Hindley
Wigan
WN2 2QA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | baldwinlogisticsltd.com |
---|
Registered Address | Beech House 23 Ladies Lane Hindley Wigan WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mark Baldwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £1,200 |
Current Liabilities | £53,031 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
27 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
1 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
10 May 2019 | Change of name notice (2 pages) |
10 May 2019 | Resolutions
|
23 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from Unit 9 Worsley Business Park Mosley Common Road Worsley Manchester M28 1NL to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 7 August 2018 (1 page) |
6 July 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Registration of charge 068501360001 (28 pages) |
3 June 2014 | Registration of charge 068501360001 (28 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF on 26 April 2010 (1 page) |
22 March 2010 | Director's details changed for Mark Baldwin on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mark Baldwin on 2 October 2009 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mark Baldwin on 2 October 2009 (2 pages) |
14 May 2009 | Director appointed mark baldwin (2 pages) |
14 May 2009 | Director appointed mark baldwin (2 pages) |
24 March 2009 | Appointment terminated director barbara kahan (1 page) |
24 March 2009 | Appointment terminated director barbara kahan (1 page) |
17 March 2009 | Incorporation (12 pages) |
17 March 2009 | Incorporation (12 pages) |