Wigan
Greater Manchester
WN5 8SB
Director Name | Mr Paul Sculthorpe Mbe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 62 Naburn Drive Orrell Wigan Greater Manchester WN5 8SB |
Secretary Name | Lindsay Sculthorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 62 Naburn Drive Orrell Wigan Greater Manchester WN5 8SB |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Paul Sculthorpe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 2004) |
Role | Professional Rugby Player |
Correspondence Address | 13 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Lindsay Sculthorpe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | 8 Smithy Glen Drive Billinge Wigan Lancashire WN5 7XH |
Secretary Name | Lindsay Sculthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 8 Smithy Glen Drive Billinge Wigan Lancashire WN5 7XH |
Director Name | Douglas Sculthorpe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2004) |
Role | Retired |
Correspondence Address | 400 Huddersfield Road Waterhead Oldham Lancashire OL4 2EX |
Director Name | Gary Edgerton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Barrowcroft Close Wigan Lancashire WN1 2TW |
Secretary Name | Karen Lesley Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 52 Bank Street Glazebrook Warrington Cheshire WA3 5BZ |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£1,954 |
Current Liabilities | £17,085 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 18 April 2024 (2 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
10 March 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
29 October 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
24 January 2017 | Director's details changed for Mr Paul Sculthorpe Mbe on 29 November 2016 (2 pages) |
24 January 2017 | Secretary's details changed for Lindsay Sculthorpe on 29 November 2016 (1 page) |
24 January 2017 | Secretary's details changed for Lindsay Sculthorpe on 29 November 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Paul Sculthorpe Mbe on 29 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Lindsay Sculthorpe on 29 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Lindsay Sculthorpe on 29 November 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Director's details changed for Mr Paul Sculthorpe on 16 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Paul Sculthorpe on 16 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 November 2013 | Director's details changed for Mr Paul Sculthorpe Mbe on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Paul Sculthorpe Mbe on 25 November 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages) |
16 January 2013 | Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages) |
16 January 2013 | Director's details changed for Mr Paul Sculthorpe on 9 January 2013 (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (3 pages) |
15 June 2004 | Return made up to 17/01/04; full list of members (6 pages) |
15 June 2004 | Return made up to 17/01/04; full list of members (6 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Registered office changed on 26/04/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
11 February 2002 | Return made up to 17/01/02; full list of members
|
11 February 2002 | Return made up to 17/01/02; full list of members
|
23 January 2002 | Company name changed nasser hussain rights LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed nasser hussain rights LIMITED\certificate issued on 23/01/02 (2 pages) |
17 January 2001 | Incorporation (19 pages) |
17 January 2001 | Incorporation (19 pages) |