Leigh
Greater Manchester
WN7 1AZ
Secretary Name | Janet Alison Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 42 Church Street Leigh Greater Manchester WN7 1AZ |
Director Name | Shaun Paul McGann |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Vending M-Cr Operator |
Correspondence Address | 48 California Close Great Sankey Warrington Cheshire WA5 8WU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Shaun Paul McGann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Electrician |
Correspondence Address | 48 California Close Great Sankey Warrington Cheshire WA5 8WU |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Vending M-Cr Operator |
Correspondence Address | 40 Norley Drive Eccleston St Helens Merseyside WA10 5NJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 42 Church Street Leigh Greater Manchester WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,240 |
Cash | £2,747 |
Current Liabilities | £36,987 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Company name changed 1ST touch leisure LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed 1ST touch leisure LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Change of name notice (2 pages) |
29 October 2012 | Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 29 October 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from 12 Church Street Ormskirk Lancashire L39 3AN United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 3 Seddon Close Eccleston St. Helens Merseyside WA10 5AG on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 September 2010 | Registered office address changed from Unit 2 Dover Court Latchford Warrington Cheshire WA4 1NW on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Unit 2 Dover Court Latchford Warrington Cheshire WA4 1NW on 17 September 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for David Taylor on 21 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Janet Alison Taylor on 21 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Janet Alison Taylor on 21 January 2010 (1 page) |
12 April 2010 | Director's details changed for David Taylor on 21 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / david taylor / 22/01/2008 (1 page) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / david taylor / 22/01/2008 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 14 bold street warrington WA1 1DL (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 14 bold street warrington WA1 1DL (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: unit 2 dover court dover road latchford warrington cheshire WA4 1NW (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: unit 2 dover court dover road latchford warrington cheshire WA4 1NW (1 page) |
13 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 40 norley drive eccleston st helens merseyside WA10 5NJ (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 40 norley drive eccleston st helens merseyside WA10 5NJ (1 page) |
2 April 2004 | New secretary appointed (1 page) |
2 April 2004 | New secretary appointed (1 page) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 January 2004 | Incorporation (12 pages) |
21 January 2004 | Incorporation (12 pages) |