Appley Bridge
Wigan
WN6 9LG
Secretary Name | Karen Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Greenslate Avenue Appley Bridge Wigan WN6 9LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£76,159 |
Current Liabilities | £80,735 |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
27 May 2010 | Liquidators statement of receipts and payments to 2 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 2 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 2 May 2010 (5 pages) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 2 November 2009 (5 pages) |
30 November 2009 | Liquidators' statement of receipts and payments to 2 November 2009 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from units 19-21 burtonwood industrial estate phipps lane, burtonwood warrington WA5 4HX (1 page) |
7 November 2008 | Statement of affairs with form 4.19 (11 pages) |
7 November 2008 | Appointment of a voluntary liquidator (1 page) |
7 November 2008 | Appointment of a voluntary liquidator (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from units 19-21 burtonwood industrial estate phipps lane, burtonwood warrington WA5 4HX (1 page) |
7 November 2008 | Statement of affairs with form 4.19 (11 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2006 | Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
3 October 2006 | Incorporation (30 pages) |
3 October 2006 | Incorporation (30 pages) |