Hale
Cheshire
WA15 9SQ
Director Name | Mr Daren Lee Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Carpet & Blind Supplier & Fitt |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Secretary Name | Mrs Jennifer Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Director Name | Mrs Jennifer Louise Wilson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Secretary Name | Mr Daren Lee Wilson |
---|---|
Status | Resigned |
Appointed | 09 March 2017(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | www.wilsonsblinds.com |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £19,190 |
Cash | £64,719 |
Current Liabilities | £107,080 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2006 | Delivered on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 10143435 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
12 November 2020 | Administrator's progress report (35 pages) |
---|---|
19 May 2020 | Notice of deemed approval of proposals (3 pages) |
14 May 2020 | Statement of affairs with form AM02SOA (9 pages) |
7 May 2020 | Statement of administrator's proposal (46 pages) |
22 April 2020 | Registered office address changed from C/O First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 April 2020 (2 pages) |
16 April 2020 | Appointment of an administrator (3 pages) |
24 March 2020 | Director's details changed for Mrs Jennifer Louise Wilson on 16 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
16 March 2020 | Termination of appointment of Daren Lee Wilson as a director on 12 December 2019 (1 page) |
16 March 2020 | Termination of appointment of Daren Lee Wilson as a secretary on 12 December 2019 (1 page) |
16 March 2020 | Appointment of Mrs Jennifer Louise Wilson as a director on 16 March 2020 (2 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 May 2014 | Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O Part 1St Floor, Suite C, Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP United Kingdom on 16 May 2014 (1 page) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page) |
10 January 2013 | Director's details changed for Miss Jennifer Louise Burns on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Miss Jennifer Louise Burns on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Miss Jennifer Louise Burns on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Miss Jennifer Louise Burns on 28 January 2010 (2 pages) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Company name changed d l wilson carpets & blinds LIMITED\certificate issued on 06/05/09 (2 pages) |
1 May 2009 | Company name changed d l wilson carpets & blinds LIMITED\certificate issued on 06/05/09 (2 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 September 2008 | Director appointed miss jennifer louise burns (1 page) |
10 September 2008 | Director appointed miss jennifer louise burns (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
21 July 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 July 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Incorporation (12 pages) |
28 January 2005 | Incorporation (12 pages) |