Billinge
Wigan
Lancashire
WN5 7JY
Director Name | Michael William Couzens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2007) |
Role | Accountant |
Correspondence Address | 8 Grant Mews Ramsbottom Bury Lancashire BL0 9AH |
Secretary Name | Mr Leslie Couzens |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 October 2002(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Princess Court Queens Road Southport Merseyside PR9 9HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,221 |
Net Worth | -£157,306 |
Cash | £27,605 |
Current Liabilities | £256,551 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page) |
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Resolutions
|
3 September 2008 | Appointment terminated secretary leslie couzens (1 page) |
3 September 2008 | Appointment Terminated Secretary leslie couzens (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the heath business & technical park, the heath runcorn cheshire WA7 4QX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the heath business & technical park, the heath runcorn cheshire WA7 4QX (1 page) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 6-2 queens road southport PR9 9HN (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 6-2 queens road southport PR9 9HN (1 page) |
2 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
16 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Nc inc already adjusted 15/10/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Nc inc already adjusted 15/10/03 (1 page) |
16 October 2003 | Return made up to 09/10/03; full list of members
|
16 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
8 October 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (9 pages) |
9 October 2002 | Incorporation (9 pages) |