Aspull
Wigan
Lancashire
WN2 1YA
Secretary Name | Margaret Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 90 Haigh Road Aspull Wigan Lancashire WN2 1YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01257 422111 |
---|---|
Telephone region | Coppull |
Registered Address | Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 9 other UK companies use this postal address |
80 at £1 | Mr Colin Clarke 80.00% Ordinary |
---|---|
20 at £1 | Mrs Margaret Clarke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699 |
Cash | £2,346 |
Current Liabilities | £3,685 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 12 Lord Street Wigan Lancashire WN1 2BN to Wigan Hall New Market Street Wigan Greater Manchester WN1 1HH on 12 May 2016 (2 pages) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from unit 41 bradley hall trading estate bradley lane standish wigan lancashire WN6 0XQ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from unit 41 bradley hall trading estate bradley lane standish wigan lancashire WN6 0XQ (1 page) |
15 April 2008 | Return made up to 29/01/08; full list of members (5 pages) |
15 April 2008 | Return made up to 29/01/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members
|
5 February 2004 | Return made up to 29/01/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
2 December 2002 | Particulars of contract relating to shares (3 pages) |
2 December 2002 | Particulars of contract relating to shares (3 pages) |
2 December 2002 | Ad 21/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 December 2002 | Ad 21/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 March 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Incorporation (15 pages) |
29 January 2002 | Incorporation (15 pages) |