Hindley
Wigan
Lancashire
WN2 4RJ
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Thomas Harrison |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dolby Road Hindley Green Wigan WN2 4RJ |
Director Name | David McMahon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Approach Atherton M46 9LJ |
Secretary Name | Mark James Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Station House Station Approach Atherton M46 9LJ |
Director Name | Mr Alexander Anderson Whamond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2013) |
Role | Investment Director |
Country of Residence | Isle Of Man |
Correspondence Address | Station House Station Approach Atherton M46 9LJ |
Website | www.mhalighting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 887400 |
Telephone region | Wigan |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £595,810 |
Cash | £10,887 |
Current Liabilities | £489,617 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Administrator's progress report (34 pages) |
7 December 2017 | Administrator's progress report (34 pages) |
7 December 2017 | Administrator's progress report (31 pages) |
7 December 2017 | Administrator's progress report (31 pages) |
6 December 2017 | Notice of move from Administration to Dissolution (29 pages) |
6 December 2017 | Notice of move from Administration to Dissolution (29 pages) |
10 June 2017 | Administrator's progress report (26 pages) |
10 June 2017 | Administrator's progress report (26 pages) |
5 December 2016 | Notice of extension of period of Administration (1 page) |
5 December 2016 | Administrator's progress report to 4 November 2016 (28 pages) |
5 December 2016 | Notice of extension of period of Administration (1 page) |
5 December 2016 | Administrator's progress report to 4 November 2016 (28 pages) |
1 July 2016 | Administrator's progress report to 31 May 2016 (22 pages) |
1 July 2016 | Administrator's progress report to 31 May 2016 (22 pages) |
9 February 2016 | Notice of deemed approval of proposals (1 page) |
9 February 2016 | Notice of deemed approval of proposals (1 page) |
26 January 2016 | Statement of administrator's proposal (59 pages) |
26 January 2016 | Statement of administrator's proposal (59 pages) |
14 January 2016 | Statement of affairs with form 2.14B (16 pages) |
14 January 2016 | Statement of affairs with form 2.14B (16 pages) |
12 December 2015 | Registered office address changed from Station House Station Approach Atherton M46 9LJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from Station House Station Approach Atherton M46 9LJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 December 2015 (2 pages) |
10 December 2015 | Appointment of an administrator (1 page) |
10 December 2015 | Appointment of an administrator (1 page) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 August 2015 | Registration of charge 070136460004, created on 14 August 2015 (57 pages) |
21 August 2015 | Registration of charge 070136460004, created on 14 August 2015 (57 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
31 March 2015 | Appointment of Mr Paul Aston as a director on 25 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Mark James Preston as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Mark James Preston as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Paul Aston as a director on 25 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David Mcmahon as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Mcmahon as a director on 25 March 2015 (1 page) |
12 September 2014 | Registration of charge 070136460003, created on 9 September 2014 (52 pages) |
12 September 2014 | Registration of charge 070136460003, created on 9 September 2014 (52 pages) |
12 September 2014 | Registration of charge 070136460003, created on 9 September 2014 (52 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 November 2013 | Registration of charge 070136460002 (23 pages) |
2 November 2013 | Registration of charge 070136460002 (23 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 July 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
18 April 2013 | Termination of appointment of Alexander Whamond as a director (1 page) |
18 April 2013 | Termination of appointment of Alexander Whamond as a director (1 page) |
12 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
19 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Termination of appointment of Thomas Harrison as a secretary (1 page) |
11 May 2011 | Termination of appointment of Thomas Harrison as a secretary (1 page) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2011 | Appointment of Alexander Anderson Whamond as a director (3 pages) |
28 February 2011 | Appointment of Alexander Anderson Whamond as a director (3 pages) |
14 January 2011 | Appointment of David Mcmahon as a director (3 pages) |
14 January 2011 | Appointment of David Mcmahon as a director (3 pages) |
14 January 2011 | Appointment of Mark James Preston as a secretary (3 pages) |
14 January 2011 | Appointment of Mark James Preston as a secretary (3 pages) |
9 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 October 2009 | Change of name notice (1 page) |
29 October 2009 | Company name changed mha luminanz LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed mha luminanz LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Change of name notice (1 page) |
9 September 2009 | Incorporation (17 pages) |
9 September 2009 | Incorporation (17 pages) |