Upholland
Lancashire
WN8 0QF
Director Name | Stewart William John Ireland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(same day as company formation) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Roby Mill Upholland Lancashire WN8 0QF |
Secretary Name | Lee Christopher Gilburt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Roscoe Street Stockport Cheshire SK3 9EN |
Secretary Name | Sheila Elizabeth Ireland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Roby Mill Upholland Lancashire WN8 0QF |
Secretary Name | Sheila Elizabeth Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Roby Mill Upholland Lancashire WN8 0QF |
Secretary Name | Stewart William John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Roby Mill Upholland Lancashire WN8 0QF |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | macwestmotors.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Mr Stewart William John Ireland 51.00% Ordinary |
---|---|
49 at £1 | Mrs Sheila Elizabeth Ireland 49.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 July 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
25 July 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
13 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
1 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 May 2010 | Termination of appointment of Sheila Ireland as a secretary (1 page) |
18 May 2010 | Termination of appointment of Sheila Ireland as a secretary (1 page) |
17 May 2010 | Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Sheila Elizabeth Ireland on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Stewart William John Ireland on 1 October 2009 (1 page) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 32 Roby Mill Up Holland Skelmersdale Lancashire WN8 0QF on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 32 Roby Mill Up Holland Skelmersdale Lancashire WN8 0QF on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: cranberry lodge garage, wigan road ashton in makerfield, wigan, lancashire WN4 0BZ (1 page) |
8 November 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: cranberry lodge garage, wigan road ashton in makerfield, wigan, lancashire WN4 0BZ (1 page) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
10 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
10 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
29 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
2 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members
|
27 October 2001 | Return made up to 09/10/01; full list of members
|
21 February 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 January 2001 | Notice of resolution removing auditor (1 page) |
26 January 2001 | Notice of resolution removing auditor (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: beech house, 23 ladies lane, hindley, wigan WN2 2QA (1 page) |
25 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
25 July 2000 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
25 July 2000 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
21 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Registered office changed on 15/10/98 from: 1 ashfield road, davenport, stockport, cheshire SK3 8UD (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Resolutions
|
9 October 1998 | Incorporation (11 pages) |
9 October 1998 | Incorporation (11 pages) |