Billinge
Wigan
Lancashire
WN5 7EY
Director Name | Janeve Sleeman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Hindley Road Westhoughton Bolton Lancashire BL5 2DY |
Secretary Name | Janeve Sleeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Hindley Road Westhoughton Bolton Lancashire BL5 2DY |
Registered Address | 5a Library Street Wigan Lancashire WN1 1NN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
100 at £1 | Jason Lloyd 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (3 pages) |
24 October 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Termination of appointment of Janeve Sleeman as a secretary (1 page) |
3 April 2013 | Termination of appointment of Janeve Sleeman as a director on 18 February 2013 (1 page) |
3 April 2013 | Termination of appointment of Janeve Sleeman as a director (1 page) |
3 April 2013 | Termination of appointment of Janeve Sleeman as a secretary on 18 February 2013 (1 page) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
1 March 2013 | Termination of appointment of Janeve Sleeman as a director on 18 February 2013 (2 pages) |
1 March 2013 | Termination of appointment of Janeve Sleeman as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 May 2012 | Registered office address changed from 33-53 Library Street Wigan Lancs WN1 1NN on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 33-53 Library Street Wigan Lancs WN1 1NN on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages) |
25 February 2011 | Director's details changed for Janeve Pearce on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Janeve Pearce on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Secretary's details changed for Janeve Pearce on 25 February 2011 (1 page) |
25 February 2011 | Secretary's details changed for Janeve Pearce on 25 February 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Director's details changed for Janeve Pearce on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Janeve Pearce on 24 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2008 | Ad 20/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 February 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2008 | Incorporation (10 pages) |
19 February 2008 | Incorporation (10 pages) |