Leigh
Lancashire
WN7 3PD
Director Name | Mr John Waterman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (closed 23 August 2022) |
Role | Printer Designer |
Country of Residence | England |
Correspondence Address | 278 St Helens Road Leigh Lancashire WN7 3PD |
Secretary Name | Ms Eileen Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (closed 23 August 2022) |
Role | Printer Designer |
Country of Residence | England |
Correspondence Address | 278 St Helens Road Leigh Lancashire WN7 3PD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | daap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 518778249 |
Telephone region | Mobile |
Registered Address | 278 St. Helens Road Leigh Lancashire WN7 3PD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
1 at £1 | Eileen Cannon 50.00% Ordinary |
---|---|
1 at £1 | John Waterman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,475 |
Cash | £12,487 |
Current Liabilities | £17,049 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (1 page) |
8 March 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
2 March 2022 | Previous accounting period shortened from 31 July 2022 to 31 October 2021 (1 page) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 March 2016 | Registered office address changed from 91 Church Street Leigh Lancashire WN7 1AZ to 278 st. Helens Road Leigh Lancashire WN7 3PD on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 91 Church Street Leigh Lancashire WN7 1AZ to 278 st. Helens Road Leigh Lancashire WN7 3PD on 8 March 2016 (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 February 2010 | Director's details changed for Eileen Cannon on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Waterman on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Waterman on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Eileen Cannon on 16 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members
|
27 February 2004 | Return made up to 24/02/04; full list of members
|
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
8 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | Resolutions
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |