Shevington
Wigan
Lancashire
WN6 8AS
Secretary Name | Jonathon Marron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 375 Atherton Road Hindley Wigan Lancashire WN2 4QD |
Secretary Name | Lisa Jane Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 886 Atherton Road Wigan Lancashire WN2 4TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,917 |
Cash | £13,817 |
Current Liabilities | £42,662 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
25 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / mark aldred / 18/05/2009 (1 page) |
10 June 2009 | Director's Change of Particulars / mark aldred / 18/05/2009 / HouseName/Number was: 375, now: 60; Street was: atherton road, now: old lane; Area was: hindley green, now: shevington; Post Code was: WN2 4QD, now: WN6 8AS (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / mark aldred / 13/07/2007 (1 page) |
22 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 July 2008 | Director's Change of Particulars / mark aldred / 13/07/2007 / HouseName/Number was: , now: 375; Street was: 886 atherton road, now: atherton road; Area was: , now: hindley green; Post Code was: WN2 4TB, now: WN2 4QD; Country was: , now: united kingdom (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
5 July 2007 | Return made up to 18/05/07; no change of members (6 pages) |
5 July 2007 | Return made up to 18/05/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 August 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | Return made up to 18/05/06; full list of members (6 pages) |
11 August 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | Return made up to 18/05/06; full list of members (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (20 pages) |
18 May 2005 | Incorporation (20 pages) |