Wigan Lane
Wigan
Lancashire
WN1 2LF
Director Name | Mr Simon David Fairhurst |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB |
Secretary Name | Anne Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB |
Director Name | Miss Keeley Lawren Boyd |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB |
Director Name | Mr Simon David Fairhurst |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB |
Registered Address | Unit 3 Cherrycroft House Wigan Lane Wigan Lancashire WN1 2LF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 July 2010 | Appointment of Miss Keeley Lawren Boyd as a director (2 pages) |
16 July 2010 | Appointment of Miss Keeley Lawren Boyd as a director (2 pages) |
16 July 2010 | Termination of appointment of Anne Fairhurst as a secretary (1 page) |
16 July 2010 | Termination of appointment of Simon Fairhurst as a director (1 page) |
16 July 2010 | Termination of appointment of Anne Fairhurst as a secretary (1 page) |
16 July 2010 | Termination of appointment of Simon Fairhurst as a director (1 page) |
29 June 2010 | Registered office address changed from 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 49 Wimborne Road Orrell Wigan Lancashire WN5 0JB United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Mr Simon David Fairhurst on 19 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon David Fairhurst on 19 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 82D bell lane orrell wigan lancashire WN5 0DB united kingdom (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 82D bell lane orrell wigan lancashire WN5 0DB united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 May 2009 | Director appointed mr simon david fairhurst (1 page) |
15 May 2009 | Appointment Terminated Director keeley boyd (1 page) |
15 May 2009 | Appointment terminated director keeley boyd (1 page) |
15 May 2009 | Director appointed mr simon david fairhurst (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounts made up to 31 March 2007 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 June 2008 | Appointment terminated director simon fairhurst (1 page) |
30 June 2008 | Appointment Terminated Director simon fairhurst (1 page) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 16/06/07; full list of members (5 pages) |
30 August 2007 | Return made up to 16/06/07; full list of members (5 pages) |
15 January 2007 | Accounts made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
6 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
21 January 2005 | Company name changed renewed acquisitions LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed renewed acquisitions LIMITED\certificate issued on 21/01/05 (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Incorporation (13 pages) |
16 June 2004 | Incorporation (13 pages) |