1a Haigh Road Haigh
Wigan
Lancashire
WN2 1LB
Director Name | Barbara Jane Parratt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Cramond Chester Road Higher Walton Warrington WA4 5LP |
Secretary Name | David John Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cramond Chester Road Higher Walton Warrington WA4 5LP |
Director Name | Mr Colin Clarke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2008) |
Role | Auto Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 90 Haigh Road Aspull Wigan Lancashire WN2 1YA |
Director Name | Mr Philip Anthony Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 January 2021) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Secretary Name | Mr Philip Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 January 2021) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Director Name | Mr Mark Haig |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Bradshaw Lane Mawdesley Lancashire L40 3SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leebraithwaite.pwp.blueyonder.co |
---|
Registered Address | Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 9 other UK companies use this postal address |
67 at £1 | Andrew Colin Clarke 33.33% Ordinary |
---|---|
49 at £1 | Mrs Clare Helen Clarke 24.38% Ordinary Non Voting |
49 at £1 | Mrs Lorna Jane Clarke 24.38% Ordinary Non Voting |
34 at £1 | Philip Anthony Clarke 16.92% Ordinary |
2 at £1 | Mr Colin Clarke 1.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£6,536 |
Cash | £2,034 |
Current Liabilities | £14,252 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
8 February 2021 | Termination of appointment of Philip Anthony Clarke as a secretary on 26 January 2021 (1 page) |
8 February 2021 | Termination of appointment of Philip Anthony Clarke as a director on 26 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 May 2018 | Change of details for Mr Philip Anthony Clarke as a person with significant control on 24 February 2018 (2 pages) |
14 May 2018 | Secretary's details changed for Mr Philip Anthony Clarke on 24 February 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Philip Anthony Clarke on 24 February 2018 (2 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Philip Anthony Clarke on 24 June 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page) |
28 April 2016 | Secretary's details changed for Mr Philip Anthony Clarke on 24 June 2015 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 January 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 15 January 2016 (1 page) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
11 April 2014 | Termination of appointment of Mark Haig as a director (2 pages) |
11 April 2014 | Termination of appointment of Mark Haig as a director (2 pages) |
3 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Mr Mark Haig on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Mark Haig on 25 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (12 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
19 May 2009 | Amended accounts made up to 30 June 2008 (8 pages) |
19 May 2009 | Amended accounts made up to 30 June 2008 (8 pages) |
14 May 2009 | Return made up to 09/12/08; full list of members (5 pages) |
14 May 2009 | Return made up to 09/12/08; full list of members (5 pages) |
5 May 2009 | Return made up to 09/12/07; full list of members; amend (8 pages) |
5 May 2009 | Return made up to 09/12/07; full list of members; amend (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 December 2008 | Return made up to 09/12/07; full list of members (5 pages) |
10 December 2008 | Appointment terminated director colin clarke (1 page) |
10 December 2008 | Appointment terminated director colin clarke (1 page) |
10 December 2008 | Return made up to 09/12/07; full list of members (5 pages) |
24 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
24 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 March 2008 | Director appointed mark haig (2 pages) |
5 March 2008 | Director appointed mark haig (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 09/12/06; full list of members (8 pages) |
5 April 2007 | Return made up to 09/12/06; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Ad 09/01/07--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
23 January 2007 | Ad 09/01/07--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
28 June 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
28 June 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (8 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
3 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
1 July 2002 | Ad 09/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 July 2002 | Ad 09/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2002 | £ nc 1000/1100 09/04/02 (1 page) |
1 May 2002 | £ nc 1000/1100 09/04/02 (1 page) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
5 April 2001 | Return made up to 09/12/00; full list of members (6 pages) |
5 April 2001 | Return made up to 09/12/00; full list of members (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: riley house toddington lane, haigh wigan lancashire WN2 1LF (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: riley house toddington lane, haigh wigan lancashire WN2 1LF (1 page) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 September 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
13 September 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
14 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
9 December 1998 | Incorporation (17 pages) |
9 December 1998 | Incorporation (17 pages) |