Wigan
Lancashire
WN1 2HA
Secretary Name | Mrs Margaret Susan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eskdale Avenue Wigan Lancashire WN1 2HA |
Secretary Name | Paul Vincent Questa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Douglas Avenue Wigan Lancashire WN5 7QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Eskdale Avenue Wigan Lancashire WN1 2HA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
1 at £1 | Barry Jones 50.00% Ordinary |
---|---|
1 at £1 | Margaret Susan Jones 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA on 9 May 2014 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Barry Jones on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Barry Jones on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Barry Jones on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Margaret Susan Jones on 1 October 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
11 March 2008 | Secretary appointed mrs margaret susan jones (1 page) |
11 March 2008 | Secretary appointed mrs margaret susan jones (1 page) |
11 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
11 March 2008 | Appointment terminated secretary paul questa (1 page) |
11 March 2008 | Appointment terminated secretary paul questa (1 page) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 April 2007 | Ad 01/02/07--------- £ si 2@1 (2 pages) |
30 April 2007 | Ad 01/02/07--------- £ si 2@1 (2 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: victoria house 592 liverpool road wigan WN2 3UJ (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: victoria house 592 liverpool road wigan WN2 3UJ (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |