Winstanley
Wigan
Lancashire
WN3 6DF
Secretary Name | Mrs Diane Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 January 2009) |
Role | Company Director |
Correspondence Address | 5b Long Lane Hindley Green Wigan Lancashire WN2 4QQ |
Director Name | Desmond Charles Paisley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 February 2006) |
Role | Dp Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ampney Close Eccles Greater Manchester M30 7NL |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,833 |
Cash | £4,588 |
Current Liabilities | £149,984 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
30 December 2007 | Liquidators statement of receipts and payments (5 pages) |
30 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Statement of affairs (5 pages) |
15 June 2006 | Appointment of a voluntary liquidator (1 page) |
15 June 2006 | Resolutions
|
24 May 2006 | Registered office changed on 24/05/06 from: crows nest ashton road, billinge wigan lancashire WN5 7XY (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 February 2006 | Director resigned (1 page) |
28 November 2005 | Company name changed lodge scaffold LIMITED\certificate issued on 28/11/05 (2 pages) |
3 June 2005 | Return made up to 19/04/05; full list of members (6 pages) |
27 May 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 January 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
1 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
9 August 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 14 bold street warrington WA1 1DL (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Location - directors interests register: non legible (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Location of register of members (non legible) (1 page) |
9 May 2002 | Secretary resigned (1 page) |