Upholland
Wigan
Lancs
WN8 0LH
Director Name | Mrs Lorraine Rathbone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | Winstons Pizza Co Up Holland 34 Parliament Street Nr Wigan Lancashire WN8 0LN |
Secretary Name | Peter James Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2011) |
Role | Accountant |
Correspondence Address | 4 Stonely Drive Walsden Todmorden Lancashire OL14 7UR |
Registered Address | Leonard Curtis 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 | Lorraine Winifred Rathbone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,582 |
Cash | £8,210 |
Current Liabilities | £171,119 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 March 2016 | Registered office address changed from C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Statement of affairs with form 4.19 (7 pages) |
1 March 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Registered office address changed from C/O Lorraine Rathborne 34 Parliament Street Upholland Skelmersdale Lancashire WN8 0LN to C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN on 23 January 2016 (1 page) |
23 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Register inspection address has been changed from C/O the Unicorn 190 Up Holland Road Billinge Nr Wigan Lanacshire WN5 7DJ United Kingdom (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lanacshire OL16 3SR United Kingdom (1 page) |
31 August 2011 | Termination of appointment of Peter Horler as a secretary (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 March 2011 | Registered office address changed from , C/O Stevenson Rosedon & Co, 2 Bridges Mill, Two Bridges Road Newhey Rochdale, Rochdale, Lancashire, OL16 3SR, United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , C/O Stevenson Rosedon & Co, 2 Bridges Mill, Two Bridges Road Newhey Rochdale, Rochdale, Lancashire, OL16 3SR, United Kingdom on 9 March 2011 (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | Registered office address changed from , 108 Newhey Road, Milnrow, Rochdale, Lancashire, OL16 4JE on 26 November 2010 (1 page) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Register inspection address has been changed from C/O Peter Horler 108 Newhey Road Milnrow Rochdale Lanacshire OL16 4JE United Kingdom (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Director's details changed for Mrs Lorraine Winifred Rathbone on 22 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
17 June 2009 | Director appointed mrs lorraine winifred rathbone (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from, winstons pizza co billinge, nr wigan, lancashire, WN5 7DJ, united kingdom (1 page) |
30 December 2008 | Appointment terminated director lorraine rathbone (1 page) |
30 December 2008 | Secretary appointed peter james horler (2 pages) |
22 October 2008 | Incorporation (13 pages) |