Rossendale
Lancashire
BB4 9HH
Director Name | Mr David Samuel Woods |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gillan Road Wigan Lancashire WN6 7HQ |
Director Name | Mrs Lynne Claire Woods |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gillan Road Beech Hill Wigan Lancashire WN6 7HQ |
Secretary Name | Mrs Lynne Claire Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gillan Road Beech Hill Wigan Lancashire WN6 7HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(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 | 09 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Challenge Way Martland Park Wigan Lancashire WN5 0LD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
100 at £1 | H Woods (Glass Merchants) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Director's details changed for Mr Stephen Holden on 12 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Director's details changed for Mr Stephen Holden on 12 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a medium company made up to 31 January 2010 (6 pages) |
18 August 2010 | Accounts for a medium company made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Samuel Woods on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Stephen Holden on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Samuel Woods on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Samuel Woods on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Lynne Claire Woods on 9 February 2010 (2 pages) |
18 May 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
18 May 2009 | Accounts for a medium company made up to 31 January 2009 (15 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 April 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
25 April 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Director's Change of Particulars / stephen holden / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 519; Street was: 517 newchurch road, now: newchurch road; Post Code was: BB4 7TR, now: BB4 9HH (2 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / stephen holden / 01/09/2007 (2 pages) |
21 January 2008 | Memorandum and Articles of Association (12 pages) |
21 January 2008 | Memorandum and Articles of Association (12 pages) |
17 January 2008 | Company name changed H.W. glass LIMITED\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Company name changed H.W. glass LIMITED\certificate issued on 17/01/08 (2 pages) |
21 July 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
21 July 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
7 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
24 May 2005 | Accounts for a medium company made up to 31 January 2005 (16 pages) |
24 May 2005 | Accounts for a medium company made up to 31 January 2005 (16 pages) |
16 March 2005 | Return made up to 09/02/05; full list of members
|
16 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 May 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
11 May 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
29 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
23 April 2003 | Accounts for a medium company made up to 31 January 2003 (18 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
9 May 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
9 May 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (18 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (18 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members
|
7 September 2000 | Particulars of mortgage/charge (11 pages) |
7 September 2000 | Particulars of mortgage/charge (11 pages) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1999 | Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
9 February 1999 | Incorporation (12 pages) |