Beech Hill
Wigan
Greater Manchester
WN6 8QA
Secretary Name | Mrs Joan Harriet Seoni Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(same day as company formation) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lingfield Crescent Beech Hill Wigan Greater Manchester WN6 8QA |
Director Name | David Lee Zac Norton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Angelbank Horwich Bolton Lancashire BL6 5GX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01942 224937 |
---|---|
Telephone region | Wigan |
Registered Address | 49-51 Miry Lane Wigan Lancashire WN3 4AF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Angela Jackson 20.00% Ordinary C |
---|---|
50 at £1 | David Norton 20.00% Ordinary A |
50 at £1 | Joan Norton 20.00% Ordinary |
50 at £1 | Karen Barry 20.00% Ordinary B |
50 at £1 | Lee Norton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £1,962 |
Current Liabilities | £1,836 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (4 pages) |
8 March 2016 | Application to strike the company off the register (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Offices 4 & 5 5 White Street Pemberton Wigan Greater Manchester WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Termination of appointment of David Norton as a director (1 page) |
19 July 2010 | Termination of appointment of David Norton as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (9 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members
|
29 December 2003 | Return made up to 12/12/03; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 12/12/02; full list of members (8 pages) |
8 March 2003 | Return made up to 12/12/02; full list of members (8 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 99@1=99 £ ic 151/250 (2 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
15 January 2003 | Ad 12/12/02--------- £ si 99@1=99 £ ic 151/250 (2 pages) |
21 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 23/04/02 (1 page) |
7 May 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Incorporation (14 pages) |
12 December 2001 | Incorporation (14 pages) |