Hall Lane Marylebone
Wigan
Lancashire
WN1 2SF
Director Name | Mrs Carolyn Elizabeth Pointon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Alms Houses Hall Lane Marylebone Wigan Lancashire WN1 2SF |
Director Name | Mr David Brian Bond |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95 Trevore Drive Standish Wigan Lancashire WN1 2TT |
Director Name | Mr Thomas Brian Bond |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Hanfield Hall Lane Marylebone Wigan Lancashire WN1 2SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.healysimpson.co.uk/index.asp |
---|---|
Telephone | 01942 241797 |
Telephone region | Wigan |
Registered Address | 5 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
98 at £1 | Carolyn Elizabeth Pointon 98.00% Ordinary |
---|---|
2 at £1 | Mr Thomas Brian Bond 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,238 |
Cash | £496 |
Current Liabilities | £48,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
19 April 2006 | Delivered on: 21 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of a director (2 pages) |
5 January 2012 | Termination of appointment of a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Termination of appointment of David Bond as a director (2 pages) |
15 November 2011 | Termination of appointment of David Bond as a director (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Carolyn Elizabeth Pointon on 18 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Carolyn Elizabeth Pointon on 18 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for David Brian Bond on 18 August 2010 (2 pages) |
26 August 2010 | Director's details changed for David Brian Bond on 18 August 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Director's change of particulars / david bond / 01/09/2008 (1 page) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Director's change of particulars / david bond / 01/09/2008 (1 page) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 18/08/05; full list of members (7 pages) |
22 February 2006 | Return made up to 18/08/05; full list of members (7 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members
|
24 August 2004 | Return made up to 18/08/04; full list of members
|
5 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2003 | Secretary resigned (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
18 August 2003 | Incorporation (20 pages) |
18 August 2003 | Incorporation (20 pages) |