Wigan
Lancashire
WN1 1SX
Secretary Name | Kevin Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 6 St Georges Close Knutsford Cheshire WA16 8GY |
Director Name | Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Francis Alexander Lester Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Crosskeys Drive Chorley Lancashire PR6 7TF |
Director Name | David Stephen Leathem |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Secretary Name | David Stephen Leathem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | R S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2006) |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Registered Address | Suite 43 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Compulsory strike-off action has been suspended (1 page) |
31 October 2008 | Compulsory strike-off action has been suspended (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 8SX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 10 bridgeman terrace wigan greater manchester WN1 8SX (1 page) |
10 September 2007 | Company name changed the pack horse (bolton) LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed the pack horse (bolton) LIMITED\certificate issued on 10/09/07 (2 pages) |
14 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 13/12/05; full list of members
|
16 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
14 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: p k f 52 mount pleasant liverpool L3 5UN (1 page) |
3 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: p k f 52 mount pleasant liverpool L3 5UN (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Director's particulars changed (2 pages) |
15 January 2003 | Director's particulars changed (2 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members
|
14 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 395 heysham road heysham morecambe lancashire LA3 2JH (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 395 heysham road heysham morecambe lancashire LA3 2JH (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Incorporation (18 pages) |
13 December 2001 | Incorporation (18 pages) |