Leigh
Lancashire
WN7 1EN
Secretary Name | Mr Paul Dwyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(3 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Corpany Owner |
Country of Residence | England |
Correspondence Address | 3 Redfield Croft Leigh Lancashire WN7 1EN |
Secretary Name | Mr Stephen David Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Unsworth Avenue Tyldesley Manchester Lancashire M29 8NX |
Secretary Name | Mr Richard James Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2009) |
Role | Leisure Management |
Correspondence Address | 5 Lappet Grove Cottam Preston Lancashire PR4 0DF |
Director Name | Mr Richard James Llewelyn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 July 2010) |
Role | Leisure Management |
Correspondence Address | 5 Lappet Grove Cottam Preston Lancashire PR4 0DF |
Director Name | Enid Emmaline Hayward |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Tankersley Grove Great Sankey Warrington Cheshire WA5 1UX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01942 260470 |
---|---|
Telephone region | Wigan |
Registered Address | 2 Railway Road Leigh WN7 4AX |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £332 |
Cash | £5,448 |
Current Liabilities | £156,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 October 2009 | Delivered on: 22 October 2009 Satisfied on: 25 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 king street leigh t/no GM263505 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 July 2007 | Delivered on: 7 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 railway road leigh by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
17 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2022 | Confirmation statement made on 28 June 2022 with updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 October 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Notification of Paul Dwyer as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Paul Dwyer as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Satisfaction of charge 1 in full (4 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Termination of appointment of Enid Hayward as a director (1 page) |
7 October 2011 | Termination of appointment of Enid Hayward as a director (1 page) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Registered office address changed from Pulp 2 Railway Road Leigh Lancashire WN7 4AX on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Pulp 2 Railway Road Leigh Lancashire WN7 4AX on 11 July 2011 (1 page) |
9 July 2011 | Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages) |
9 July 2011 | Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages) |
9 July 2011 | Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Termination of appointment of Richard Llewelyn as a director (3 pages) |
10 August 2010 | Termination of appointment of Richard Llewelyn as a director (3 pages) |
23 July 2010 | Appointment of Enid Emmaline Hayward as a director (3 pages) |
23 July 2010 | Appointment of Enid Emmaline Hayward as a director (3 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 September 2009 | Secretary appointed paul dwyer (1 page) |
22 September 2009 | Appointment terminated secretary richard llewelyn (1 page) |
22 September 2009 | Secretary appointed paul dwyer (1 page) |
22 September 2009 | Appointment terminated secretary richard llewelyn (1 page) |
17 August 2009 | Director and secretary's change of particulars / richard llewelyn / 14/08/2009 (1 page) |
17 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / richard llewelyn / 14/08/2009 (1 page) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Ad 31/03/08\gbp si 36@1=36\gbp ic 48/84\ (2 pages) |
16 May 2008 | Ad 31/03/08\gbp si 36@1=36\gbp ic 48/84\ (2 pages) |
23 April 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
8 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
8 April 2008 | Ad 28/06/07-31/10/07\gbp si 28@1=28\gbp ic 20/48\ (2 pages) |
8 April 2008 | Ad 28/06/07-31/10/07\gbp si 28@1=28\gbp ic 20/48\ (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Registered office changed on 25/10/07 from: 3 redfield croft leigh lancashire WN7 1EN (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 3 redfield croft leigh lancashire WN7 1EN (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 116 platt fold road leigh WN7 1JW (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 116 platt fold road leigh WN7 1JW (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Ad 29/06/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Ad 29/06/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Incorporation (13 pages) |
28 June 2006 | Incorporation (13 pages) |