Wigan
WN3 6XU
Director Name | Miss Amanda Dixon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Atlas House Caxton Close, Wheatlea Industrial Esta Wigan WN3 6XU |
Director Name | Andrew Dixon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Biomedical Scientist |
Correspondence Address | Old Vicarage Barracks Road Port St. Mary Isle Of Man IM9 5LP |
Director Name | Mr Roy Dixon |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Newhaven Shore Road Port St. Mary Isle Of Man IM9 5LZ |
Secretary Name | Amanda Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Rosien Bay View Road Port Erin Isle Of Man IM9 6NA |
Director Name | Mr Peter Deacon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2007) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 13 St Davids Road Thornbury Bristol Avon BS35 2JF |
Director Name | Allan Alfred Douglas |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Wotton Road Charfield Wotton Under Edge Gloucestershire GL12 8SR Wales |
Secretary Name | Andrew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | Old Vicarage Barracks Road Port St. Mary Isle Of Man IM9 5LP |
Director Name | Mr Daniel John Parker |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrington Park Shevington Wigan WN6 8GD |
Director Name | Mr Anthony Ellis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Barshaw Gardens Appleton Warrington Cheshire WA4 5FA |
Secretary Name | Mr Daniel John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sheaves Close Maypole Gardens Abram Wigan Lancashire WN2 5SY |
Director Name | Mr Nicholas Frederick Garnell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL |
Director Name | Mr Duncan James Sandford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Valueworks Building Smithy Court, Smithy Brook Pemberton Business Park Wigan Lancashire WN3 6PS |
Secretary Name | Mr Anthony Ellis |
---|---|
Status | Resigned |
Appointed | 31 July 2011(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2015) |
Role | Company Director |
Correspondence Address | The Valueworks Building Smithy Court, Smithy Brook Pemberton Business Park Wigan Lancashire WN3 6PS |
Secretary Name | Mr Daniel Parker |
---|---|
Status | Resigned |
Appointed | 26 January 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Atlas House Caxton Close, Wheatlea Industrial Esta Wigan WN3 6XU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | attain.uk.com |
---|
Registered Address | Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Parker Sandford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£277,481 |
Current Liabilities | £37,823 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 November 2003 | Delivered on: 25 November 2003 Persons entitled: Newhaven Properties Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2020 | Cessation of Roy Dixon as a person with significant control on 6 April 2016 (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2020 | Application to strike the company off the register (1 page) |
2 July 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
25 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
5 February 2019 | Appointment of Amanda Dixon as a director on 18 December 2018 (2 pages) |
4 February 2019 | Termination of appointment of Daniel Parker as a secretary on 31 August 2018 (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Termination of appointment of Daniel John Parker as a director on 31 August 2018 (1 page) |
13 December 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 June 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 June 2018 | Previous accounting period shortened from 28 June 2018 to 31 March 2018 (1 page) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
1 March 2018 | Director's details changed for Mr Daniel John Parker on 1 March 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Road Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Road Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 13 June 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Appointment of Mr Roy Dixon as a director on 25 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Roy Dixon as a director on 25 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Anthony Ellis as a director on 26 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Anthony Ellis as a secretary on 26 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Daniel Parker as a secretary on 26 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Daniel Parker as a secretary on 26 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Anthony Ellis as a director on 26 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Anthony Ellis as a secretary on 26 January 2015 (1 page) |
29 August 2014 | Director's details changed for Mr Daniel John Parker on 30 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Daniel John Parker on 30 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 April 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
9 April 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
9 April 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 June 2013 | Termination of appointment of Duncan Sandford as a director (1 page) |
19 June 2013 | Termination of appointment of Duncan Sandford as a director (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Top Floor Pier House Wallgate Wigan Lancashire WN3 4AL England on 8 January 2013 (1 page) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Appointment of Mr Duncan James Sandford as a director (2 pages) |
19 April 2012 | Appointment of Mr Anthony Ellis as a secretary (1 page) |
19 April 2012 | Appointment of Mr Duncan James Sandford as a director (2 pages) |
19 April 2012 | Termination of appointment of Daniel Parker as a secretary (1 page) |
19 April 2012 | Appointment of Mr Anthony Ellis as a secretary (1 page) |
19 April 2012 | Termination of appointment of Daniel Parker as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Termination of appointment of Nicholas Garnell as a director (1 page) |
14 March 2012 | Termination of appointment of Nicholas Garnell as a director (1 page) |
1 February 2012 | Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16 Kingsway Altrincham Cheshire WA14 1PJ on 1 February 2012 (1 page) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
2 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
18 May 2011 | Appointment of Mr Nick Garnell as a director (2 pages) |
18 May 2011 | Appointment of Mr Nick Garnell as a director (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Company name changed txt order LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed txt order LIMITED\certificate issued on 08/04/11
|
17 March 2011 | Change of name notice (1 page) |
17 March 2011 | Change of name notice (1 page) |
1 September 2010 | Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Daniel John Parker on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Secretary appointed mr daniel john parker (1 page) |
10 August 2009 | Appointment terminated director andrew dixon (1 page) |
10 August 2009 | Appointment terminated secretary andrew dixon (1 page) |
10 August 2009 | Appointment terminated director andrew dixon (1 page) |
10 August 2009 | Appointment terminated director roy dixon (1 page) |
10 August 2009 | Director appointed mr daniel john parker (1 page) |
10 August 2009 | Director appointed mr anthony ellis (1 page) |
10 August 2009 | Secretary appointed mr daniel john parker (1 page) |
10 August 2009 | Director appointed mr daniel john parker (1 page) |
10 August 2009 | Appointment terminated director roy dixon (1 page) |
10 August 2009 | Director appointed mr anthony ellis (1 page) |
10 August 2009 | Appointment terminated secretary andrew dixon (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from silverhill rudgeway bristol BS35 3NS (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from silverhill rudgeway bristol BS35 3NS (1 page) |
20 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
8 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
15 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
19 July 2006 | Re-registration of Memorandum and Articles (21 pages) |
19 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2006 | Re-registration of Memorandum and Articles (21 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
19 July 2006 | Application for reregistration from PLC to private (1 page) |
19 July 2006 | Application for reregistration from PLC to private (1 page) |
19 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
4 July 2005 | Auditor's resignation (1 page) |
4 July 2005 | Auditor's resignation (1 page) |
2 March 2005 | Full accounts made up to 31 July 2004 (16 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (16 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
29 August 2003 | Return made up to 02/08/03; full list of members
|
29 August 2003 | Return made up to 02/08/03; full list of members
|
5 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Nc inc already adjusted 17/12/02 (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Nc inc already adjusted 17/12/02 (2 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
30 August 2001 | Application to commence business (2 pages) |
30 August 2001 | Application to commence business (2 pages) |
30 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
30 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
29 August 2001 | Ad 22/08/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 August 2001 | Ad 22/08/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
29 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2001 | Incorporation (33 pages) |
2 August 2001 | Incorporation (33 pages) |