Hindley
Wigan
WN2 3SU
Secretary Name | Alasdair Robert Paisley-Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Richmond Avenue Huddersfield West Yorkshire HD2 2QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Lee Lane Horwich Bolton Lancashire BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
50 at 1 | A M Field 50.00% Ordinary |
---|---|
49 at 1 | K Holmes 49.00% Ordinary |
1 at 1 | A R Paisley-chisholm 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,418 |
Cash | £2,211 |
Current Liabilities | £11,518 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Compulsory strike-off action has been suspended (1 page) |
27 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 wooler grove hindley wigan WN2 3SU (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 wooler grove hindley wigan WN2 3SU (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 January 2008 | Return made up to 06/07/07; full list of members (2 pages) |
24 January 2008 | Return made up to 06/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 October 2006 | Return made up to 06/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members
|
12 July 2005 | Return made up to 06/07/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
30 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2000 | Incorporation (15 pages) |
6 July 2000 | Incorporation (15 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |