Mawdesley
Ormskirk
Lancashire
L40 2QD
Director Name | Melvyn Douglas Leatherbarrow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Acres Black Moor Road Mawdesley Ormskirk Lancashire L40 2QD |
Secretary Name | Barbara Leatherbarrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Acres Black Moor Road Mawdesley Ormskirk Lancashire L40 2QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60-62 Market Street Wigan Lancashire WN1 1HX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £36,535 |
Cash | £3,716 |
Current Liabilities | £111,687 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members (5 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
10 January 2001 | Accounts for a small company made up to 28 February 1999 (10 pages) |
10 October 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
20 March 2000 | £ nc 1000/200000 17/01/00 (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
20 March 2000 | Ad 17/01/00--------- £ si 181998@1=181998 £ ic 2/182000 (2 pages) |
24 May 1999 | Return made up to 24/02/99; full list of members (6 pages) |
11 May 1998 | Company name changed wigan catering company LIMITED\certificate issued on 12/05/98 (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
24 February 1998 | Incorporation (17 pages) |