Wigan
Lancashire
WN1 2PR
Secretary Name | Mr Patrick Leo Casserly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(same day as company formation) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 67 Whitley Crescent Wigan Lancashire WN1 2PR |
Director Name | Mark Leslie Wharton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 08 May 2018) |
Role | Videotape Editor |
Country of Residence | England |
Correspondence Address | 11 Smithwell Lane Hebden Bridge West Yorkshire HX7 7NX |
Director Name | Eric Langhorn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 81 Radcliffe New Road Whitefield Manchester M45 7QZ |
Director Name | Mr Nigel Senior |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 13 Lowside Avenue Lostock Bolton Lancashire BL1 5XQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 8348808 |
---|---|
Telephone region | Manchester |
Registered Address | Invicta House 2-4 Atkinson Street Manchester M3 3HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mr Nigel Senior 50.00% Ordinary |
---|---|
2 at £1 | Mr Patrick Leo Casserly 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 April 2002 | Delivered on: 1 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
25 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Termination of appointment of Nigel Senior as a director (1 page) |
28 March 2012 | Termination of appointment of Nigel Senior as a director (1 page) |
21 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from 22 Hartington Road Chorton-Cum-Hardy Manchester M21 8UY on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 22 Hartington Road Chorton-Cum-Hardy Manchester M21 8UY on 22 June 2011 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nigel Senior on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mark Leslie Wharton on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Patrick Leo Casserly on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Patrick Leo Casserly on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Nigel Senior on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mark Leslie Wharton on 14 December 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 January 2009 | Director's change of particulars / nigel senior / 01/08/2008 (1 page) |
20 January 2009 | Director's change of particulars / nigel senior / 01/08/2008 (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 22 hartington road chorton cum hardy manchester M21 8UY (1 page) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 22 hartington road chorton cum hardy manchester M21 8UY (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
28 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 July 2004 | Ad 22/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 July 2004 | Ad 22/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Ad 29/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Ad 29/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Secretary resigned (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 December 2001 | Director resigned (2 pages) |
7 December 2001 | Director resigned (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (2 pages) |
29 November 2001 | Incorporation (10 pages) |
29 November 2001 | Incorporation (10 pages) |