Wigan
Lancashire
WN1 2TB
Director Name | Mr David Thomas Davis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2011) |
Role | Conservatory Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bushbys Lane Formby Merseyside L37 2DZ |
Director Name | Anthony Mullin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2011) |
Role | Double Glazing Installer |
Country of Residence | England |
Correspondence Address | 25 Oakhill Road Maghull Merseyside L31 0BH |
Director Name | Mr Norman Jackson Smeddles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2011) |
Role | Double Glazing Salesman |
Country of Residence | England |
Correspondence Address | 4 New Road Formby Liverpool Merseyside L37 7EF |
Secretary Name | Mr David Thomas Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2011) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bushbys Lane Formby Merseyside L37 2DZ |
Director Name | Mr David John Edwards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halliwell Farm Lees Lane Appleby Bridge Wigan Greater Manchester WN8 0SZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
60 at £1 | David Edwards 60.00% Ordinary |
---|---|
40 at £1 | Christopher Tonge 40.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Termination of appointment of David Edwards as a director (2 pages) |
22 January 2013 | Appointment of Christopher Tonge as a director (3 pages) |
19 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (13 pages) |
19 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (13 pages) |
9 January 2012 | Registered office address changed from 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ on 9 January 2012 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
6 June 2011 | Appointment of David Edwards as a director (3 pages) |
6 June 2011 | Termination of appointment of David Davis as a director (2 pages) |
6 June 2011 | Termination of appointment of David Davis as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Anthony Mullin as a director (2 pages) |
6 June 2011 | Termination of appointment of Norman Smeddles as a director (2 pages) |
1 March 2011 | Resolutions
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Resolutions
|
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
23 October 2009 | Director's details changed for Mr Norman Jackson Smeddles on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anthony Mullin on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David Thomas Davis on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anthony Mullin on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David Thomas Davis on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Norman Jackson Smeddles on 2 October 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 02/10/05; full list of members (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 February 2003 | Return made up to 02/10/02; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (2 pages) |
2 October 2001 | Incorporation (12 pages) |