Haigh Road
Wigan
Lancashire
WN2 1VS
Director Name | Audrey Appleton Woods |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 April 1999) |
Role | Manager |
Correspondence Address | 27 Junction Road Rainford St Helens Merseyside WA11 8SH |
Secretary Name | Mr Derek James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | John Anthony Delaney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 April 1999) |
Role | Managing Director |
Correspondence Address | 18 Shevington Moor Standish Lancashire WN6 0SA |
Director Name | Daniel Talbot |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2015) |
Role | Paint Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hurst Brook Coppull Chorley Lancashire PR7 4QT |
Secretary Name | Mr Daniel Talbot |
---|---|
Status | Resigned |
Appointed | 20 April 2014(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | 15 Hurst Brook Coppull Chorley Lancashire PR7 4QT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | thestandishbodyshop.co.uk |
---|---|
Telephone | 01257 472720 |
Telephone region | Coppull |
Registered Address | 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £6,783 |
Current Liabilities | £347,353 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2005 | Delivered on: 12 November 2005 Persons entitled: National Westminster 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 |
---|---|
16 August 2001 | Delivered on: 21 August 2001 Persons entitled: The Royal Bank of Scotland 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 |
18 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 September 2021 | Liquidators' statement of receipts and payments to 14 August 2021 (14 pages) |
28 January 2021 | Removal of liquidator by court order (14 pages) |
26 October 2020 | Liquidators' statement of receipts and payments to 14 August 2020 (16 pages) |
26 October 2020 | Removal of liquidator by court order (10 pages) |
26 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 November 2019 | Removal of liquidator by court order (2 pages) |
22 November 2019 | Appointment of a voluntary liquidator (13 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 14 August 2018 (17 pages) |
1 December 2017 | Registered office address changed from Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ England to C/O Anderson Brokes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ England to C/O Anderson Brokes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 1 December 2017 (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
13 September 2017 | Statement of affairs (8 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Statement of affairs (8 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 January 2017 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
29 January 2017 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
5 June 2016 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ on 5 June 2016 (1 page) |
5 June 2016 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ on 5 June 2016 (1 page) |
5 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
9 June 2015 | Termination of appointment of Daniel Talbot as a secretary on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Daniel Talbot as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Daniel Talbot as a secretary on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Daniel Talbot as a director on 29 May 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 August 2014 | Appointment of Mr Daniel Talbot as a secretary on 20 April 2014 (2 pages) |
1 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr Daniel Talbot as a secretary on 20 April 2014 (2 pages) |
1 August 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Derek James Smith as a secretary on 20 April 2014 (1 page) |
1 August 2014 | Termination of appointment of Derek James Smith as a secretary on 20 April 2014 (1 page) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 June 2012 | Director's details changed for Daniel Talbot on 21 April 2012 (2 pages) |
9 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Director's details changed for Geoffrey Talbot on 21 April 2012 (2 pages) |
9 June 2012 | Director's details changed for Geoffrey Talbot on 21 April 2012 (2 pages) |
9 June 2012 | Director's details changed for Daniel Talbot on 21 April 2012 (2 pages) |
9 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Director's change of particulars / geoffrey talbot / 23/04/2008 (1 page) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / geoffrey talbot / 23/04/2008 (1 page) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 September 2008 | Director's change of particulars / geoffrey talbot / 25/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / geoffrey talbot / 25/09/2008 (1 page) |
25 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
17 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
31 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 June 2000 | Return made up to 21/04/00; full list of members
|
15 June 2000 | Return made up to 21/04/00; full list of members
|
7 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
7 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 30/06/98--------- £ si 98@1 (2 pages) |
6 August 1999 | Ad 30/06/98--------- £ si 98@1 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
5 August 1999 | Return made up to 21/04/99; full list of members (6 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 April 1998 | Incorporation (14 pages) |
21 April 1998 | Incorporation (14 pages) |