Leigh
Lancashire
WN7 1JD
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 12 Warbreck Close Hindley Lancashire WN2 3SG |
Director Name | Ian Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 September 2014) |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 13 Warbreck Close Hindley Wigan WN2 3SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lonsdale House Cook Street Leigh Lancashire WN7 4BT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Taylor 25.00% Ordinary |
---|---|
1 at £1 | Gayle Taylor 25.00% Ordinary |
1 at £1 | Ian Wilson 25.00% Ordinary |
1 at £1 | Joanne Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£247 |
Cash | £6,711 |
Current Liabilities | £6,958 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Director's details changed for Daniel Taylor on 30 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Daniel Taylor on 30 March 2012 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Ian Wilson on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Daniel Taylor on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Wilson on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Daniel Taylor on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: reynolds smullen north mersey business centre woodward road knowlsey industrial park mersyside L33 7UY (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: reynolds smullen north mersey business centre woodward road knowlsey industrial park mersyside L33 7UY (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (6 pages) |
30 March 2004 | Incorporation (6 pages) |