Parbold
Lancashire
WN8 7HG
Director Name | Mr Robert Stephen Anders |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(6 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Higher Lane Dalton Wigan Lancashire WN8 7RP |
Secretary Name | Daniel Stuart Anders |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2000(6 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Higher Lane Dalton WN8 7RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
8.7k at £1 | Daniel Stuart Anders 98.86% Ordinary B |
---|---|
50 at £1 | Daniel Stuart Anders 0.57% Ordinary |
50 at £1 | Robert Stephen Anders 0.57% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 derwent street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 angus street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hawthorne terrace west cornforth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 dale street chilton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 gray street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 March 2007 | Delivered on: 13 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of coppull lane wigan. Outstanding |
12 May 2005 | Delivered on: 17 May 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land to rear of 679/697 back st helens road south bolton,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 rodney street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 January 2005 | Delivered on: 1 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 cedar grove,shildon,co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 regent street, eldon lane, bishop auckland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 deckham terrace gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 beech terrace, eldon lane, bishop auckland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 beech terrace, eldon lane, bishop auckland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 regents street eldon lane bishop auckland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2004 | Delivered on: 18 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 grundy street goldborne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 June 2001 | Delivered on: 21 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 thornton st,hartlepool TS26 9ET. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 outram street middlesbrough TS1 4EL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 walliker street kingston upon hull HU3 6BE. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hurworth street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 park avenue kingston upon hull HU3 6AJ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 union street middlesbrough TS1 4EB. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 19 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 caroline street hetton le hole tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 2001 | Delivered on: 13 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 regent street eldon lane bishop auckland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 2001 | Delivered on: 13 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 beech terrace eldon lane bishop auckland DL14 8SS. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 2001 | Delivered on: 13 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 beech terrace eldon lane bishop auckland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 June 2001 | Delivered on: 13 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 regent street eldon lane bishop auckland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 walter street shildon DL4 2JZ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 May 2001 | Delivered on: 9 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 union street middlesbrough TS1 4ED. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 tower street hendon sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 June 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3,3A,4,4A,5,5A,6,6A dinsdale street south ryhope sunderland tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 belk street hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 howlish view coundon bishop auckland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 gladstone street blyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21A monkseaton terrace ashington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 clowes terrace catchgate annfield plain stanley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 deckham terrace gateshead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 March 2001 | Delivered on: 10 April 2001 Satisfied on: 31 January 2007 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 October 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 1 October 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
4 October 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 12 July 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 April 2009 | Return made up to 12/09/08; full list of members (5 pages) |
6 April 2009 | Return made up to 12/09/08; full list of members (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from dalton house higher lane dalton wigan lancashire WN8 7RP (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
6 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 October 2005 | Ad 10/04/05--------- £ si 1@1=1 (1 page) |
7 October 2005 | Ad 10/04/05--------- £ si 1@1=1 (1 page) |
13 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
1 April 2005 | Nc inc already adjusted 18/03/05 (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
5 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
17 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
1 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
7 September 2001 | Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2001 | Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 September 2000 | Incorporation (18 pages) |
12 September 2000 | Incorporation (18 pages) |