May 2020 (2 pages) |
30 May 2020 | Termination of appointment of Tat Man Cheung as a director on 29 May 2020 (1 page) |
30 May 2020 | Appointment of Mr. Man Chun Szeto as a director on 29 May 2020 (2 pages) |
8 April 2020 | Full accounts made up to 30 June 2019 (22 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
19 December 2019 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 December 2019 | Director's details changed for Mr Chun Yiu Thomas Chan on 7 November 2018 (2 pages) |
12 December 2019 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
12 September 2019 | Termination of appointment of Richard Ellis Bramwell as a secretary on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr. Chi Wai Lee as a director on 30 August 2019 (2 pages) |
10 September 2019 | Appointment of Ms. Wing Lam Leung as a director on 30 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr. Tat Man Cheung as a director on 30 August 2019 (2 pages) |
28 February 2019 | Full accounts made up to 31 May 2018 (20 pages) |
24 January 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
21 January 2019 | Auditor's resignation (1 page) |
20 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
15 November 2018 | Satisfaction of charge 1 in full (1 page) |
15 November 2018 | Satisfaction of charge 2 in full (1 page) |
7 November 2018 | Appointment of Mr Chun Yiu Thomas Chan as a director on 7 November 2018 (2 pages) |
7 November 2018 | Cessation of David Whelan as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of David James Sharpe as a director on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of David Whelan as a director on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Garry John Cook as a director on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Darren Henry Royle as a director on 7 November 2018 (2 pages) |
22 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2011 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2013 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2009 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2012 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2014 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2014 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2009 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2011 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2013 (22 pages) |
20 December 2017 | Second filing of the annual return made up to 8 December 2012 (22 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
4 December 2017 | Satisfaction of charge 3 in full (1 page) |
4 December 2017 | Satisfaction of charge 3 in full (1 page) |
2 June 2017 | Appointment of Mr Garry John Cook as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Garry John Cook as a director on 1 June 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
22 December 2015 | Full accounts made up to 31 May 2015 (20 pages) |
22 December 2015 | Full accounts made up to 31 May 2015 (20 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
18 May 2015 | Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page) |
20 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
20 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
22 December 2014 | Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 January 2014 | Full accounts made up to 31 May 2013 (17 pages) |
9 January 2014 | Full accounts made up to 31 May 2013 (17 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 October 2013 | Appointment of Mr Richard Ellis Bramwell as a secretary (1 page) |
25 October 2013 | Appointment of Mr Richard Ellis Bramwell as a director (2 pages) |
25 October 2013 | Termination of appointment of John Greenwood as a secretary (1 page) |
25 October 2013 | Appointment of Mr Richard Ellis Bramwell as a director (2 pages) |
25 October 2013 | Termination of appointment of John Greenwood as a secretary (1 page) |
25 October 2013 | Termination of appointment of John Greenwood as a director (1 page) |
25 October 2013 | Appointment of Mr Richard Ellis Bramwell as a secretary (1 page) |
25 October 2013 | Termination of appointment of John Greenwood as a director (1 page) |
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders
|
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders
|
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
14 February 2012 | Full accounts made up to 31 May 2011 (17 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders
|
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders
|
19 October 2011 | Appointment of Mr Paul Nicholas Mckevitt as a director (2 pages) |
19 October 2011 | Appointment of Mr Paul Nicholas Mckevitt as a director (2 pages) |
19 October 2011 | Termination of appointment of David Smith as a director (1 page) |
19 October 2011 | Termination of appointment of David Smith as a director (1 page) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
18 December 2009 | Director's details changed for Mr Brian Thomas Ashcroft on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David Whelan on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Brian Thomas Ashcroft on 15 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Mr John David Greenwood on 15 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page) |
18 December 2009 | Director's details changed for Dr David James Smith on 15 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders
|
18 December 2009 | Director's details changed for Mr John David Greenwood on 15 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page) |
18 December 2009 | Director's details changed for David Whelan on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dr David James Smith on 15 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders
|
2 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
17 March 2009 | Appointment terminated director and secretary barry aspinall (1 page) |
17 March 2009 | Appointment terminated director and secretary barry aspinall (1 page) |
13 March 2009 | Director and secretary appointed john david greenwood (3 pages) |
13 March 2009 | Director and secretary appointed john david greenwood (3 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
30 January 2008 | Full accounts made up to 31 May 2007 (15 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
5 May 2005 | Full accounts made up to 31 May 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 May 2004 (16 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (8 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members
|
13 December 2002 | Return made up to 08/12/02; full list of members
|
26 October 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned;director resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
25 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
25 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 May 2000 (16 pages) |
25 July 2001 | Full accounts made up to 31 May 2000 (16 pages) |
13 July 2001 | Return made up to 08/12/00; full list of members
|
13 July 2001 | Return made up to 08/12/00; full list of members
|
13 February 2001 | Full accounts made up to 31 May 1999 (14 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: challenge way, martland mill industrial, martland park, wigan lancashire WN5 0LD (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: challenge way martland mill industrial martland park wigan lancashire WN5 0LD (1 page) |
13 February 2001 | Full accounts made up to 31 May 1999 (14 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Nc inc already adjusted 17/01/00 (1 page) |
17 March 2000 | Ad 17/01/00--------- £ si 29996527@1=29996527 £ ic 85/29996612 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Ad 17/01/00--------- £ si 29996527@1=29996527 £ ic 85/29996612 (2 pages) |
17 March 2000 | Nc inc already adjusted 17/01/00 (1 page) |
18 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
15 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
3 November 1998 | Memorandum and Articles of Association (15 pages) |
3 November 1998 | Memorandum and Articles of Association (15 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: fourth floor, cloth hall court, infirmary street leeds, west yorkshire LS1 2JB (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Ad 08/10/98--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Ad 08/10/98--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
7 October 1998 | Company name changed risselhill LIMITED\certificate issued on 07/10/98 (2 pages) |
7 October 1998 | Company name changed risselhill LIMITED\certificate issued on 07/10/98 (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
8 December 1997 | Incorporation (16 pages) |
8 December 1997 | Incorporation (16 pages) |