Higher Ince
Wigan
Lancashire
WN2 2EA
Secretary Name | Mr Martin Christopher Hey |
---|---|
Status | Current |
Appointed | 28 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Arnside Road Hindley Green Wigan Lancashire WN2 4LB |
Director Name | Mr Martin Christopher Hey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA |
Director Name | Simon Paul Turner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Alders Green Road Hindley Wigan Lancashire WN2 4LA |
Secretary Name | Mr Martin Christopher Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Arnside Road Hindley Wigan Lancashire WN2 4LB |
Director Name | Anthony Turner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2013) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 153 Hall Lane Aspull Wigan Greater Manchester WN2 2SS |
Director Name | Mr Martin Christopher Hey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 44 Arnside Road Hindley Wigan Lancashire WN2 4LB |
Registered Address | 44 Arnside Road Hindley Wigan WN2 4LB |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
2 at £1 | Martin Hey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,477 |
Cash | £17,356 |
Current Liabilities | £1,430 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
25 March 2008 | Delivered on: 27 March 2008 Persons entitled: 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: 66 high lane, chorlton-cum-hardy, manchester 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. Outstanding |
---|---|
12 March 2007 | Delivered on: 16 March 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
20 May 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA to 44 Arnside Road Hindley Wigan WN2 4LB on 20 May 2023 (1 page) |
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 October 2013 | Appointment of Mr Martin Christopher Hey as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
16 October 2013 | Appointment of Mr Martin Christopher Hey as a director (2 pages) |
16 October 2013 | Termination of appointment of Anthony Turner as a director (1 page) |
16 October 2013 | Termination of appointment of Anthony Turner as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from 27 Alders Green Road, Hindley Wigan Lancashire WN2 4LA on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 27 Alders Green Road, Hindley Wigan Lancashire WN2 4LA on 14 November 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 May 2011 | Termination of appointment of Martin Hey as a director (1 page) |
31 May 2011 | Termination of appointment of Martin Hey as a director (1 page) |
31 May 2011 | Appointment of Mr Martin Christopher Hey as a secretary (2 pages) |
31 May 2011 | Appointment of Mr Martin Christopher Hey as a secretary (2 pages) |
30 May 2011 | Termination of appointment of Martin Hey as a secretary (1 page) |
30 May 2011 | Appointment of Mrs Gillian Hey as a director (2 pages) |
30 May 2011 | Termination of appointment of Martin Hey as a secretary (1 page) |
30 May 2011 | Appointment of Mrs Gillian Hey as a director (2 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
5 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
2 February 2010 | Director's details changed for Martin Christopher Hey on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Turner on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Turner on 29 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Martin Christopher Hey on 29 January 2010 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
20 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
21 January 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
14 October 2008 | Appointment terminated director simon turner (1 page) |
14 October 2008 | Appointment terminated director simon turner (1 page) |
1 October 2008 | Director appointed martin christopher hey (2 pages) |
1 October 2008 | Director appointed anthony turner (2 pages) |
1 October 2008 | Return made up to 29/01/08; full list of members (6 pages) |
1 October 2008 | Director appointed anthony turner (2 pages) |
1 October 2008 | Director appointed martin christopher hey (2 pages) |
1 October 2008 | Return made up to 29/01/08; full list of members (6 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Incorporation (12 pages) |
29 January 2007 | Incorporation (12 pages) |