Wigan
WN3 4HE
Director Name | Mr Johannes Thomas Rolf Hilmes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 7 Steinweg Kassel Hessen 34117 |
Director Name | Thomas Peter Knep |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2014) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2014(4 years after company formation) |
Appointment Duration | 7 years (resigned 07 May 2021) |
Role | Nominee Director |
Country of Residence | Ireland |
Correspondence Address | C/O Corporation House 77 Sir John Rogerson's Quay Suite 5077 Dublin 2 |
Secretary Name | Primary Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 7 Land Of Green Ginger Suite 7a Hull HU1 2ED |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
120 at €1 | Jd Rothmann Bank LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2019 | Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 18 September 2019 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 November 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 29 November 2019 (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 December 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
19 December 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page) |
19 December 2018 | Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 19 December 2018 (2 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 June 2014 | Termination of appointment of Primary Secretary Services Ltd as a secretary (1 page) |
19 June 2014 | Appointment of Mr Henry Sanderson as a director (2 pages) |
19 June 2014 | Termination of appointment of Thomas Knep as a director (1 page) |
19 June 2014 | Termination of appointment of Primary Secretary Services Ltd as a secretary (1 page) |
19 June 2014 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Thomas Knep as a director (1 page) |
19 June 2014 | Appointment of Mr Henry Sanderson as a director (2 pages) |
19 June 2014 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 19 June 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 August 2013 | Annual return made up to 22 April 2013 (4 pages) |
13 August 2013 | Annual return made up to 22 April 2013 (4 pages) |
14 December 2012 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
30 November 2012 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28 November 2012 (1 page) |
21 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Appointment of Thomas Peter Knep as a director (2 pages) |
12 March 2012 | Appointment of Thomas Peter Knep as a director (2 pages) |
27 February 2012 | Termination of appointment of Johannes Hilmes as a director (1 page) |
27 February 2012 | Termination of appointment of Johannes Hilmes as a director (1 page) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages) |
6 September 2011 | Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages) |
6 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|