Wigan
Lancashire
WN3 6BW
Secretary Name | Mr Antony Douglas Dempsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheviot Avenue Ashton's Green St Helens Merseyside WA9 2BX |
Director Name | Mr Antony Douglas Dempsey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheviot Avenue Ashton's Green St Helens Merseyside WA9 2BX |
Director Name | Mr Michael Alastair Turnbull |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hopefold Drive Worsley Manchester M28 3PN |
Secretary Name | Mr Michael Alastair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hopefold Drive Worsley Manchester M28 3PN |
Registered Address | Fall Arrest House Alpha Business Park Leopold Street Pemberton Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
100 at 1 | Carl John Parker 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 December 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (8 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (8 pages) |
13 December 2012 | Liquidators statement of receipts and payments to 22 March 2012 (8 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Statement of affairs with form 4.19 (4 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Statement of affairs with form 4.19 (4 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Annual return made up to 1 May 2011 Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 1 May 2011 Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 1 May 2011 Statement of capital on 2011-05-10
|
20 January 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Director appointed antony douglas dempsey (2 pages) |
11 June 2009 | Director appointed antony douglas dempsey (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
13 April 2009 | Director's change of particulars / carl parker / 07/04/2009 (1 page) |
13 April 2009 | Secretary appointed antony dempsey (2 pages) |
13 April 2009 | Director's Change of Particulars / carl parker / 07/04/2009 / HouseName/Number was: , now: 39; Street was: 39 foundry lane, now: foundry lane (1 page) |
13 April 2009 | Secretary appointed antony dempsey (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 February 2009 | Accounts made up to 31 October 2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 28/02/2009 to 30/10/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 28/02/2009 to 30/10/2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 December 2008 | Accounts made up to 28 February 2008 (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
14 November 2008 | Appointment Terminated Director and Secretary michael turnbull (1 page) |
14 November 2008 | Appointment terminated director and secretary michael turnbull (1 page) |
13 November 2008 | Capitals not rolled up (2 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
2 November 2008 | Memorandum and Articles of Association (16 pages) |
2 November 2008 | Memorandum and Articles of Association (16 pages) |
29 October 2008 | Company name changed fall-PAC international LIMITED\certificate issued on 30/10/08 (2 pages) |
29 October 2008 | Company name changed fall-PAC international LIMITED\certificate issued on 30/10/08 (2 pages) |
9 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
1 December 2007 | Accounts made up to 28 February 2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 February 2006 | Incorporation (15 pages) |
16 February 2006 | Incorporation (15 pages) |