Billinge
Wigan
Lancashire
WN5 7XD
Secretary Name | Anne Marie Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 February 2010) |
Role | Company Director |
Correspondence Address | 6 Crowther Drive Winstanley Wigan Lancashire WN3 6LY |
Secretary Name | Jean Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Calday Grove Haydock St. Helens Merseyside WA11 9RS |
Secretary Name | Mr Jeremy Howard Dawes |
---|---|
Status | Resigned |
Appointed | 21 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 36 Lawson Avenue Leigh Lancashire WN7 5NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 12 June 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 12 December 2008 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from hewitt house winstanley road orrell wigan WN5 7XA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from hewitt house winstanley road orrell wigan WN5 7XA (1 page) |
30 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (6 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 12 December 2008 (6 pages) |
3 January 2008 | Liquidators statement of receipts and payments (6 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | C/O replacement of liquidator (16 pages) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | C/O replacement of liquidator (16 pages) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
23 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Notice of completion of voluntary arrangement (6 pages) |
15 July 2002 | Notice of completion of voluntary arrangement (6 pages) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2002 (2 pages) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2002 (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Statement of affairs (14 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Statement of affairs (14 pages) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 December 2001 | Return made up to 25/05/01; full list of members
|
31 December 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
31 May 2000 | Director resigned (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
25 May 2000 | Incorporation (11 pages) |
25 May 2000 | Incorporation (11 pages) |