Wrightington
Wigh
Lancashire
WN6 9EG
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Glenside Wrightington Wigan Lancashire WN6 9EG |
Secretary Name | Anita Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 81 Glenside Wrightington Wigh Lancashire WN6 9EG |
Director Name | Kenneth George Connell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2002) |
Role | Graphic Designer |
Correspondence Address | 2 Elm Drive Billinge Wigan Lancashire WN5 7PU |
Director Name | Mr Walter John Lewis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 168 Ormskirk Road Liverpool Merseyside L10 3JQ |
Secretary Name | Mr Walter John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 168 Ormskirk Road Liverpool Merseyside L10 3JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,803 |
Current Liabilities | £118,197 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2004 | Liquidators statement of receipts and payments (6 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Statement of affairs (7 pages) |
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
31 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
9 January 2003 | Resolutions
|
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 June 2002 | Return made up to 13/05/02; full list of members
|
27 March 2002 | Company name changed thoroughbred design and marketin g LIMITED\certificate issued on 27/03/02 (2 pages) |
18 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 January 2002 | Ad 08/01/02--------- £ si 100@1=100 £ ic 4/104 (2 pages) |
18 December 2001 | Memorandum and Articles of Association (4 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | £ nc 1000/11000 07/11/01 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
17 August 1999 | Return made up to 13/05/99; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: fine print house birchill road kirkby industrial park north kirkby merseyside L33 7TD (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
4 December 1998 | Particulars of contract relating to shares (3 pages) |
4 December 1998 | Ad 02/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: roberts buckley rational house 64 bridge street manchester M3 3BN (1 page) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Memorandum and Articles of Association (15 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Company name changed athercraft LIMITED\certificate issued on 02/06/98 (2 pages) |
13 May 1998 | Incorporation (20 pages) |