Wigan
WN1 2HA
Secretary Name | Mr Barry Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eskdale Avenue Wigan WN1 2HA |
Secretary Name | Mrs Margaret Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eskdale Avenue Wigan Lancashire WN1 2HA |
Director Name | Mrs Margaret Susan Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eskdale Avenue Wigan Lancashire WN1 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nationwidecontracts.co.uk |
---|
Registered Address | 15 Eskdale Avenue Wigan WN1 2HA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2012 |
---|---|
Net Worth | -£85,103 |
Cash | £40 |
Current Liabilities | £59,902 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 4 June 2010 Persons entitled: Jsm Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
8 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from Parkside House 167 Chorley New Road, Bolton Lancashire BL1 4RA to 15 Eskdale Avenue Wigan WN1 2HA on 2 March 2021 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
25 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
21 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page) |
17 March 2010 | Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 May 2009 | Appointment terminated director and secretary margaret jones (1 page) |
16 May 2009 | Appointment terminated director and secretary margaret jones (1 page) |
16 May 2009 | Secretary appointed barry jones (2 pages) |
16 May 2009 | Secretary appointed barry jones (2 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
1 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
16 December 2002 | Ad 01/02/02--------- £ si 6@1 (2 pages) |
16 December 2002 | Ad 01/02/02--------- £ si 6@1 (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 March 2002 | Ad 01/02/02--------- £ si 2@1 (2 pages) |
19 March 2002 | Ad 01/02/02--------- £ si 2@1 (2 pages) |
28 November 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
28 November 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |
14 February 2001 | Incorporation (17 pages) |