Highfield
Wigan
Lancashire
WN3 6BF
Director Name | Catherine Karen McNicholas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF |
Director Name | Mr Paul McNicholas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 12 March 2006) |
Role | Wood Machinist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charlotte Drive Highfield Wigan Lancashire WN3 6BF |
Secretary Name | Mrs Pamela Yvonne Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Longsands Lane Fulwood Preston Lancashire PR2 9PS |
Secretary Name | David James Crank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 22 Sedgefield Drive Wigan Lancs WN6 8DG |
Secretary Name | Patrick Dennis Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 5 Linden Street Pemberton Wigan WN5 8DP |
Secretary Name | Catherine Karen McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF |
Secretary Name | Karen McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lion Business Centre Lamberhead Industrial Est Leopold St Wigan Lancs WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £388 |
Cash | £66 |
Current Liabilities | £55,891 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Termination of appointment of Karen Mcnicholas as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Catherine Mcnicholas as a director (2 pages) |
10 December 2009 | Termination of appointment of Catherine Mcnicholas as a director (2 pages) |
10 December 2009 | Termination of appointment of Karen Mcnicholas as a secretary (2 pages) |
10 December 2009 | Registered office address changed from 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 42 Charlotte Drive Highfield Wigan Lancs WN3 6BF on 10 December 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
5 May 2006 | Ad 11/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 May 2006 | Ad 11/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: alpha business park leopold street pemberton wigan WN5 8EG (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: alpha business park leopold street pemberton wigan WN5 8EG (1 page) |
21 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 6-8 underwood street london N1 7JQ (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 6-8 underwood street london N1 7JQ (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
24 January 2006 | Incorporation (19 pages) |
24 January 2006 | Incorporation (19 pages) |