Mossy Lea Road, Wrightington
Wigan
Lancashire
WN6 9SA
Secretary Name | Carole Anne Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Raby Fold Farm Mossy Lea Road Wrightington Wigan Lancashire WN6 9SA |
Director Name | Carole Anne Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Raby Fold Farm Mossy Lea Road Wrightington Wigan Lancashire WN6 9SA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £8,530 |
Cash | £307,458 |
Current Liabilities | £970,177 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 February 2016 | Satisfaction of charge 3 in full (1 page) |
3 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 April 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (19 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 22 January 2015 (19 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (19 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (18 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 22 January 2014 (18 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (18 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 January 2013 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages) |
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
22 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
28 July 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 January 2008 | Return made up to 03/10/07; full list of members (2 pages) |
24 January 2008 | Return made up to 03/10/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
30 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 September 2003 | Return made up to 03/10/03; full list of members (6 pages) |
29 September 2003 | Return made up to 03/10/03; full list of members (6 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Company name changed link building contractors limite d\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed link building contractors limite d\certificate issued on 20/11/01 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Ad 03/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Ad 03/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Ad 03/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Ad 03/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 October 2001 | Incorporation (13 pages) |
3 October 2001 | Incorporation (13 pages) |