Ashton In Makerfield
Lancashire
WN4 0LP
Director Name | Mr Kenneth Shaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 October 2015) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chantry Walk Ashton In Makerfield Lancashire WN4 0LW |
Secretary Name | Mr Kenneth Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chantry Walk Ashton In Makerfield Lancashire WN4 0LW |
Director Name | Claire Anne Shaw |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Admin Clerk |
Correspondence Address | 22 Clough Grove Bryn Wigan Lancashire WN4 0LP |
Secretary Name | Claire Anne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clough Grove Bryn Wigan Lancashire WN4 0LP |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Jeffrey Michael Shaw 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,246 |
Current Liabilities | £351,432 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 July 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (17 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (17 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 24 April 2014 (17 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Businesss Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Cowgill Holloway Businesss Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (16 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (16 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 24 April 2013 (16 pages) |
23 August 2012 | Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom on 23 August 2012 (2 pages) |
13 June 2012 | Statement of affairs with form 4.19 (7 pages) |
13 June 2012 | Statement of affairs with form 4.19 (7 pages) |
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Statement of affairs with form 4.19 (7 pages) |
3 May 2012 | Statement of affairs with form 4.19 (7 pages) |
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
23 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW on 18 January 2011 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2009 | Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Kenneth Shaw on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Jeffrey Michael Shaw on 1 December 2009 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2009 | Appointment terminated director and secretary claire shaw (1 page) |
12 June 2009 | Appointment terminated director and secretary claire shaw (1 page) |
11 June 2009 | Secretary appointed kenneth david shaw (2 pages) |
11 June 2009 | Secretary appointed kenneth david shaw (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
2 December 2004 | Incorporation (12 pages) |
2 December 2004 | Incorporation (12 pages) |