Shevington
Wigan
Lancashire
WN6 8HS
Director Name | Matthew Edwards |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(13 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhurst Chartered Accountants Douglas Bank House Wigan Lane Wigan Lancs WN1 2TB |
Director Name | Ian Edwards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Director Name | Mrs Jill Mannion |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Newbrook Road Over Hulton Bolton BL5 1EY |
Secretary Name | Ian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Clothing Retailer Partner |
Correspondence Address | 140 Gathurst Lane Shevington Wigan Lancashire WN6 8HS |
Registered Address | Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Executors Of Ian Edwards 76.00% Ordinary |
---|---|
23 at £1 | Ella Just 23.00% Ordinary |
1 at £1 | Mrs Carol Ann Edwards 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£544,769 |
Cash | £3 |
Current Liabilities | £799,159 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2015 | Completion of winding up (1 page) |
3 June 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2013 | Order of court to wind up (2 pages) |
26 July 2013 | Appointment of receiver or manager (5 pages) |
26 July 2013 | Appointment of receiver or manager (5 pages) |
26 July 2013 | Appointment of receiver or manager (5 pages) |
26 July 2013 | Appointment of receiver or manager (4 pages) |
26 July 2013 | Appointment of receiver or manager (5 pages) |
3 July 2013 | Order of court to wind up (2 pages) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 May 2012 | Compulsory strike-off action has been suspended (1 page) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
20 December 2011 | Appointment of Matthew Edwards as a director (3 pages) |
21 November 2011 | Termination of appointment of Ian Edwards as a director (2 pages) |
21 November 2011 | Termination of appointment of Ian Edwards as a secretary (2 pages) |
21 November 2011 | Registered office address changed from 113a Market Street Atherton Manchester M46 0DF on 21 November 2011 (2 pages) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2010 | Termination of appointment of Jill Mannion as a director (2 pages) |
15 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 15/12/08; full list of members (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 September 2008 | Return made up to 15/12/07; full list of members (7 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
2 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 15/12/06; full list of members (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members
|
24 April 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
8 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | New director appointed (2 pages) |
15 December 1998 | Incorporation (13 pages) |