Parbold
Lancashire
WN8 7HG
Secretary Name | Louise Patricia Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Development Manager |
Correspondence Address | Dalton House Higher Lane Dalton Wigan Lancashire WN8 7RP |
Director Name | Louise Patricia Anders |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2009) |
Role | Consultant |
Correspondence Address | Dalton House Higher Lane Dalton Wigan Lancashire WN8 7RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
127.5k at £1 | Daniel Stuart Anders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600,076 |
Current Liabilities | £130,014 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 24 June 2014 (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Daniel Stuart Anders on 2 February 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Daniel Stuart Anders on 1 January 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 October 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 October 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 5 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Return made up to 01/10/08; full list of members (5 pages) |
6 April 2009 | Return made up to 01/10/08; full list of members (5 pages) |
5 April 2009 | Appointment terminated director and secretary louise anders (1 page) |
5 April 2009 | Appointment terminated director and secretary louise anders (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from dalton house, higher lane dalton wigan lancashire WN8 7RP (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 April 2007 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2007 | Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Return made up to 01/10/04; full list of members
|
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members
|
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members
|
6 October 2003 | Return made up to 01/10/03; full list of members
|
16 April 2003 | Registered office changed on 16/04/03 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
23 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
23 December 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
1 October 2002 | Incorporation (16 pages) |
1 October 2002 | Incorporation (16 pages) |