Pemberton
Wigan
Lancashire
WN5 0AG
Director Name | Terence Wayne Byrne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Ridyard Street Wigan Lancashire WN5 9PA |
Director Name | Chris Todd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Baker Street Poolstock Wigan Lancashire WN3 5HQ |
Secretary Name | Chris Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Baker Street Poolstock Wigan Lancashire WN3 5HQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chris Todd 50.00% Ordinary |
---|---|
1 at £1 | Terry Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,672 |
Cash | £4,001 |
Current Liabilities | £9,735 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 November 2012 | Termination of appointment of Chris Todd as a director (1 page) |
1 November 2012 | Termination of appointment of Chris Todd as a director (1 page) |
20 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 20 July 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Secretary's details changed for Terence Wayne Byrne on 29 April 2011 (2 pages) |
21 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Terence Wayne Byrne on 29 April 2011 (2 pages) |
21 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Chris Todd on 28 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Chris Todd on 28 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Return made up to 29/04/08; full list of members (3 pages) |
1 December 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
8 February 2006 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
28 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
29 April 2004 | Incorporation (9 pages) |
29 April 2004 | Incorporation (9 pages) |