Longton
Preston
Lancashire
PR4 5AQ
Director Name | Richard Whittaker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 14 Braintree Avenue Penwortham Preston Lancashire PR1 9UN |
Secretary Name | Muriel Catherine Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Charnley Close Penwortham Preston Lancashire PR1 9DS |
Director Name | Mr Philip James Leyland |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2016) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU |
Director Name | Mr Philip James Leyland |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2016) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU |
Director Name | Miss Sarah Louise Leyland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2016) |
Role | Transport And Operations Manager |
Country of Residence | Britain |
Correspondence Address | Unit 2 Midge Hall Station Yard Midge Hall Lane Leyland Lancs PR26 6TN |
Website | www.whittakerltd.co.uk |
---|
Registered Address | 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £767 |
Cash | £8,551 |
Current Liabilities | £27,784 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2014 | Delivered on: 22 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
18 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 January 2017 | Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from 13 Peacock Hill Close Grimsargh Preston Lancashire PR2 5BU to 620a Manchester Road Westhoughton Bolton BL5 3JD on 25 January 2017 (2 pages) |
20 January 2017 | Statement of affairs with form 4.19 (6 pages) |
20 January 2017 | Statement of affairs with form 4.19 (6 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Appointment of a voluntary liquidator (1 page) |
20 January 2017 | Appointment of a voluntary liquidator (1 page) |
20 January 2017 | Resolutions
|
21 December 2016 | Termination of appointment of Philip James Leyland as a director on 14 December 2016 (1 page) |
21 December 2016 | Appointment of Miss Sarah Louise Leyland as a director on 14 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Philip James Leyland as a director on 14 December 2016 (1 page) |
21 December 2016 | Appointment of Miss Sarah Louise Leyland as a director on 14 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Philip James Leyland as a director on 29 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Philip James Leyland as a director on 29 November 2016 (2 pages) |
24 August 2016 | Termination of appointment of Philip James Leyland as a director on 3 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Philip James Leyland as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Sarah Louise Leyland as a director on 22 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Sarah Louise Leyland as a director on 22 April 2016 (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Director's details changed for Miss Sarah Louise Leyland on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Miss Sarah Louise Leyland on 1 November 2015 (2 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
22 July 2014 | Registration of charge 053324460001, created on 10 July 2014 (27 pages) |
22 July 2014 | Registration of charge 053324460001, created on 10 July 2014 (27 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
23 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Appointment of Miss Sarah Louise Leyland as a director (2 pages) |
7 February 2013 | Appointment of Miss Sarah Louise Leyland as a director (2 pages) |
15 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 October 2011 | Termination of appointment of Richard Whittaker as a director (1 page) |
10 October 2011 | Termination of appointment of Muriel Laws as a secretary (1 page) |
10 October 2011 | Termination of appointment of Muriel Laws as a secretary (1 page) |
10 October 2011 | Termination of appointment of Richard Whittaker as a director (1 page) |
10 October 2011 | Termination of appointment of Muriel Laws as a secretary (1 page) |
10 October 2011 | Registered office address changed from 10 Charnley Close, Penwortham Preston Lancashire PR1 9DS on 10 October 2011 (1 page) |
10 October 2011 | Appointment of Mr Philip James Leyland as a director (2 pages) |
10 October 2011 | Termination of appointment of Muriel Laws as a secretary (1 page) |
10 October 2011 | Appointment of Mr Philip James Leyland as a director (2 pages) |
10 October 2011 | Registered office address changed from 10 Charnley Close, Penwortham Preston Lancashire PR1 9DS on 10 October 2011 (1 page) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 January 2010 | Director's details changed for Richard Whittaker on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Richard Whittaker on 22 January 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 April 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
1 February 2007 | Return made up to 14/01/07; full list of members
|
1 February 2007 | Return made up to 14/01/07; full list of members
|
20 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
14 January 2005 | Incorporation (10 pages) |
14 January 2005 | Incorporation (10 pages) |