Pendlebury Lane Haigh
Wigan
Lancashire
WN2 1LU
Director Name | Karen Thompson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Astley Farm House Pendlebury Lane Haigh Wigan Lancashire WN2 1LU |
Secretary Name | David George Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Astley Farm House Pendlebury Lane Haigh Wigan Lancashire WN2 1LU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Astley Farmhouse, Pendlebury Lane, Haigh Wigan Lancs WN2 1LU |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Haigh |
Ward | Aspull New Springs Whelley |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: suite 112 the standish centre cross street standish wigan WN6 0HQ (1 page) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
2 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members
|
20 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 January 2003 | Return made up to 16/10/02; full list of members (7 pages) |
2 January 2003 | Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
23 October 2001 | Director resigned (2 pages) |
23 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
16 October 2001 | Incorporation (11 pages) |