Preston
Lancashire
PR1 0EH
Director Name | Richard Frederick Birch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 April 2010) |
Role | Branch Manager |
Correspondence Address | 38 The Shortlands Padiham Burnley Lancashire BB12 8NQ |
Director Name | David Aspin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Birch Hall Avenue Darwen Lancashire BB3 0JB |
Director Name | Geoffrey Worsley Cooper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Broadwood Lostock Bolton Lancashire BL6 4PD |
Director Name | Mr John Adrian Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llys Y Coed Wrexham LL11 2NZ Wales |
Director Name | Bret Whalley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Mornant Avenue Hartford Cheshire CW8 2FG |
Secretary Name | Geoffrey Worsley Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Broadwood Lostock Bolton Lancashire BL6 4PD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 1e Cricket Street Business Park Off Prescott Street Wigan Lancashire WN6 7TP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (12 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (12 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: unit 1D cricket street business park prescott street wigan greater manchester WN6 7TP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: unit 1D cricket street business park prescott street wigan greater manchester WN6 7TP (1 page) |
14 March 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
14 March 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 17/05/02; full list of members (8 pages) |
18 July 2002 | Return made up to 17/05/02; full list of members (8 pages) |
4 July 2002 | New secretary appointed (1 page) |
4 July 2002 | New secretary appointed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Company name changed P.E.P. wegener LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed P.E.P. wegener LIMITED\certificate issued on 18/07/01 (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 31 corsham street london N1 6DR (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 31 corsham street london N1 6DR (1 page) |
17 May 2001 | Incorporation (18 pages) |
17 May 2001 | Incorporation (18 pages) |