Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Secretary Name | Mrs Susan Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moxon Way Ashton In Makerfield Wigan Lancashire WN4 8SW |
Director Name | Mrs Susan Reay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 October 2017) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Gerard Street Ashton-In-Makerfield Wigan Lancashire WN4 9AE |
Director Name | Mr Martin Boddy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Gerard Street Ashton-In-Makerfield Wigan Lancashire WN4 9AE |
Director Name | Mr Andrew Michael Booth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 70 Gerard Street Ashton-In-Makerfield Wigan Lancashire WN4 9AH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.malextra.com |
---|---|
Telephone | 01942 272814 |
Telephone region | Wigan |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £354,412 |
Cash | £15,851 |
Current Liabilities | £111,626 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
16 July 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 July 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 March 2016 | Administrator's progress report to 15 February 2016 (11 pages) |
18 March 2016 | Administrator's progress report to 15 February 2016 (11 pages) |
9 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
9 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
17 November 2015 | Administrator's progress report to 26 August 2015 (11 pages) |
17 November 2015 | Administrator's progress report to 26 August 2015 (11 pages) |
6 May 2015 | Statement of administrator's proposal (36 pages) |
6 May 2015 | Statement of administrator's proposal (36 pages) |
13 March 2015 | Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AE United Kingdom to Third Floor St George's House St George's Road Bolton BL1 2DD on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AE United Kingdom to Third Floor St George's House St George's Road Bolton BL1 2DD on 13 March 2015 (2 pages) |
12 March 2015 | Appointment of an administrator (1 page) |
12 March 2015 | Appointment of an administrator (1 page) |
26 January 2015 | Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Susan Reay as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Andrew Michael Booth as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Andrew Michael Booth as a director on 31 December 2014 (1 page) |
15 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 July 2014 | Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Martin Boddy as a director on 2 July 2014 (1 page) |
5 July 2014 | Termination of appointment of Martin Boddy as a director (1 page) |
5 July 2014 | Termination of appointment of Martin Boddy as a director (1 page) |
4 July 2014 | Particulars of variation of rights attached to shares (7 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
4 July 2014 | Particulars of variation of rights attached to shares (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 March 2014 | Registration of charge 042884000002 (26 pages) |
31 March 2014 | Registration of charge 042884000002 (26 pages) |
27 March 2014 | Appointment of Mr Andrew Michael Booth as a director (2 pages) |
27 March 2014 | Appointment of Mr Andrew Michael Booth as a director (2 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 February 2013 | Termination of appointment of David Sharrock as a director (1 page) |
1 February 2013 | Termination of appointment of David Sharrock as a director (1 page) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
30 April 2012 | Appointment of Mr David Morris Sharrock as a director (3 pages) |
30 April 2012 | Appointment of Martin Boddy as a director (3 pages) |
30 April 2012 | Appointment of Martin Boddy as a director (3 pages) |
30 April 2012 | Appointment of Mr David Morris Sharrock as a director (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Change of share class name or designation (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Change of share class name or designation (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
21 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from 69-71 Gerard Street Ashton in Makerfield Wigan Lancashire WN4 8AG on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 69-71 Gerard Street Ashton in Makerfield Wigan Lancashire WN4 8AG on 21 October 2011 (1 page) |
21 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 December 2010 | Sub-division of shares on 14 December 2010 (5 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Sub-division of shares on 14 December 2010 (5 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Capitals not rolled up (2 pages) |
5 October 2010 | Capitals not rolled up (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
16 January 2009 | Company name changed play-2-win LIMITED\certificate issued on 19/01/09 (2 pages) |
16 January 2009 | Company name changed play-2-win LIMITED\certificate issued on 19/01/09 (2 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
4 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 73 gerard street ashton in makerfield wigan lancashire WN4 8AG (1 page) |
27 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 73 gerard street ashton in makerfield wigan lancashire WN4 8AG (1 page) |
27 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 73 gerard street ashton in makerfield wigan WN4 9AG (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 73 gerard street ashton in makerfield wigan WN4 9AG (1 page) |
24 September 2004 | Return made up to 17/09/04; full list of members
|
24 September 2004 | Return made up to 17/09/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: unit 7 luton street liverpool merseyside L5 9XR (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: unit 7 luton street liverpool merseyside L5 9XR (1 page) |
19 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (2 pages) |
21 September 2001 | New director appointed (2 pages) |
17 September 2001 | Incorporation (11 pages) |
17 September 2001 | Incorporation (11 pages) |