Wigan
Lancashire
WN1 2QT
Secretary Name | Helen Louise Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Mesnes Road Wigan Lancashire WN1 2QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.lifeinsurancecost.co.uk |
---|---|
Telephone | 0800 6800205 |
Telephone region | Freephone |
Registered Address | 83 Mesnes Road Wigan Lancashire WN1 2QT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Reason Empire Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2022 | Application to strike the company off the register (3 pages) |
25 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Helen Louise Fairhurst as a secretary on 10 January 2019 (1 page) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Secretary's details changed for Helen Louise Fairhurst on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Kenneth Charles Reason on 3 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Helen Louise Fairhurst on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Kenneth Charles Reason on 3 February 2015 (2 pages) |
3 February 2015 | Secretary's details changed for Helen Louise Fairhurst on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Kenneth Charles Reason on 3 February 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 07/01/06; full list of members (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 290 gidlow lane wigan WN6 7PG (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 290 gidlow lane wigan WN6 7PG (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |
7 January 2004 | Incorporation (9 pages) |