Leigh
Lancashire
WN7 1NA
Director Name | Wakaash Annes |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 February 2006) |
Role | Shop Keeper |
Correspondence Address | 15 The Avenue Leigh Lancashire WN7 1ES |
Director Name | Shabham Anees |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 86 Wigan Lane Wigan Lancashire WN1 2LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 86 Wigan Lane Wigan Lancashire WN1 2LF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Return made up to 14/05/04; full list of members (6 pages) |
23 September 2004 | Director resigned (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 September 2003 | Return made up to 14/05/03; full list of members (6 pages) |
12 September 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
15 October 2002 | Return made up to 14/05/02; full list of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 May 2001 | Incorporation (11 pages) |