Hindley
Wigan
Lancashire
WN2 4BJ
Secretary Name | Mrs Anne Bentham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(3 years after company formation) |
Appointment Duration | 18 years (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ |
Director Name | Mrs Paula Buckley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ince Avenue Crosby Liverpool L23 7XF |
Secretary Name | Philip Alan Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anne Bentham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,543 |
Cash | £28,199 |
Current Liabilities | £18,875 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2021 | Application to strike the company off the register (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
4 October 2021 | Current accounting period shortened from 31 March 2021 to 31 August 2020 (1 page) |
19 January 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Termination of appointment of Paula Buckley as a director (1 page) |
23 December 2013 | Registered office address changed from 38 Ince Avenue Crosby Liverpool Merseyside L23 7XF on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 38 Ince Avenue Crosby Liverpool Merseyside L23 7XF on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Paula Buckley as a director (1 page) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Paula Buckley on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anne Bentham on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Paula Buckley on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anne Bentham on 13 December 2009 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 38 ince avenue crosby liverpool L23 7XF (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 38 ince avenue crosby liverpool L23 7XF (1 page) |
9 February 2006 | Return made up to 13/12/05; full list of members
|
9 February 2006 | Return made up to 13/12/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 5 castle hill road hindley wigan lancashire WN2 4BJ (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 5 castle hill road hindley wigan lancashire WN2 4BJ (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 41 bridgeman terrace wigan lancashire WN1 1TT (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 41 bridgeman terrace wigan lancashire WN1 1TT (1 page) |
13 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
15 October 2002 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Ad 13/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2000 | Ad 13/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2000 | Ad 13/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Ad 13/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Incorporation (11 pages) |
13 December 2000 | Incorporation (11 pages) |