Lytham St Annes
Lancashire
FY8 4PW
Director Name | Mr Anthony Connolly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leigh Street Aspull Wigan Lancs WN2 1QQ |
Director Name | Mr Ian Thomas Thorpe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Licencee |
Country of Residence | United Kingdom |
Correspondence Address | The Anvil Dorning Street Wigan Lancashire WN1 1ND |
Secretary Name | Mrs Julie Patricia Mayhall |
---|---|
Status | Current |
Appointed | 01 May 2015(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 5 Holcroft Place Lytham St. Annes Lancashire FY8 4PW |
Secretary Name | Mr Brian Campbell Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Grove Prestwich Manchester M25 3DN |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Anthony Connolly 8.00% Ordinary |
---|---|
8 at £1 | Christopher Connolly 8.00% Ordinary |
8 at £1 | Marie Connolly 8.00% Ordinary |
6 at £1 | David Harold Mayhall 6.00% Ordinary |
6 at £1 | Julie Mayhall 6.00% Ordinary |
26 at £1 | Stephen Valentine 26.00% Ordinary |
13 at £1 | Ian Thomas Thorpe 13.00% Ordinary |
13 at £1 | John Kelsey 13.00% Ordinary |
12 at £1 | Donna Orme 12.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
15 August 2006 | Delivered on: 17 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 rectory road ashton in makerfield wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 March 2006 | Delivered on: 29 March 2006 Satisfied on: 14 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 440 bolton road ashton in makerfield wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
---|---|
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Brian Campbell Muir as a secretary on 1 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Brian Campbell Muir as a secretary on 1 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 May 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Anthony Connolly on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Anthony Connolly on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from dorning house, dorning street wigan lancs WN1 1ND (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (5 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
24 July 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
9 May 2003 | Incorporation (19 pages) |