Back Lane East Mawdesley
Ormskirk
L40 3TA
Secretary Name | Mr Timothy John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 June 2012) |
Role | Company Director & Chairman |
Country of Residence | England |
Correspondence Address | Southview Back Lane East Mawdesley Ormskirk L40 3TA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Dylan Clayton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2011) |
Role | Sports Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burbank Close Winstanley Wigan WN3 6ND |
Registered Address | Unit 1 Tetbury Close Challenge Way Martland Park Wigan Lancashire WN5 0LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £8,164 |
Cash | £8,255 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Termination of appointment of Dylan Clayton as a director on 30 November 2011 (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Termination of appointment of Dylan Clayton as a director (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (5 pages) |
22 February 2012 | Application to strike the company off the register (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Dylan Clayton on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dylan Clayton on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy John Williams on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy John Williams on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dylan Clayton on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Timothy John Williams on 1 January 2010 (2 pages) |
12 May 2009 | Director and secretary appointed timothy john williams (2 pages) |
12 May 2009 | Director and secretary appointed timothy john williams (2 pages) |
12 May 2009 | Director appointed dylan clayton (2 pages) |
12 May 2009 | Director appointed dylan clayton (2 pages) |
7 May 2009 | Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2009 | Ad 15/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 81 chorley old road bolton BL1 3AJ (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 81 chorley old road bolton BL1 3AJ (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |