Hindley Green
Wigan
WN2 4LD
Secretary Name | Jennifer Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 September 2010) |
Role | Secretary |
Correspondence Address | 19 Carnforth Avenue Hindley Green Wigan WN2 4LD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | C/O A G Morris 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £252 |
Current Liabilities | £3,146 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
7 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members
|
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Company name changed streamline supplies LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed streamline supplies LIMITED\certificate issued on 13/03/03 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 February 2003 | Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Incorporation (14 pages) |
22 January 2003 | Incorporation (14 pages) |