Leigh
WN7 1AZ
Secretary Name | Elisabeth Evelynn Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | Shirehouse 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Registered Address | 42 Church Street Leigh WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
76 at £1 | Richard Michael Johnston 76.00% Ordinary |
---|---|
24 at £1 | Elisabeth Evelyn Johnston 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,657 |
Cash | £50,209 |
Current Liabilities | £61,101 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
28 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
---|---|
18 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
11 July 2022 | Director's details changed for Richard Michael Johnston on 11 June 2018 (2 pages) |
11 July 2022 | Change of details for Mr Richard Johnston as a person with significant control on 11 June 2018 (2 pages) |
27 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
15 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
9 April 2020 | Registered office address changed from 74 Chapel Fields Charterhouse Road Godalming GU7 2AA England to 42 Church Street Leigh WN7 1AZ on 9 April 2020 (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
30 August 2018 | Registered office address changed from 3 Brookwood Close Walton Warrington WA4 6NY England to 74 Chapel Fields Charterhouse Road Godalming GU7 2AA on 30 August 2018 (1 page) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 May 2016 | Termination of appointment of Elisabeth Evelynn Johnston as a secretary on 12 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Elisabeth Evelynn Johnston as a secretary on 12 May 2016 (1 page) |
30 March 2016 | Registered office address changed from Shire House 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH to 3 Brookwood Close Walton Warrington WA4 6NY on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Shire House 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH to 3 Brookwood Close Walton Warrington WA4 6NY on 30 March 2016 (1 page) |
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Richard Michael Johnston on 23 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Richard Michael Johnston on 23 September 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 14 bold street warrington WA1 1DL (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 14 bold street warrington WA1 1DL (1 page) |
30 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
2 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 July 2005 | Ad 03/02/03--------- £ si 24@1 (2 pages) |
21 July 2005 | Ad 03/02/03--------- £ si 24@1 (2 pages) |
21 July 2005 | Ad 03/02/03--------- £ si 74@1 (2 pages) |
21 July 2005 | Ad 03/02/03--------- £ si 74@1 (2 pages) |
8 July 2005 | Memorandum and Articles of Association (8 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Memorandum and Articles of Association (8 pages) |
8 July 2005 | Resolutions
|
30 September 2004 | Return made up to 23/09/04; full list of members (5 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Return made up to 23/09/04; full list of members (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 April 2004 | Secretary's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed (1 page) |
16 December 2003 | Return made up to 23/09/03; full list of members (5 pages) |
16 December 2003 | Return made up to 23/09/03; full list of members (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 23/09/02; full list of members (5 pages) |
26 October 2002 | Return made up to 23/09/02; full list of members (5 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 23/09/99; full list of members (7 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
13 September 2002 | Return made up to 23/09/00; full list of members (5 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: c/o giant angel house 338-346 goswell road london EC1V 7QN (1 page) |
13 September 2002 | Return made up to 23/09/00; full list of members (5 pages) |
13 September 2002 | Return made up to 23/09/01; full list of members (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 September 2002 | Return made up to 23/09/99; full list of members (7 pages) |
13 September 2002 | Return made up to 23/09/01; full list of members (5 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: c/o giant angel house 338-346 goswell road london EC1V 7QN (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
9 September 2002 | Restoration by order of the court (2 pages) |
9 September 2002 | Restoration by order of the court (2 pages) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |
27 May 1999 | New director appointed (2 pages) |
23 September 1998 | Incorporation (17 pages) |
23 September 1998 | Incorporation (17 pages) |