Company NameWigan Surfacing Limited
Company StatusDissolved
Company Number07084691
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameJames Hickey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Hickey
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,779
Cash£9,392
Current Liabilities£30,572

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 April 2015Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from C/O Bright Partnership Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 April 2015 (2 pages)
14 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
3 January 2010Appointment of James Hickey as a director (5 pages)
3 January 2010Appointment of James Hickey as a director (5 pages)
24 November 2009Incorporation (22 pages)
24 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
24 November 2009Incorporation (22 pages)
24 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)