Billinge
Wigan
Lancashire
WN5 7TS
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carr Mill Crescent Billinge Wigan Lancashire WN5 7TS |
Secretary Name | Mr Stephen John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carr Mill Crescent Billinge Wigan Lancashire WN5 7TS |
Director Name | Mr Ashley Jonathan Williams |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Kentmere Avenue Carr Mill St Helens Merseyside WA11 7PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.billingenewsandbooze.co.uk |
---|---|
Telephone | 01744 894385 |
Telephone region | St Helens |
Registered Address | 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
47 at £1 | Carolyn Williams 47.00% Ordinary |
---|---|
47 at £1 | Steven John Williams 47.00% Ordinary |
2 at £1 | Abigail Janet Williams 2.00% Ordinary B |
2 at £1 | Ashley Jonathon Williams 2.00% Ordinary A |
2 at £1 | Matthew Stephen Williams 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£180,329 |
Cash | £2,968 |
Current Liabilities | £230,279 |
Latest Accounts | 21 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 February |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
12 July 2022 | Total exemption full accounts made up to 21 February 2022 (7 pages) |
6 July 2022 | Previous accounting period shortened from 30 November 2022 to 21 February 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 November 2019 | Termination of appointment of Ashley Jonathan Williams as a director on 7 October 2019 (1 page) |
25 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
22 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (14 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Registered office address changed from 12 Carr Mill Crescent Billinge Wigan Lancs WN5 7TS on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 12 Carr Mill Crescent Billinge Wigan Lancs WN5 7TS on 31 May 2011 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Carolyn Williams on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Carolyn Williams on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen John Williams on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen John Williams on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ashley Jonathan Williams on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ashley Jonathan Williams on 25 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
12 February 2008 | Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Nc inc already adjusted 20/01/08 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2008 | Nc inc already adjusted 20/01/08 (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Resolutions
|
4 January 2008 | New secretary appointed;new director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New secretary appointed;new director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Incorporation (9 pages) |
20 November 2007 | Incorporation (9 pages) |