Standish Lower Ground
Wigan
WN6 8LT
Director Name | Mrs Susan Banks |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Princess Road Standish Lower Ground Wigan Lancashire WN6 8LT |
Director Name | Jacqueline Ann Banks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2000) |
Role | Office Manager |
Correspondence Address | Keepers Cottage Canal Bank Crooke Village Wigan Lancashire WN6 8LR |
Director Name | Andrew Joseph Sharples |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2000) |
Role | Installations Director |
Correspondence Address | 2 Hope Crescent Shevington Wigan Lancashire WN6 8AZ |
Secretary Name | Jacqueline Ann Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2000) |
Role | Office Manager |
Correspondence Address | Keepers Cottage Canal Bank Crooke Village Wigan Lancashire WN6 8LR |
Secretary Name | Emma Jane Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 70 Old Lane Shevington Wigan Lancashire WN6 8AS |
Secretary Name | Brian Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2001) |
Role | Office Manager |
Correspondence Address | 12 Linley Close Standish Lower Ground Wigan Lancashire WN6 8LX |
Secretary Name | Susan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 2a Princess Road Standish Lower Ground Wigan WN6 8LT |
Director Name | Mr Joseph Francis Banks |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Princess Road Standish Lower Ground Wigan Lancashire WN6 8LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | douglasvalleyroofline.com |
---|
Registered Address | 10 Broad O Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Gordon Francis Banks 90.00% Ordinary |
---|---|
10 at £1 | Susan Banks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155 |
Cash | £5,380 |
Current Liabilities | £31,838 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
29 October 2019 | Termination of appointment of Joseph Francis Banks as a director on 22 July 2018 (1 page) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 2a Princess Road Standish Lower Ground Wigan WN6 8LT to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 2a Princess Road Standish Lower Ground Wigan WN6 8LT to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 29 June 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 October 2015 | Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Susan Banks as a secretary on 1 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Joseph Francis Banks as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Susan Banks as a director on 1 October 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 November 2009 | Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Gordon Francis Banks on 6 November 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
16 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 October 2007 | Return made up to 14/10/07; no change of members
|
25 October 2007 | Return made up to 14/10/07; no change of members
|
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 2A princess road standish lower ground wigan WN6 8LT (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 2A princess road standish lower ground wigan WN6 8LT (1 page) |
4 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 December 2003 | Return made up to 14/10/03; full list of members
|
5 December 2003 | Return made up to 14/10/03; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 82 preston road standish wigan lancashire WN6 0HS (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 82 preston road standish wigan lancashire WN6 0HS (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 2A princess road standish lower ground wigan lancashire WN6 8LT (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 2A princess road standish lower ground wigan lancashire WN6 8LT (1 page) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Return made up to 14/10/02; full list of members
|
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Return made up to 14/10/02; full list of members
|
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
25 October 2001 | Return made up to 14/10/01; full list of members
|
25 October 2001 | Return made up to 14/10/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 92A frog lane wigan lancashire WN6 7DS (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 92A frog lane wigan lancashire WN6 7DS (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
1 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
18 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: keepers cottage canal bank crooke village wigan lancashire WN6 8LR (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: keepers cottage canal bank crooke village wigan lancashire WN6 8LR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
19 January 2000 | Return made up to 14/10/99; full list of members (7 pages) |
19 January 2000 | Return made up to 14/10/99; full list of members (7 pages) |
22 January 1999 | Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 10 broad o the lane shevington wigan WN6 8EA (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Ad 09/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 10 broad o the lane shevington wigan WN6 8EA (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Incorporation (12 pages) |
14 October 1998 | Incorporation (12 pages) |