Ashurst
Skelmersdale
Lancashire
WN8 6TD
Secretary Name | Alan Jeffrey Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Denshaw Upholland Lancashire WN8 0AY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 40a Church Street Orrell Wigan Lancashire WN5 8TG |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Orrell |
Built Up Area | Wigan |
1 at £1 | Roy James Jenkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,709 |
Cash | £2,315 |
Current Liabilities | £25,424 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
28 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 June 2010 | Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Roy James Jenkinson on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2009 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY on 29 October 2009 (1 page) |
18 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 February 2008 | Accounts made up to 31 August 2006 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 December 2007 | Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page) |
5 December 2007 | Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (21 pages) |
28 April 2006 | Incorporation (21 pages) |