Company NameH C S (Wigan) Ltd
Company StatusDissolved
Company Number04470318
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameHaywards Company Secretaries Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Bannister
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(2 days after company formation)
Appointment Duration19 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Haigh View
Wigan
Lancashire
WN1 2LZ
Director NameMrs Ann Bannister
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(8 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 07 September 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Bridgeman Terrace
Wigan
WN1 1SX
Director NameMr David Paul Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crowhurst Drive
Wigan
Lancashire
WN1 2QH
Secretary NameMr Paul Bannister
NationalityBritish
StatusResigned
Appointed28 June 2002(2 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Haigh View
Wigan
Lancashire
WN1 2LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4 Bridgeman Terrace
Wigan
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Paul Bannister
100.00%
Ordinary

Financials

Year2014
Net Worth£389
Cash£2
Current Liabilities£343

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the company off the register (1 page)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 August 2018Registered 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 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Notification of Paul Bannister as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Notification of Paul Bannister as a person with significant control on 6 April 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
13 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Paul Bannister as a secretary on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Paul Bannister as a secretary on 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mrs Ann Bannister as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Appointment of Mrs Ann Bannister as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of David Green as a director (1 page)
17 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 May 2010Termination of appointment of David Green as a director (1 page)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 4 bridgeman terrace wigan lancashire WN1 1SX (1 page)
8 August 2007Registered office changed on 08/08/07 from: 4 bridgeman terrace wigan lancashire WN1 1SX (1 page)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Registered office changed on 05/06/07 from: 290 gidlow lane wigan WN6 7PG (1 page)
5 June 2007Registered office changed on 05/06/07 from: 290 gidlow lane wigan WN6 7PG (1 page)
15 August 2006Return made up to 26/06/06; full list of members (2 pages)
15 August 2006Return made up to 26/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
15 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 January 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
14 January 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Company name changed haywards company secretaries LTD\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed haywards company secretaries LTD\certificate issued on 08/04/03 (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)
26 June 2002Incorporation (9 pages)