Swan Lane Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary Name | Michael Luke Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Secretary Name | Serenec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 40 Salisbury Drive Prestwich Manchester M25 0HU |
Director Name | Michael Luke Armstrong |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Registered Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,770 |
Cash | £309 |
Current Liabilities | £61,184 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
28 October 2016 | Delivered on: 16 November 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None specified as at the date of this deed. Outstanding |
---|---|
30 May 2013 | Delivered on: 4 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The l/h property known as land and buildings on the south east side of rdegate road, ashton-in-makerfield, wigan, t/no: MAN40970. Notification of addition to or amendment of charge. Outstanding |
19 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
25 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
2 January 2024 | Registration of charge 056530730004, created on 21 December 2023 (17 pages) |
21 December 2023 | Registration of charge 056530730003, created on 21 December 2023 (16 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 March 2023 | All of the property or undertaking has been released from charge 056530730001 (1 page) |
2 March 2023 | Satisfaction of charge 056530730002 in full (1 page) |
2 March 2023 | Satisfaction of charge 056530730001 in full (1 page) |
17 January 2023 | Termination of appointment of Michael Luke Armstrong as a secretary on 17 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Serenec Limited as a secretary on 17 January 2023 (1 page) |
17 January 2023 | Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page) |
17 January 2023 | Change of details for Mr David Armstrong as a person with significant control on 9 January 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr David Armstrong on 30 November 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
19 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 November 2016 | Registration of charge 056530730002, created on 28 October 2016 (40 pages) |
16 November 2016 | Registration of charge 056530730002, created on 28 October 2016 (40 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 October 2016 | Termination of appointment of Michael Luke Armstrong as a director on 30 June 2016 (1 page) |
5 October 2016 | Termination of appointment of Michael Luke Armstrong as a director on 30 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page) |
22 June 2015 | Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
4 June 2013 | Registration of charge 056530730001 (26 pages) |
4 June 2013 | Registration of charge 056530730001 (26 pages) |
31 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Serenec Limited on 13 December 2009 (2 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 13 December 2009 (2 pages) |
5 May 2010 | Director's details changed for David Armstrong on 13 December 2009 (2 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 13 December 2009 (2 pages) |
5 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David Armstrong on 13 December 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Serenec Limited on 13 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
30 October 2008 | Return made up to 13/12/07; full list of members (4 pages) |
30 October 2008 | Return made up to 13/12/07; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 January 2008 | Return made up to 13/12/06; full list of members
|
3 January 2008 | Return made up to 13/12/06; full list of members
|
24 September 2007 | Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th height salford M6 7GE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th height salford M6 7GE (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 November 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Incorporation (20 pages) |
13 December 2005 | Incorporation (20 pages) |