Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Patricia Mary Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Manor Cottage Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Jayne Alison Sharpe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Secretary Name | Jayne Alison Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wrightingtonhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 425803 |
Telephone region | Coppull |
Registered Address | Dw Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
4.7m at £1 | Trustees Of David Whelan Interest In Possession Settlement No. 1 100.00% Ordinary |
---|---|
100 at £1 | Mrs Jayne Alison Sharpe 0.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 July 2005 | Delivered on: 29 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (9 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (9 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr David Whelan on 4 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr David Whelan on 4 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Jjb Sports Stadium Loire Drive Wigan Lancashire WN5 0UH on 15 April 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
12 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New director appointed (6 pages) |
21 December 2006 | New secretary appointed (3 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
22 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
25 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2003 | Ad 28/07/03--------- £ si 2737000@1=2737000 £ ic 2000100/4737100 (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 28/05/03 (1 page) |
16 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
25 September 2002 | Ad 19/09/02--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Nc inc already adjusted 02/08/02 (1 page) |
24 July 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
15 June 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Company name changed brovisor LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o jjb stadium loire drive, robin park wigan WN5 0UH (1 page) |
7 June 2002 | New secretary appointed;new director appointed (3 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |