Skelmersdale
Lancashire
WN8 6TD
Secretary Name | Mr Alan Jeffrey Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | 40a Church Street Orrell Wigan Lancashire WN5 8TG |
Director Name | Mr Roy James Jenkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Lasr Technician |
Country of Residence | England |
Correspondence Address | 18 Kestrel Mews Ashurst Skelmersdale Lancashire WN8 6TD |
Secretary Name | Mrs Kim Maria Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kestrel Mews Skelmersdale Lancashire WN8 6TD |
Secretary Name | Alan Jeffrey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Denshaw Upholland Lancashire WN8 0AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40a Church Street Orrell Wigan Lancashire WN5 8TG |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Orrell |
Built Up Area | Wigan |
1 at £1 | Kim Maria Jenkinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Secretary's change of particulars / michaela wright / 02/06/2009 (2 pages) |
3 June 2009 | Secretary's Change of Particulars / michaela wright / 02/06/2009 / Nationality was: other, now: british; Date of Birth was: 13-Apr-1977, now: 11-Dec-1946; Title was: mrs, now: mr; Forename was: michaela, now: alan; Middle Name/s was: jane, now: jeffrey; HouseName/Number was: , now: 40A; Street was: 8 hurlston avenue, now: church street; Area was: , (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 34 denshaw upholland lancashire WN8 0AY (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 34 denshaw upholland lancashire WN8 0AY (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed mrs michaela jane wright (1 page) |
17 March 2009 | Appointment Terminated Secretary alan wright (1 page) |
17 March 2009 | Secretary appointed mrs michaela jane wright (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated secretary alan wright (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 June 2006 | Return made up to 13/03/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 34 denshaw upholland lancashire WN8 0AY (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 13/03/06; full list of members
|
5 June 2006 | Registered office changed on 05/06/06 from: 34 denshaw upholland lancashire WN8 0AY (1 page) |
5 June 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 9 derby street ormskirk lancashire L39 2BJ (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 9 derby street ormskirk lancashire L39 2BJ (1 page) |
1 June 2005 | Return made up to 13/03/05; full list of members
|
1 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
4 April 2005 | Accounts made up to 31 March 2004 (3 pages) |
4 April 2005 | Accounts made up to 31 March 2004 (3 pages) |
28 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (17 pages) |