Hindley
Wigan
Greater Manchester
WN2 2SD
Director Name | Mr John Heaton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hall Lane Aspull Wigan WN2 2SF |
Director Name | Mr Adam Anthony James Heaton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newman Close Hindley Wigan Lancashire WN2 3AU |
Secretary Name | Michael Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hall Lane Grove Hindley Wigan Lancashire WN2 2SD |
Director Name | Michael Heaton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hall Lane Grove Hindley Wigan Lancashire WN2 2SD |
Secretary Name | Gemma Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 September 2008) |
Role | Accounts Manager |
Correspondence Address | 25 Newman Close Hindley Wigan Greater Manchester WN2 3AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cityline Secretarirs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 2008) |
Correspondence Address | C/O Lethbridge & Co 82 King Street Manchester Lancashire M2 4WQ |
Registered Address | 9 Hall Lane Grove Hindley Wigan Lancashire WN2 2SD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Director appointed john heaton (2 pages) |
26 November 2008 | Director appointed john heaton (2 pages) |
19 November 2008 | Appointment terminated director michael heaton (1 page) |
19 November 2008 | Appointment Terminated Director michael heaton (1 page) |
5 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2008 | Secretary appointed moira heaton (2 pages) |
23 September 2008 | Appointment terminated secretary gemma cheetham (1 page) |
23 September 2008 | Appointment Terminated Secretary gemma cheetham (1 page) |
23 September 2008 | Secretary appointed moira heaton (2 pages) |
14 August 2008 | Appointment Terminated Secretary cityline secretarirs LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary cityline secretarirs LIMITED (1 page) |
14 August 2008 | Secretary appointed gemma cheetham (2 pages) |
14 August 2008 | Secretary appointed gemma cheetham (2 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
12 March 2008 | Director appointed michael heaton (2 pages) |
12 March 2008 | Director appointed michael heaton (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 25 newman close hindley wigan WN2 3AU (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 25 newman close hindley wigan WN2 3AU (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Company name changed rent back LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed rent back LIMITED\certificate issued on 15/02/07 (2 pages) |
9 January 2007 | Incorporation (20 pages) |
9 January 2007 | Incorporation (20 pages) |