Ashton In Makerfield
Wigan
Lancashire
WN4 9TS
Secretary Name | Mrs Joanne Caroline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Old Road Ashton In Makerfield Wigan Lancashire WN4 9TS |
Director Name | Mrs Joanne Caroline Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Old Road Ashton-In-Makerfield Wigan Lancs WN4 9TS |
Registered Address | 60 Wigan Road Ashton In Makerfield Wigan Lancashire WN4 9BJ |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
Year | 2012 |
---|---|
Net Worth | £13,854 |
Cash | £18,544 |
Current Liabilities | £7,899 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Completion of winding up (1 page) |
26 May 2015 | Order of court to wind up (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancashire WN4 9TS United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancashire WN4 9TS United Kingdom on 2 July 2014 (1 page) |
26 June 2014 | Registered office address changed from 60 Wigan Road Ashton in Makerfield Wigan Lancashire WN4 9BJ United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 26 June 2014 (1 page) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 September 2013 | Termination of appointment of Joanne Taylor as a secretary (1 page) |
12 July 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Director's details changed for Mr David Philip Jones on 1 February 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Miss Joanne Caroline Taylor on 1 February 2013 (2 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Director's details changed for Mr David Philip Jones on 1 February 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Miss Joanne Caroline Taylor on 1 February 2013 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Registered office address changed from St Johns House 22 Wellington Street (St Johns) Blackburn Lancashire BB1 8AF England on 12 December 2012 (1 page) |
27 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 291 Old Road Ashton-in-Makerfield Wigan Lancs WN4 9TS England on 14 February 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Joanne Taylor as a director (1 page) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Director's details changed for Miss Joanne Caroline Taylor on 20 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
24 May 2010 | Director's details changed for David Philip Jones on 20 February 2010 (2 pages) |
20 May 2010 | Appointment of Miss Joanne Caroline Taylor as a director (1 page) |
20 May 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ on 20 May 2010 (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Company name changed rowbotham developments (north) LIMITED\certificate issued on 24/04/09 (2 pages) |
16 April 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members; amend (7 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 October 2008 | Company name changed city road developments (trafford) LIMITED\certificate issued on 15/10/08 (2 pages) |
20 February 2008 | Incorporation (19 pages) |