144 Gathurst Lane, Shevington
Wigan
Lancashire
WN6 8HS
Secretary Name | Geoffrey Winnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stanmore 144 Gathurst Lane, Shevington Wigan Lancashire WN6 8HS |
Director Name | Mr Graham David Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 03 June 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Manor Avenue Goostrey Crewe Cheshire CW4 8JA |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mark Sedgley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Ferndale Close Sandbach Cheshire CW11 4HZ |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | Stanmore 144 Gathurst Lane, Shevington Wigan Lancashire WN6 8HS |
---|---|
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 | £168 |
Cash | £293 |
Current Liabilities | £875 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
12 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 May 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
2 February 2001 | Director resigned (1 page) |
21 February 2000 | Director resigned (2 pages) |
21 February 2000 | Secretary resigned (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: carnglas chambers 95 carnglas road sketty swansea west glamorgan SA2 9DH (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |