Standish
Wigan
Lancashire
WN6 0AJ
Secretary Name | Elaine Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Pilgrims Way Standish Wigan Lancashire WN6 0AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | -£189,259 |
Cash | £18,684 |
Current Liabilities | £81,116 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2007 | Delivered on: 21 February 2007 Persons entitled: Woodstream Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: Land lying to the rear of 56-58 kenyon road wigan. Outstanding |
---|---|
1 February 2007 | Delivered on: 3 February 2007 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the rear of 56 to 58 kenyon road wigan t/n's GM585516 GM644329 GM697031, GM72487, GM876449, GM876453, GM876566, GM876567, GM826730, GM876565 and GM184551,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 January 2007 | Delivered on: 2 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2010 | Notice of appointment of receiver or manager (3 pages) |
21 May 2010 | Notice of appointment of receiver or manager (3 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars elaine carter logged form (1 page) |
28 October 2008 | Secretary's change of particulars elaine carter logged form (1 page) |
27 October 2008 | Director's change of particulars / carter stephen / 24/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / carter stephen / 24/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / carter stephen / 01/04/2008 (1 page) |
24 October 2008 | Return made up to 04/04/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / carter stephen / 01/04/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / elaine carter / 01/04/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / elaine carter / 01/04/2008 (1 page) |
24 October 2008 | Return made up to 04/04/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
4 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (1 page) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | New secretary appointed (1 page) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Incorporation (9 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (9 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |