Standish
Wigan
Lancs
WN1 2XA
Secretary Name | Rachel Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(3 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 4 Bores Meadow Standish Wigan Lancs WN1 2XA |
Director Name | Dr Brian Nestor O'Reilly |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 April 2016) |
Role | Doctor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 84 News Lane Rainford St. Helens Merseyside WA11 7JU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 4 Bores Meadow Standish Wigan Lancs WN1 2XA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Worthington |
Ward | Aspull New Springs Whelley |
49 at £1 | Rachel Taylor 50.00% Ordinary |
---|---|
49 at £1 | Sheila O'reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,924 |
Cash | £112,279 |
Current Liabilities | £9,489 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Registered office address changed from 2B Arbour Lane Standish Wigan Lancashire WN6 0YJ to 4 Bores Meadow Standish Wigan Lancs WN1 2XA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 2B Arbour Lane Standish Wigan Lancashire WN6 0YJ to 4 Bores Meadow Standish Wigan Lancs WN1 2XA on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Director's details changed for Mr Andrew Richard Taylor on 28 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Rachel Taylor on 28 November 2013 (1 page) |
18 December 2013 | Registered office address changed from 3 Douglas View Off Wigan Road Standish Wigan Lancashire WN1 2NG on 18 December 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Mr Andrew Richard Taylor on 31 January 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2010 | Director's details changed for Dr Brian Nestor O'reilly on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 July 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/01/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 April 2007 | Return made up to 18/01/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 May 2005 | Return made up to 18/01/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 16 mayflower cottages worthington standish wigan lancashire WN1 2UR (1 page) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 south villa court standish wigan lancashire WN6 0HJ (1 page) |
3 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 March 2001 | Return made up to 18/01/01; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Ad 13/12/99--------- £ si 98@1 (2 pages) |
1 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
17 February 1999 | Memorandum and Articles of Association (11 pages) |
10 February 1999 | Secretary resigned;director resigned (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
1 February 1999 | Company name changed clanville LIMITED\certificate issued on 02/02/99 (2 pages) |
18 January 1999 | Incorporation (15 pages) |