Billinge
Wigan
Lancashire
WN5 7JD
Secretary Name | William Keith Pennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 January 2010) |
Role | Engineer |
Correspondence Address | 9 Longshaw Common Billinge Wigan Lancashire WN5 7JD |
Director Name | Margaret Pennington |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 January 2010) |
Role | Manager |
Correspondence Address | 9 Longshaw Common Billinge Wigan Lancashire WN5 7JD |
Director Name | Brian Jerome Strett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2004) |
Role | NHS Trust Board Chairman |
Correspondence Address | 30 Scott Road Lowton Wigan WA3 2HH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 142 Leigh Road Leigh Lancashire WN7 1SJ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,290 |
Current Liabilities | £10,235 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
9 December 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 March 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 01/10/03; full list of members
|
3 June 2003 | Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2002 | Resolutions
|
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |