Preston Road
Southport
Merseyside
PR9 9EE
Secretary Name | Peter McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gerrards Close Aspul Wigan Lancashire WN2 2SU |
Director Name | Mr Michael Charles Feltham |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141 Picasso Way Shoeburyness Southend-On-Sea Essex SS3 9UY |
Secretary Name | Peter Thomas Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 39 Burrington Drive Stoke On Trent Staffordshire ST4 8YD |
Secretary Name | Mr Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Memorial Road Walkden Manchester M28 3AG |
Secretary Name | Miss Nichola Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | 12 Haddon Street Ashton-In-Makerfield Wigan Lancashire WN4 9UE |
Registered Address | 52 Market Street Wigan Lancashire WN1 1HX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Change of name notice (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 no member list (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 no member list (2 pages) |
9 June 2015 | Director's details changed for Kevin Henry on 1 October 2014 (2 pages) |
9 June 2015 | Director's details changed for Kevin Henry on 1 October 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 31 May 2014 no member list (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 June 2013 | Annual return made up to 31 May 2013 no member list (2 pages) |
2 July 2012 | Annual return made up to 31 May 2012 (13 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 June 2012 | Registered office address changed from 11 Brooklands Road Up Holland Lancashire WN8 0LP on 11 June 2012 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 no member list (2 pages) |
11 April 2011 | Termination of appointment of Nichola Lee as a secretary (2 pages) |
11 April 2011 | Registered office address changed from Onward Buildings 1St Floor 207 Deansgate Manchester M3 3NW on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Michael Feltham as a director (2 pages) |
4 January 2011 | Annual return made up to 21 December 2010 no member list (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 July 2010 | Registered office address changed from New Charter House 52 Market Street Wigan Lancashire WN1 1HX on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from New Charter House 52 Market Street Wigan Lancashire WN1 1HX on 2 July 2010 (1 page) |
21 December 2009 | Annual return made up to 21 December 2009 no member list (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 September 2009 | Appointment terminated secretary paul matthews (1 page) |
28 September 2009 | Secretary appointed miss nichola lee (1 page) |
13 March 2009 | Annual return made up to 24/12/08 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 January 2008 | Annual return made up to 24/12/07 (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 May 2007 | Annual return made up to 24/12/06 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 February 2006 | Annual return made up to 24/12/05 (4 pages) |
24 February 2005 | Annual return made up to 24/12/04 (4 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 January 2004 | Annual return made up to 24/12/03 (4 pages) |
19 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 373 victoria avenue southend on sea essex SS2 6JL (1 page) |
18 March 2003 | Annual return made up to 24/12/02 (4 pages) |
24 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 52 market street wigan lancashire WN1 1HX (1 page) |
24 December 2001 | Incorporation (25 pages) |