Standish
Lancashire
WN6 0AY
Secretary Name | Marie Bradburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 10 July 2007) |
Role | Office Manager |
Correspondence Address | 136 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Philip Leonard Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2004) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 379 Preston Road Standish Wigan Lancashire WN6 0QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 136 Wigan Road Standish Wigan Lancashire WN6 0AY |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £238 |
Cash | £1,532 |
Current Liabilities | £4,627 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Resolutions
|
10 January 2007 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: parkside house, 167 chorley new road, bolton lancashire BL1 4RA (1 page) |
28 September 2004 | Accounting reference date shortened from 12/11/04 to 31/10/04 (1 page) |
23 September 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Accounting reference date extended from 31/05/04 to 12/11/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |