Standish
Wigan
WN6 0BH
Secretary Name | Martin John Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(3 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 32 Boars Head Avenue Standish Wigan WN6 0BH |
Director Name | Julie Griffin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Director Name | David Joseph Scarisbrick |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 May 2011) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 15 Wilson Avenue Wigan Lancashire WN6 7HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 32 Boars Head Avenue Standish Wigan WN6 0BH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
6 at £1 | M.j. Griffin 60.00% Ordinary |
---|---|
4 at £1 | Julie Griffin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990 |
Current Liabilities | £41,230 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
26 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
4 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
2 February 2021 | Appointment of Julie Griffin as a director on 6 April 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
2 October 2017 | Registered office address changed from 33 Boars Head Avenue Standish Wigan WN6 0BH England to 32 Boars Head Avenue Standish Wigan WN6 0BH on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 33 Boars Head Avenue Standish Wigan WN6 0BH England to 32 Boars Head Avenue Standish Wigan WN6 0BH on 2 October 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 February 2017 | Registered office address changed from Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to 33 Boars Head Avenue Standish Wigan WN6 0BH on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to 33 Boars Head Avenue Standish Wigan WN6 0BH on 16 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 August 2016 | Director's details changed for Martin John Griffin on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Martin John Griffin on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Martin John Griffin on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Martin John Griffin on 31 August 2016 (1 page) |
30 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
4 February 2015 | Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page) |
24 February 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
24 February 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 June 2011 | Termination of appointment of David Scarisbrick as a director (1 page) |
27 June 2011 | Termination of appointment of David Scarisbrick as a director (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Martin John Griffin on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Joseph Scarisbrick on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Joseph Scarisbrick on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin John Griffin on 20 January 2010 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 June 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
28 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
29 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
23 January 2004 | Return made up to 01/10/03; full list of members
|
23 January 2004 | Return made up to 01/10/03; full list of members
|
18 October 2003 | Registered office changed on 18/10/03 from: 72 hodges street wigan lancs WN6 7JD (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 72 hodges street wigan lancs WN6 7JD (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (9 pages) |
1 October 2002 | Incorporation (9 pages) |