Wigan
Lancs
WN3 6EG
Secretary Name | Mr Richard John Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Melrose Drive Winstanley Wigan Lancashire WN3 6EG |
Director Name | Work It Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | Imscan House Yew Tree Court Risley Warrington Cheshire WA3 6WP |
Director Name | Mr Dean Nickson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Armley Road Anfield Liverpool L4 2UN |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£35,395 |
Cash | £465 |
Current Liabilities | £52,697 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of affairs with form 4.19 (9 pages) |
17 March 2010 | Statement of affairs with form 4.19 (9 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Imscan House Yew Tree Court Risley Warrington WA3 6WP United Kingdom on 1 March 2010 (2 pages) |
15 February 2010 | Termination of appointment of Dean Nickson as a director (2 pages) |
15 February 2010 | Termination of appointment of Dean Nickson as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
24 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
9 September 2008 | Incorporation (14 pages) |
9 September 2008 | Incorporation (14 pages) |