Hindley Green
Wigan
Lancashire
WN2 4SF
Director Name | Mrs Shiela Shawcross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Sutton Oak Drive St. Helens Merseyside WA9 3PH |
Director Name | Ms Sheila Shawcross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Bethany Mews Hindley Wigan WN2 4SF |
Secretary Name | Susan Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Clegg Street Astley Manchester M29 7DB |
Director Name | Mr Robert Pantry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2013) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH |
Director Name | Mrs Pauline Ann Murphy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 2013) |
Role | Production Supervisor |
Country of Residence | England |
Correspondence Address | Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Sheila Shawcross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,471 |
Cash | £3,522 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2015 | Registered office address changed from C/O C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from C/O C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (12 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (12 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 August 2014 (12 pages) |
3 September 2013 | Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 (2 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of affairs with form 4.19 (8 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (8 pages) |
29 May 2013 | Termination of appointment of Pauline Murphy as a director (1 page) |
29 May 2013 | Termination of appointment of Pauline Murphy as a director (1 page) |
19 March 2013 | Appointment of Mrs Pauline Murphy as a director (2 pages) |
19 March 2013 | Appointment of Mrs Pauline Murphy as a director (2 pages) |
28 February 2013 | Appointment of Mrs Shiela Shrawcross as a director (2 pages) |
28 February 2013 | Termination of appointment of Robert Pantry as a director (1 page) |
28 February 2013 | Appointment of Mrs Shiela Shrawcross as a director (2 pages) |
28 February 2013 | Director's details changed for Mrs Shiela Shrawcross on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Shiela Shrawcross on 28 February 2013 (2 pages) |
28 February 2013 | Termination of appointment of Robert Pantry as a director (1 page) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
19 April 2012 | Registered office address changed from Lancashire Embroidery Lees Road Knowsley Industrial Park Liverpool L33 7SA England on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Lancashire Embroidery Lees Road Knowsley Industrial Park Liverpool L33 7SA England on 19 April 2012 (1 page) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from 6 Bethany Mews Off Green Lane Hindley Wigan WN2 4SF on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from 6 Bethany Mews Off Green Lane Hindley Wigan WN2 4SF on 21 November 2011 (1 page) |
17 October 2011 | Termination of appointment of Sheila Shawcross as a director (1 page) |
17 October 2011 | Termination of appointment of Sheila Shawcross as a director (1 page) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 October 2011 | Appointment of Mr Robert Pantry as a director (2 pages) |
10 October 2011 | Appointment of Mr Robert Pantry as a director (2 pages) |
27 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
7 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Incorporation (10 pages) |
4 October 2007 | Incorporation (10 pages) |