Wigan
Lancashire
WN1 2LZ
Director Name | Mrs Ann Bannister |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 September 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Bridgeman Terrace Wigan WN1 1SX |
Director Name | Mr David Paul Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crowhurst Drive Wigan Lancashire WN1 2QH |
Secretary Name | Mr Paul Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Haigh View Wigan Lancashire WN1 2LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 4 Bridgeman Terrace Wigan WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Paul Bannister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £389 |
Cash | £2 |
Current Liabilities | £343 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the company off the register (1 page) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 August 2018 | Registered office address changed from 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD England to 4 Bridgeman Terrace Wigan WN1 1SX on 1 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Notification of Paul Bannister as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Paul Bannister as a person with significant control on 6 April 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
13 April 2016 | Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX to 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX to 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Bannister as a secretary on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Bannister as a secretary on 31 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Mrs Ann Bannister as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Appointment of Mrs Ann Bannister as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of David Green as a director (1 page) |
17 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 May 2010 | Termination of appointment of David Green as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 4 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 4 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 290 gidlow lane wigan WN6 7PG (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 290 gidlow lane wigan WN6 7PG (1 page) |
15 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members
|
27 July 2005 | Return made up to 26/06/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
14 January 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
14 January 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 July 2003 | Return made up to 26/06/03; full list of members
|
15 July 2003 | Return made up to 26/06/03; full list of members
|
8 April 2003 | Company name changed haywards company secretaries LTD\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed haywards company secretaries LTD\certificate issued on 08/04/03 (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (9 pages) |
26 June 2002 | Incorporation (9 pages) |