Springfield
Wigan
Greater Manchester
WN6 7SG
Director Name | Shaun Halliwell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 20 Salwick Close Goose Green Wigan Lancashire WN3 6RE |
Secretary Name | Darren Halliwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Hollinbrook Springfield Wigan Greater Manchester WN6 7SG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 125 high street odiham hampshire RG29 1LA (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 June 2001 | Incorporation (17 pages) |