Wigan
Lancashire
WN3 6BW
Director Name | Mr Antony Douglas Dempsey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheviot Avenue Ashton's Green St Helens Merseyside WA9 2BX |
Registered Address | Unit 4 Lions Business Centre Leopold Street Pemberton Wigan Lancashire WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,175 |
Current Liabilities | £6,175 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
25 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street Pemberton Wigan Lancashire WN5 8EG on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from Fall Arrest House Alpha Business Park Leopold Street Pemberton Wigan Lancashire WN5 8EG on 19 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Antony Douglas Dempsey as a director on 30 June 2011 (1 page) |
16 December 2011 | Termination of appointment of Antony Dempsey as a director (1 page) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
24 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page) |
13 February 2009 | Incorporation (13 pages) |
13 February 2009 | Incorporation (13 pages) |