Croston
Leyland
Lancashire
PR26 9SB
Director Name | Mrs Lauren Latham |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lonsdale Drive Croston Leyland Lancashire PR26 9SB |
Secretary Name | Mrs Lauren Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank House 141 Adelphi Street Preston PR1 7BH |
Director Name | Mr Andrew Bolton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Park Carr Lane Much Hoole Preston Lancashire PR4 4TH |
Website | m-wire.co.uk |
---|---|
Telephone | 01772 616515 |
Telephone region | Preston |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
79 at £0.01 | Matthew Thomas Latham 79.00% Ordinary |
---|---|
20 at £0.01 | Andrew Bolton 20.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £24,398 |
Cash | £126 |
Current Liabilities | £158,828 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 August 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 31 August 2019 (overdue) |
10 October 2023 | Liquidators' statement of receipts and payments to 16 July 2023 (19 pages) |
---|---|
4 October 2022 | Liquidators' statement of receipts and payments to 16 July 2022 (19 pages) |
21 September 2021 | Liquidators' statement of receipts and payments to 16 July 2021 (21 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 16 July 2020 (18 pages) |
10 September 2019 | Resolutions
|
21 August 2019 | Registered office address changed from Swallow Park Carr Lane Much Hoole Preston Lancashire PR4 4th to Bartle House Oxford Court Manchester M2 3WQ on 21 August 2019 (2 pages) |
20 August 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2019 | Statement of affairs (9 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
12 March 2018 | Termination of appointment of Andrew Bolton as a director on 12 March 2018 (1 page) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Lauren Latham as a secretary (1 page) |
25 November 2013 | Termination of appointment of Lauren Latham as a secretary (1 page) |
1 November 2013 | Appointment of Mr Andrew Bolton as a director (3 pages) |
1 November 2013 | Appointment of Mr Andrew Bolton as a director (3 pages) |
16 September 2013 | Registered office address changed from Greenbank House 141 Adelphi Street Preston PR1 7BH on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from Greenbank House 141 Adelphi Street Preston PR1 7BH on 16 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Lauren Latham as a director (2 pages) |
13 September 2013 | Termination of appointment of Lauren Latham as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 March 2013 | Director's details changed for Miss Lauren Barton on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Miss Lauren Barton on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mrs Lauren Latham on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Miss Lauren Barton on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Miss Lauren Barton on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mrs Lauren Latham on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Miss Lauren Barton on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mrs Lauren Latham on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Miss Lauren Barton on 1 March 2013 (1 page) |
9 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Secretary's details changed for Miss Lauren Barton on 17 August 2010 (1 page) |
14 September 2010 | Director's details changed for Mr Matthew Thomas Latham on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Matthew Thomas Latham on 17 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Miss Lauren Barton on 17 August 2010 (1 page) |
14 September 2010 | Director's details changed for Miss Lauren Barton on 17 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Miss Lauren Barton on 17 August 2010 (2 pages) |
17 August 2009 | Incorporation (19 pages) |
17 August 2009 | Incorporation (19 pages) |