Shevington
Wigan
Lancashire
WN6 8BP
Secretary Name | Mr Stephen Cowser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Director Name | Mrs Barbara Anne Cowser |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 February 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Director Name | Kenneth Jame White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 46 The Avenue Ingol Preston PR2 7AY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 7 Braithwaite Shevington Wigan Lancashire WN6 8BP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Net Worth | £3,502 |
Cash | £1,158 |
Current Liabilities | £858 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2002 | Return made up to 29/04/02; full list of members (7 pages) |
24 January 2002 | Return made up to 29/04/01; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: preston technology management centre marsh lane preston lancashire PR1 8UD (1 page) |
12 June 2000 | New director appointed (2 pages) |
2 June 1999 | Ad 04/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
29 April 1999 | Incorporation (10 pages) |