Wigan
Lancashire
WN1 2AD
Secretary Name | Julie Ann Cunliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | apjoinerywigan.co.uk |
---|
Registered Address | 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Adam Paul Aspinall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,443 |
Cash | £127,582 |
Current Liabilities | £114,867 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Secretary's details changed for Julie Ann Cunliffe on 2 January 2016 (1 page) |
22 June 2016 | Secretary's details changed for Julie Ann Cunliffe on 2 January 2016 (1 page) |
22 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Adam Paul Aspinall on 2 January 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Adam Paul Aspinall on 2 January 2016 (2 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 84 Chorley Road Standish Wigan Lancashire WN1 2SX on 9 May 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 April 2014 | Registration of charge 044302670001
|
16 April 2014 | Registration of charge 044302670001
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Adam Paul Aspinall on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
29 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2007 | Return made up to 02/05/07; full list of members
|
5 June 2007 | Return made up to 02/05/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 9 goldenways wigan lancashire WN1 2EA (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 9 goldenways wigan lancashire WN1 2EA (1 page) |
3 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
3 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 39 avondale road swinley wigan gretaer manchester WN1 2BE (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 39 avondale road swinley wigan gretaer manchester WN1 2BE (1 page) |
2 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 May 2003 | Return made up to 02/05/03; full list of members
|
20 May 2003 | Return made up to 02/05/03; full list of members
|
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
2 May 2002 | Incorporation (11 pages) |
2 May 2002 | Incorporation (11 pages) |