Whelley
Wigan
Greater Manchester
WN1 3UJ
Secretary Name | Mr David Joseph Potter |
---|---|
Status | Closed |
Appointed | 05 October 2012(7 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 November 2019) |
Role | Company Director |
Correspondence Address | 1 Leaview Whelley Wigan Greater Manchester WN1 3UJ |
Director Name | Mr Keith Andrew Bevan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA |
Director Name | Mr Jonathan Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sovereign Enterprise Park King William Street Salford M50 3UP |
Director Name | Peter Thomas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Wholesale Trader |
Correspondence Address | 14 Kerwin Road Sheffield South Yorkshire S17 3DH |
Secretary Name | Sharon Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kerwin Road Sheffield South Yorkshire S17 3DH |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quays Salford Quays Salford Manchester Greater Manchester M50 3TX |
Director Name | Marriott Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Secretary Name | Marriott Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Registered Address | Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£270,101 |
Current Liabilities | £267,408 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2017 | Liquidators' statement of receipts and payments to 15 April 2017 (14 pages) |
---|---|
17 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (12 pages) |
6 May 2015 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford Greater Manchester M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Whitefield M45 7TA on 6 May 2015 (1 page) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Statement of affairs with form 4.19 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 March 2014 | Registration of charge 055717690001 (40 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
26 September 2013 | Termination of appointment of Ian Hogg as a director (1 page) |
1 August 2013 | Appointment of Mr Jonathan Ward as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 November 2012 | Appointment of Mr Keith Andrew Bevan as a director (2 pages) |
24 October 2012 | Termination of appointment of Peter Thomas as a director (1 page) |
24 October 2012 | Appointment of Mr David Joseph Potter as a secretary (2 pages) |
24 October 2012 | Registered office address changed from 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Sharon Thomas as a secretary (1 page) |
2 October 2012 | Appointment of Mr David Joseph Potter as a director (2 pages) |
2 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Appointment of Mr Ian Stuart Hogg as a director (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
14 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page) |
25 October 2005 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
22 September 2005 | Incorporation (12 pages) |