Reeds Brow, Rainford
St Helens
Merseyside
WA11 8PE
Secretary Name | Shalini Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redgrave Rise Wigan Lancashire WN3 6HG |
Secretary Name | Grace Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 359 Hertford Road London N9 7BN |
Secretary Name | James Hurcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2000) |
Role | Businessman/Semi Retired |
Correspondence Address | 44 Shevington Lane Shevington Wigan Lancashire WN6 8BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Environmetal House Cross Street, Standish Wigan Greater Manchester WN6 0HQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£51,521 |
Cash | £4,556 |
Current Liabilities | £158,557 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 November 2006 | Dissolved (1 page) |
---|---|
3 September 2001 | Dissolution deferment (1 page) |
3 September 2001 | Completion of winding up (1 page) |
18 May 2001 | Order of court to wind up (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: enviromental house cross street standish wigan lancashire WN6 0HQ (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: environmental house 224 spendmore lane, coppull chorley preston PR7 5BZ (1 page) |
29 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: environmental house cross street standish wigan lancashire WN6 0HQ (1 page) |
10 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 August 2000 | Return made up to 09/06/00; full list of members
|
10 May 2000 | Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
9 August 1999 | Return made up to 09/06/99; full list of members
|
16 July 1999 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 June 1998 | Incorporation (10 pages) |