Kitt Green
Wigan
Greater Manchester
WN5 0HL
Secretary Name | Mr David John Burley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Alvanley Close Kitt Green Wigan Greater Manchester WN5 0HL |
Director Name | Mr John Peter Burley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 May 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1a Miry Lane Wigan Lancashire WN3 4AF |
Director Name | Mrs Mary Elizabeth Burley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 April 2016) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alvanley Close Kitt Green Wigan Greater Manchester WN5 0HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1a Miry Lane Wigan Lancashire WN3 4AF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
1 at £1 | David John Burley 50.00% Ordinary |
---|---|
1 at £1 | Mary Elizabeth Burley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501 |
Current Liabilities | £10,595 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
21 April 2016 | Termination of appointment of Mary Elizabeth Burley as a director on 16 April 2016 (1 page) |
21 April 2016 | Appointment of Mr John Peter Burley as a director on 16 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Mary Elizabeth Burley as a director on 16 April 2016 (1 page) |
21 April 2016 | Appointment of Mr John Peter Burley as a director on 16 April 2016 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 September 2010 | Director's details changed for David John Burley on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mary Elizabeth Burley on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mary Elizabeth Burley on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for David John Burley on 27 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
9 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 20 alvanley close kitt green wigan greater manchester WN5 0HL (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 20 alvanley close kitt green wigan greater manchester WN5 0HL (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
4 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
12 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
12 May 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
2 November 2005 | Return made up to 17/07/05; full list of members (3 pages) |
2 November 2005 | Return made up to 17/07/05; full list of members (3 pages) |
31 August 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
31 August 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
17 November 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
17 November 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
17 November 2003 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
10 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
10 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 20 alvanley close kitt green wigan WN5 0HL (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 20 alvanley close kitt green wigan WN5 0HL (1 page) |
15 February 2002 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (11 pages) |
17 July 2001 | Incorporation (11 pages) |