Wigan
Lancashire
WN1 2TB
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | manchesterclimbingcentre.com |
---|---|
Telephone | 0161 2307006 |
Telephone region | Manchester |
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 |
1 at £1 | Climbing Centre Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (3 pages) |
3 August 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
29 July 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
11 January 2022 | Change of details for Climbing Centre Group Ltd as a person with significant control on 1 December 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
18 August 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
28 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 September 2019 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 September 2019 (1 page) |
9 September 2019 | Director's details changed for Mr John David Dunne on 9 August 2019 (2 pages) |
9 September 2019 | Change of details for Climbing Centre Group Ltd as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 March 2018 | Director's details changed for Mr John David Dunne on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Climbing Centre Group Ltd as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Climbing Centre Group Ltd as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Climbing Centre Group Ltd as a person with significant control on 25 June 2016 (2 pages) |
6 July 2017 | Notification of Climbing Centre Group Ltd as a person with significant control on 25 June 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from laburnum villas, 19 whitefield road, stockton heath, warrington, cheshire WA4 6LZ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from laburnum villas, 19 whitefield road, stockton heath, warrington, cheshire WA4 6LZ (1 page) |
29 June 2009 | Director appointed john david dunne (2 pages) |
29 June 2009 | Director appointed john david dunne (2 pages) |
26 June 2009 | Appointment terminated director vikki steward (1 page) |
26 June 2009 | Appointment terminated director vikki steward (1 page) |
25 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 June 2009 | Incorporation (14 pages) |
24 June 2009 | Incorporation (14 pages) |