Springfield
Wigan
Lancashire
WN6 7DB
Secretary Name | Keith Robert Ainscough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Prescott Street Springfield Wigan Lancashire WN6 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uhy Hacker Young Turnaround And Recovery St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,920 |
Cash | £18,378 |
Current Liabilities | £28,895 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
12 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Registered office changed on 20/08/2008 from haywards chartered accountants 4 bridgeman terrace wigan lans WN1 1SX (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from haywards chartered accountants 4 bridgeman terrace wigan lans WN1 1SX (1 page) |
20 August 2008 | Statement of affairs with form 4.19 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from haywards chartered accountants 4 bridgeman terrace wigan lancs WN1 1SX (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from haywards chartered accountants 4 bridgeman terrace wigan lancs WN1 1SX (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 124 prescott street springfield wigan WN6 7DB (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 124 prescott street springfield wigan WN6 7DB (1 page) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members
|
13 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: ashland house manchester road ince wigan greater manchester WN2 2DX (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: ashland house manchester road ince wigan greater manchester WN2 2DX (1 page) |
13 July 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Particulars of mortgage/charge (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
26 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
26 May 2005 | Accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 124 prescott street springfield wigan WN6 7DB (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 124 prescott street springfield wigan WN6 7DB (1 page) |
18 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
18 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (16 pages) |