Aspull
Wigan
Lancashire
WN2 1YA
Director Name | Julie-Ann Parry |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 240 Wigan Road Aspull Wigan Lancashire WN2 1HS |
Secretary Name | Mr John Alan Christopher Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom/England |
Correspondence Address | 28-29 Haigh Road Aspull Wigan Lancashire WN2 1YA |
Director Name | Julieann Parry |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 28-29 Haigh Road Haigh Wigan Lancs WN2 1LA |
Secretary Name | Mr Martin Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2009) |
Role | Company Director |
Correspondence Address | 32 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,325 |
Cash | £42,143 |
Current Liabilities | £296,668 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2011 | Final Gazette dissolved following liquidation (1 page) |
31 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
17 October 2009 | Statement of affairs with form 4.19 (12 pages) |
17 October 2009 | Appointment of a voluntary liquidator (1 page) |
17 October 2009 | Statement of affairs with form 4.19 (12 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Appointment of a voluntary liquidator (1 page) |
17 October 2009 | Resolutions
|
10 September 2009 | Registered office changed on 10/09/2009 from direct house lancaster way wingates industrial estate westhoughton bolton BL5 3XD (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from direct house lancaster way wingates industrial estate westhoughton bolton BL5 3XD (1 page) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from the old post office 28-29 haigh road aspull wigan lancs WN2 1YA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from the old post office 28-29 haigh road aspull wigan lancs WN2 1YA (1 page) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Appointment Terminated Secretary martin horton (1 page) |
7 April 2009 | Appointment terminated secretary martin horton (1 page) |
4 March 2009 | Secretary appointed martin horton (1 page) |
4 March 2009 | Secretary appointed martin horton (1 page) |
13 February 2009 | Appointment terminated secretary john flynn (1 page) |
13 February 2009 | Appointment Terminated Director julie parry (1 page) |
13 February 2009 | Appointment terminated director julie parry (1 page) |
13 February 2009 | Appointment Terminated Secretary john flynn (1 page) |
8 December 2008 | Director's change of particulars / julie parry / 01/12/2008 (1 page) |
8 December 2008 | Director and Secretary's Change of Particulars / john flynn / 01/12/2008 / HouseName/Number was: , now: 28-29; Street was: 28-29 haigh road aspul, now: haigh road; Area was: , now: aspull (1 page) |
8 December 2008 | Director and secretary's change of particulars / john flynn / 01/12/2008 (1 page) |
8 December 2008 | Director's Change of Particulars / julie parry / 01/12/2008 / HouseName/Number was: , now: 28-29; Street was: 240 wigan road, now: haigh road; Area was: , now: aspull; Post Town was: aspull, now: wigan; Post Code was: WN2 1DU, now: WN2 1YA (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Return made up to 15/03/07; full list of members
|
24 January 2008 | Return made up to 15/03/07; full list of members (6 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
12 September 2007 | Company name changed paragon telematics LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed paragon telematics LIMITED\certificate issued on 12/09/07 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 49 king street manchester M2 7AY (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 49 king street manchester M2 7AY (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
28 April 2006 | Company name changed paragon business finance LIMITED\certificate issued on 28/04/06 (2 pages) |
28 April 2006 | Company name changed paragon business finance LIMITED\certificate issued on 28/04/06 (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: paragon house, paragon business park, chorley new road bolton lancashire BL6 6HG (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: paragon house, paragon business park, chorley new road bolton lancashire BL6 6HG (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (12 pages) |
15 March 2005 | Incorporation (12 pages) |