Leigh
WN7 3DL
Director Name | Mr Ian Michael Forster |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorlea Bank 57 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Director Name | Mr William Gregory |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Leigh Lancashire WN7 1AY |
Secretary Name | Jeanette Karen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Thorley Lane Timperley Altrincham Cheshire WA15 7BA |
Director Name | Ms Angela Kathryn Holdsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Lane Pulford Chester Cheshire CH4 9EW Wales |
Director Name | Mr Alexander Charles Gibbons |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Brookmill High Street Leigh Lancashire WN7 2AD |
Director Name | Mr Darran Scott Lowde |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Cherries Euxton Chorley Lancashire PR7 6NG |
Director Name | Mr Scott Gregory |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Brookmill High Street Leigh Lancashire WN7 2AD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | leighcables.com |
---|---|
Email address | [email protected] |
Telephone | 01942 605505 |
Telephone region | Wigan |
Registered Address | 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
44 at £1 | William Gregory 89.80% Ordinary |
---|---|
5 at £1 | Darran Scott Lowde 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,952 |
Current Liabilities | £221,376 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 April 2001 | Delivered on: 30 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Registered office address changed from Unit 13 Brookmill High Street Leigh Lancashire WN7 2AD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 27 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Termination of appointment of William Gregory as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Wendy Lewis as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of William Gregory as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Scott Gregory as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Wendy Lewis as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Scott Gregory as a director on 1 February 2017 (1 page) |
22 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 December 2015 | Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Darran Scott Lowde as a director on 1 December 2015 (1 page) |
19 August 2015 | Appointment of Mr Scott Gregory as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Scott Gregory as a director on 19 August 2015 (2 pages) |
15 June 2015 | Termination of appointment of Alexander Charles Gibbons as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Alexander Charles Gibbons as a director on 15 June 2015 (1 page) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 December 2014 | Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages) |
8 December 2014 | Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages) |
8 December 2014 | Appointment of Mr Darran Scott Lowde as a director on 1 June 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 November 2014 | Termination of appointment of Jeanette Karen Forster as a secretary on 29 April 2014 (1 page) |
13 November 2014 | Termination of appointment of Jeanette Karen Forster as a secretary on 29 April 2014 (1 page) |
13 November 2014 | Termination of appointment of Ian Michael Forster as a director on 29 April 2014 (1 page) |
13 November 2014 | Termination of appointment of Ian Michael Forster as a director on 29 April 2014 (1 page) |
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Appointment of Mr Alexander Charles Gibbons as a director (2 pages) |
22 February 2013 | Appointment of Mr Alexander Charles Gibbons as a director (2 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Termination of appointment of Angela Holdsworth as a director (1 page) |
25 January 2013 | Termination of appointment of Angela Holdsworth as a director (1 page) |
3 October 2012 | Appointment of Dr Angela Kathryn Holdsworth as a director (2 pages) |
3 October 2012 | Appointment of Dr Angela Kathryn Holdsworth as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 March 2010 | Director's details changed for William Gregory on 20 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for William Gregory on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian Michael Forster on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian Michael Forster on 20 February 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from unit 13 brookmill high street leigh lancashire WN7 2AD (1 page) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from unit 13 brookmill high street leigh lancashire WN7 2AD (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 May 2008 | Return made up to 20/02/08; full list of members
|
29 May 2008 | Return made up to 20/02/08; full list of members
|
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 13 brookmill high street leigh lancashire WN7 2AD (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 13 brookmill high street leigh lancashire WN7 2AD (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page) |
9 July 2007 | Return made up to 20/02/07; full list of members (7 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page) |
9 July 2007 | Return made up to 20/02/07; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 20/02/03; full list of members (8 pages) |
12 February 2004 | Return made up to 20/02/03; full list of members (8 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 13 brook mill high street leigh lancashire WN7 2AD (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 13 brook mill high street leigh lancashire WN7 2AD (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
11 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
11 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2001 | Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Incorporation (23 pages) |
20 February 2001 | Incorporation (23 pages) |