Ashton-In-Makerfield
Wigan
Lancs
WN4 8PT
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 December 2010) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 1 Dunsdale Drive Ashton-In-Makerfield Wigan Lancs WN4 8PT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(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 | 13 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1 Dunsdale Drive Ashton-In-Makerfield Wigan Lancs WN4 8PT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Director's details changed for Michael Ellis on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Ellis on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Director's details changed for Michael Ellis on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Secretary's details changed for Kerry Adele Mann on 15 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 25 Recreation Avenue Ashton in Makerfield Wigan WN4 8SU on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 25 Recreation Avenue Ashton in Makerfield Wigan WN4 8SU on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Kerry Adele Mann on 15 October 2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 October 2008 | Capitals not rolled up (2 pages) |
3 October 2008 | Capitals not rolled up (2 pages) |
3 October 2008 | Ad 25/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 October 2008 | Ad 25/08/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
1 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
24 October 2007 | Ad 25/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 2007 | Ad 25/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
13 August 2007 | Incorporation (13 pages) |
13 August 2007 | Incorporation (13 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |