Standish
Wigan
Lancashire
WN1 2SR
Secretary Name | Mrs Karen Louise Lucas |
---|---|
Status | Current |
Appointed | 17 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Deerwood Gardens Standish Wigan Lancashire WN1 2SR |
Director Name | Mr Ian Peter Gallagher |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(6 days after company formation) |
Appointment Duration | 11 years (resigned 18 February 2011) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 55 Heath Road Ashton In Makerfield Wigan Lancashire WN4 9DY |
Director Name | Stephen William Gallagher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 January 2011) |
Role | Contractor |
Correspondence Address | 19 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Director Name | Mark Jonathan Scroggie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 December 2010) |
Role | Draughtsman |
Correspondence Address | 12 Sycamore Close Upton Wirral CH49 4QL Wales |
Secretary Name | Mr Ian Peter Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 January 2011) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 55 Heath Road Ashton In Makerfield Wigan Lancashire WN4 9DY |
Director Name | Mr Paul Eric Highton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Kirkwood Close Aspull Wigan Lancashire WN2 1DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(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 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | gpartitioning.co.uk |
---|
Registered Address | Truline Building Challenge Way Martland Park Wigan Lancashire WN5 0LD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
70 at £1 | Truline Interior Services LTD 70.00% Ordinary |
---|---|
10 at £1 | Truline Interior Services LTD 10.00% Ordinary A |
10 at £1 | Truline Interior Services LTD 10.00% Ordinary B |
10 at £1 | Truline Interior Services LTD 10.00% Ordinary C |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 January 2012 | Delivered on: 25 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 December 2016 | Audited abridged accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Audited abridged accounts made up to 31 July 2016 (6 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 June 2015 | Termination of appointment of Paul Eric Highton as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Paul Eric Highton as a director on 11 June 2015 (1 page) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Registered office address changed from C/O Truline Construction & Interior Services Truline Challenge Way Martland Park Wigan Lancashire WN5 0LD England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Truline Construction & Interior Services Truline Challenge Way Martland Park Wigan Lancashire WN5 0LD England on 25 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit 3 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit 3 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA England on 18 February 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Paul Eric Highton on 9 February 2012 (2 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Termination of appointment of Ian Gallagher as a director (1 page) |
16 January 2012 | Termination of appointment of Ian Gallagher as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Registered office address changed from Lakeside Court Haydock Lane Haydock Industrial Estate Merseyside WA11 9UY on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Registered office address changed from Lakeside Court Haydock Lane Haydock Industrial Estate Merseyside WA11 9UY on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Termination of appointment of Mark Scroggie as a director (1 page) |
19 January 2011 | Termination of appointment of Stephen Gallagher as a director (1 page) |
19 January 2011 | Appointment of Mrs Karen Louise Lucas as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Ian Gallagher as a secretary (1 page) |
19 January 2011 | Appointment of Mrs Karen Louise Lucas as a secretary (2 pages) |
19 January 2011 | Appointment of Mr Ian Lucas as a director (2 pages) |
19 January 2011 | Termination of appointment of Ian Gallagher as a secretary (1 page) |
19 January 2011 | Termination of appointment of Mark Scroggie as a director (1 page) |
19 January 2011 | Appointment of Mr Ian Lucas as a director (2 pages) |
19 January 2011 | Termination of appointment of Stephen Gallagher as a director (1 page) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
28 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 March 2008 | Return made up to 09/02/08; no change of members
|
25 March 2008 | Return made up to 09/02/08; no change of members
|
30 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 June 2007 | Return made up to 09/02/07; full list of members (8 pages) |
28 June 2007 | Return made up to 09/02/07; full list of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 April 2006 | Return made up to 09/02/06; full list of members
|
24 April 2006 | Return made up to 09/02/06; full list of members
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 19 haydock park gardens newton le willows merseyside WA12 0JF (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 19 haydock park gardens newton le willows merseyside WA12 0JF (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
28 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
17 July 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
17 July 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (12 pages) |
9 February 2000 | Incorporation (12 pages) |