Wigan Lane
Lancashire
WN1 2TB
Director Name | Michael James Kieran Hennessy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Manchester Road Wilmslow Cheshire SK9 2JQ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2012(4 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 January 2016) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Michael Crabtree |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Countess Avenue Whitley Bay Tyne-Wear NE26 3PN |
Director Name | Mr Simon William Caines Eyers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilmington Square London WC1X 0ES |
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 35-37 Grosvenor Square London W1K 2HN |
Director Name | Harold Frederick Meyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2014) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | JÉRÔMe Halbout |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4dgea 15 Rue De La Baume Paris 75008 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
288k at $1 | Anthony Henry Reeves 9.36% Preference |
---|---|
561.1k at $0.5 | Richard John Ratcliffe Keeling 9.11% Ordinary E |
461.3k at $0.5 | James Donald Hanson 7.49% Ordinary E |
461.3k at $0.5 | Scott Donald Hanson 7.49% Ordinary E |
185.9k at $1 | 4d/osl Sbs LTD 6.04% Ordinary |
160k at $1 | Grosvenor Research Trading & Investments LTD 5.20% Preference |
198.4k at $0.5 | Anthony Henry Reeves 3.22% Ordinary E |
- | OTHER 20.50% - |
128.2k at $0.5 | Hugh Charles Richard Crook 2.08% Ordinary E |
336k at $1 | Hugh Charles Richard Crook 10.92% Preference |
336k at $1 | Richard John Ratcliffe Keeling 10.92% Preference |
99.8k at $0.5 | James Donald Hanson 1.62% Deferred |
79.8k at $0.5 | Richard John Ratcliffe Keeling 1.30% Deferred |
59.5k at $0.5 | Apollo Nominees Inc 0.97% Ordinary E |
58.9k at $0.5 | Solutions Steels LTD 0.96% Ordinary E |
46.2k at $0.5 | Justin Anthony Pardon 0.75% Ordinary E |
31.9k at $0.5 | Scott Donald Hanson 0.52% Deferred |
26.6k at $0.5 | Steven Charles Fall 0.43% Ordinary E |
26.1k at $0.5 | Dr N.j. Crowther 0.42% Deferred |
26k at $0.5 | Michael Lyons 0.42% Ordinary E |
17.8k at $0.5 | Justin Anthony Pardon 0.29% Deferred |
Year | 2014 |
---|---|
Turnover | £1,902,000 |
Gross Profit | £765,000 |
Net Worth | -£2,670,000 |
Cash | £325,000 |
Current Liabilities | £694,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
19 February 2015 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
8 December 2014 | Termination of appointment of Harold Frederick Meyer as a director on 20 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Harold Frederick Meyer as a director on 20 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jérôme Halbout as a director on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jérôme Halbout as a director on 28 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 March 2014 | Registration of charge 067572860002 (40 pages) |
13 March 2014 | Registration of charge 067572860002 (40 pages) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (54 pages) |
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (54 pages) |
17 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 December 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
17 December 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 June 2012 | Resolutions
|
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
28 March 2012 | Termination of appointment of Simon Eyers as a director (1 page) |
28 March 2012 | Termination of appointment of Simon Eyers as a director (1 page) |
28 March 2012 | Appointment of Jérôme Halbout as a director (2 pages) |
28 March 2012 | Appointment of Jérôme Halbout as a director (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (54 pages) |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (54 pages) |
8 November 2011 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Crabtree as a director (1 page) |
11 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
12 May 2011 | Appointment of Harold Frederick Meyer as a director (2 pages) |
12 May 2011 | Appointment of Harold Frederick Meyer as a director (2 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
3 March 2011 | Director's details changed for Michael Crabtree on 9 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Michael Crabtree on 9 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Michael Crabtree on 9 February 2011 (2 pages) |
21 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (42 pages) |
21 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (42 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
17 January 2010 | Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages) |
17 January 2010 | Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages) |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (43 pages) |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (43 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
21 November 2009 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
21 November 2009 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
16 November 2009 | Termination of appointment of James Hanson as a director (2 pages) |
16 November 2009 | Termination of appointment of James Hanson as a director (2 pages) |
6 November 2009 | Statement of affairs (35 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
6 November 2009 | Statement of affairs (35 pages) |
20 October 2009 | Statement of affairs (12 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of affairs (12 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of affairs (12 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 October 2009 | Statement of affairs (12 pages) |
13 October 2009 | Appointment of Simon William Caines Eyers as a director (2 pages) |
13 October 2009 | Appointment of Simon William Caines Eyers as a director (2 pages) |
15 September 2009 | Director appointed michael james kieran hennessy (2 pages) |
15 September 2009 | Director appointed michael crabtree (2 pages) |
15 September 2009 | Director appointed michael crabtree (2 pages) |
15 September 2009 | Director appointed michael james kieran hennessy (2 pages) |
12 September 2009 | Company name changed gweco 417 LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed gweco 417 LIMITED\certificate issued on 14/09/09 (2 pages) |
9 September 2009 | Ad 01/09/09\gbp si 160000@1=160000\gbp si [email protected]=2881.61\gbp ic 267486.5/430368.11\ (8 pages) |
9 September 2009 | Ad 01/09/09\gbp si [email protected]=267485.5\gbp ic 1/267486.5\ (8 pages) |
9 September 2009 | Ad 01/09/09\gbp si [email protected]=267485.5\gbp ic 1/267486.5\ (8 pages) |
9 September 2009 | Statement of affairs (32 pages) |
9 September 2009 | Ad 01/09/09\gbp si 160000@1=160000\gbp si [email protected]=2881.61\gbp ic 267486.5/430368.11\ (8 pages) |
9 September 2009 | Statement of affairs (32 pages) |
8 September 2009 | Nc inc already adjusted 01/09/09 (2 pages) |
8 September 2009 | Nc inc already adjusted 01/09/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
3 September 2009 | Gbp nc 1000/1142585.5\01/09/09 (2 pages) |
3 September 2009 | Appointment terminated director john holden (1 page) |
3 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Director appointed james donald hanson (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
3 September 2009 | S-div (1 page) |
3 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
3 September 2009 | Director appointed james donald hanson (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
3 September 2009 | Appointment terminated director john holden (1 page) |
3 September 2009 | Gbp nc 1000/1142585.5\01/09/09 (2 pages) |
3 September 2009 | S-div (1 page) |
7 August 2009 | Director appointed hugh charles richard crook (3 pages) |
7 August 2009 | Director appointed hugh charles richard crook (3 pages) |
25 November 2008 | Incorporation (13 pages) |
25 November 2008 | Incorporation (13 pages) |