Hindley
Wigan
Lancashire
WN2 3JU
Secretary Name | Neil William Brabbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | 33 Blackberry Drive Hindley Wigan Lancashire WN2 3JU |
Director Name | William Brabbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Close House Farm Close Lane Hindley Green Lancashire WN2 3SH |
Secretary Name | Sheila Hugo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 1 Ashbourne Close Leigh Lancashire WN7 5NS |
Secretary Name | Joanne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 3 Short Street Hindsford Atherton Manchester M46 9AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Blackberry Drive Hindley Wigan Lancashire WN2 3JU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2011-05-06
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Beverley Brabbs on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Beverley Brabbs on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Beverley Brabbs on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 27 November 2009 (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
2 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
31 July 2006 | Return made up to 09/10/05; full list of members (2 pages) |
31 July 2006 | Return made up to 09/10/05; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 09/10/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members
|
10 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 3 short street hindsford atherton manchester lancashire M46 9AZ (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 3 short street hindsford atherton manchester lancashire M46 9AZ (1 page) |
14 May 2003 | Accounting reference date shortened from 01/01/04 to 31/01/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 01/01/04 to 31/01/03 (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 2 waterside trading estate mill lane leigh lancashire WN7 2BG (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 2 waterside trading estate mill lane leigh lancashire WN7 2BG (1 page) |
3 January 2003 | Return made up to 09/10/02; full list of members (7 pages) |
3 January 2003 | Ad 17/10/01--------- £ si 100@1 (2 pages) |
3 January 2003 | Ad 17/10/01--------- £ si 100@1 (2 pages) |
3 January 2003 | Return made up to 09/10/02; full list of members (7 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Accounting reference date extended from 31/10/02 to 01/01/03 (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Accounting reference date extended from 31/10/02 to 01/01/03 (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
23 October 2001 | Memorandum and Articles of Association (12 pages) |
23 October 2001 | Memorandum and Articles of Association (12 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 October 2001 | Company name changed inocrown LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed inocrown LIMITED\certificate issued on 19/10/01 (2 pages) |
9 October 2001 | Incorporation (18 pages) |