Wigan
Gtr Manchester
WN1 2AD
Director Name | Mr James Joseph Fagan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 22 Upper Dicconson Street Wigan Gtr Manchester WN1 2AD |
Director Name | Mr Brian Paterson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Dicconson Street Wigan Gtr Manchester WN1 2AD |
Director Name | Judith Ann Hanlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield High Lane, Burscough Ormskirk West Lancashire L40 7SL |
Director Name | Dr Stephen James Hanlon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield High Lane, Burscough Ormskirk West Lancashire L40 7SL |
Secretary Name | Judith Ann Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield High Lane, Burscough Ormskirk West Lancashire L40 7SL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 22 Upper Dicconson Street Wigan Gtr Manchester WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
13 November 2012 | Appointment of Mr Steven Paul Critchley as a director (2 pages) |
13 November 2012 | Termination of appointment of Judith Hanlon as a director (1 page) |
13 November 2012 | Appointment of Mr Brian Paterson as a director (2 pages) |
13 November 2012 | Termination of appointment of Judith Hanlon as a secretary (1 page) |
13 November 2012 | Appointment of Mr James Joseph Fagan as a director (2 pages) |
13 November 2012 | Termination of appointment of Stephen Hanlon as a director (1 page) |
13 November 2012 | Appointment of Mr Brian Paterson as a director (2 pages) |
13 November 2012 | Termination of appointment of Stephen Hanlon as a director (1 page) |
13 November 2012 | Termination of appointment of Judith Hanlon as a director (1 page) |
13 November 2012 | Termination of appointment of Judith Hanlon as a secretary (1 page) |
13 November 2012 | Appointment of Mr James Joseph Fagan as a director (2 pages) |
13 November 2012 | Appointment of Mr Steven Paul Critchley as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2009 | Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: vermont house bradley lane standish wigan greater manchester WN6 0XF (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: vermont house bradley lane standish wigan greater manchester WN6 0XF (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Memorandum and Articles of Association (15 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: mayfield house 36C higher lane up holland lancashire WN8 0NL (1 page) |
8 February 2006 | Memorandum and Articles of Association (15 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: mayfield house 36C higher lane up holland lancashire WN8 0NL (1 page) |
6 February 2006 | Company name changed pientec LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed pientec LIMITED\certificate issued on 04/02/06 (2 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members
|
30 October 2002 | Return made up to 23/10/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 saint vincent road whitton twickenham middlesex TW2 7HJ (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 saint vincent road whitton twickenham middlesex TW2 7HJ (1 page) |
16 February 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
16 February 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 October 2000 | Incorporation (20 pages) |
23 October 2000 | Incorporation (20 pages) |