Hindley Green
Wigan
Lancashire
WN2 4GA
Director Name | Mr Mark Andrew Carpenter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 11 Poynt Chase Worsley Manchester Lancashire M28 1FQ |
Secretary Name | Andrew Keith Broome |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(5 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manager |
Correspondence Address | 32 Penswick Road Hindley Green Wigan Lancashire WN2 4GA |
Director Name | Mr Keith Malcolm Broome |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mumbery Lodge 5 Harvest Place Wargrave Reading Berkshire RG10 8AQ |
Director Name | Joseph Charles O`Brien |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Motor Claims Adjustor |
Correspondence Address | 11 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8AP |
Secretary Name | Mr Keith Malcolm Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mumbery Lodge 5 Harvest Place Wargrave Reading Berkshire RG10 8AQ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,072 |
Cash | £40,141 |
Current Liabilities | £169,409 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Statement of affairs (5 pages) |
29 September 2004 | Appointment of a voluntary liquidator (1 page) |
29 September 2004 | Resolutions
|
20 September 2004 | Registered office changed on 20/09/04 from: 11 poynt chase worsley manchester M28 1FQ (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
1 February 2004 | Secretary resigned;director resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
24 July 2003 | Resolutions
|
21 May 2003 | Registered office changed on 21/05/03 from: 5 stuart avenue hindley wigan lancashire WN2 4HP (1 page) |
15 April 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
4 November 2001 | Director resigned (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members
|
16 February 2000 | Return made up to 24/12/99; full list of members (7 pages) |
25 February 1999 | Ad 24/12/98--------- £ si 3500@1=3500 £ ic 3500/7000 (2 pages) |
25 February 1999 | Ad 24/12/98--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
25 February 1999 | Ad 24/12/98--------- £ si 3500@1=3500 £ ic 7000/10500 (2 pages) |
25 February 1999 | Ad 24/12/98--------- £ si 498@1=498 £ ic 3002/3500 (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
24 December 1998 | Incorporation (12 pages) |