Upholland
Wigan
Lancashire
WN5 7AD
Secretary Name | Peter Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 September 2017) |
Role | Company Director |
Correspondence Address | 8 The Croftlands Upholland Wigan Lancashire WN5 7AD |
Secretary Name | Susan Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2008) |
Role | Housewife |
Correspondence Address | 8 The Croftlands Upholland Wigan Lancashire WN5 7AD |
Director Name | Stephen Ralph Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 23 Millbeck Crescent Pemberton Wigan Lancashire WN5 8DD |
Director Name | Paul Robert Davies |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 14 Withington Road Speke Liverpool Merseyside L24 2TZ |
Director Name | Christopher John Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 2 Tontine Road Upholland Wigan Lancashire WN8 0NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(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 | 17 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2009 |
---|---|
Net Worth | £105,741 |
Cash | £211 |
Current Liabilities | £902,960 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (5 pages) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (5 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (5 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (5 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (5 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (5 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 9 March 2016 (5 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 9 March 2016 (5 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 9 March 2016 (5 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (5 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (5 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (5 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (5 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (5 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 9 March 2015 (5 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 9 March 2015 (5 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (5 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 9 September 2014 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (5 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (5 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 9 September 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 9 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 9 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 9 March 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 9 March 2014 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 9 September 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (5 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 9 March 2013 (5 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 9 March 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 9 September 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 9 September 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Statement of affairs with form 4.19 (18 pages) |
22 March 2010 | Statement of affairs with form 4.19 (18 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
19 March 2010 | Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA on 19 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Unit 5 Lion Business Centre Leopold Street Pemberton Wigan WN5 8EG on 2 March 2010 (2 pages) |
16 February 2010 | Registered office address changed from 10 Broad O Th Lane, Shevington Wigan Lancashire WN6 8EA on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 10 Broad O Th Lane, Shevington Wigan Lancashire WN6 8EA on 16 February 2010 (1 page) |
19 October 2009 | Termination of appointment of Christopher Walker as a director (1 page) |
19 October 2009 | Termination of appointment of Christopher Walker as a director (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 17/03/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director stephen brown (1 page) |
24 June 2008 | Appointment terminated director stephen brown (1 page) |
8 April 2008 | Appointment terminated director paul davies (1 page) |
8 April 2008 | Appointment terminated director paul davies (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2008 | Secretary appointed peter finch (1 page) |
7 March 2008 | Appointment terminated secretary susan finch (1 page) |
7 March 2008 | Secretary appointed peter finch (1 page) |
7 March 2008 | Appointment terminated secretary susan finch (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 34 barlborough road pemberton wigan lancs WN5 9HZ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 34 barlborough road pemberton wigan lancs WN5 9HZ (1 page) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
23 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
22 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
25 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (9 pages) |
17 March 2003 | Incorporation (9 pages) |