Wigan
WN5 0UH
Secretary Name | Mr David John Moore |
---|---|
Status | Current |
Appointed | 11 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mrs Jeanette Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT |
Director Name | Mr Nigel Antony Hansford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Lancashire BL6 4GW |
Director Name | Mr Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Woodstock Oxford Oxfordshire OX20 1TA |
Director Name | Mr Gary George Wiswell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Pemberton Wigan Gtr Manchester WN5 9XL |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,456 |
Cash | £14,861 |
Current Liabilities | £102,189 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
14 October 2020 | Confirmation statement made on 13 July 2020 with updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Gtr Manchester WN5 9XL to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 March 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
3 October 2018 | Resolutions
|
14 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 January 2016 | Director's details changed for Mr Wayne Joyce on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Wayne Joyce on 15 January 2016 (2 pages) |
1 October 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
29 September 2014 | Termination of appointment of Nigel Antony Hansford as a director on 31 May 2014 (1 page) |
29 September 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
29 September 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
29 September 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
29 September 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
29 September 2014 | Termination of appointment of Nigel Antony Hansford as a director on 31 May 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 November 2013 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 14 November 2013 (2 pages) |
3 September 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 13 July 2013 no member list (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2013 | Termination of appointment of Gary Wiswell as a director (1 page) |
22 March 2013 | Termination of appointment of Gary Wiswell as a director (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 no member list (5 pages) |
9 August 2012 | Annual return made up to 13 July 2012 no member list (5 pages) |
20 June 2012 | Appointment of Mr Gary Wiswell as a director (2 pages) |
20 June 2012 | Termination of appointment of Jeanette Williams as a director (1 page) |
20 June 2012 | Termination of appointment of Jeanette Williams as a director (1 page) |
20 June 2012 | Appointment of Mr Gary Wiswell as a director (2 pages) |
3 May 2012 | Appointment of Mr Ian Francis Lenagan as a director (2 pages) |
3 May 2012 | Appointment of Mr Nigel Antony Hansford as a director (2 pages) |
3 May 2012 | Appointment of Mr Nigel Antony Hansford as a director (2 pages) |
3 May 2012 | Appointment of Mr Ian Francis Lenagan as a director (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Company name changed central skills foundation learning academy\certificate issued on 29/11/11
|
29 November 2011 | Company name changed central skills foundation learning academy\certificate issued on 29/11/11
|
19 August 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
19 August 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
13 July 2010 | Incorporation (19 pages) |
13 July 2010 | Incorporation (19 pages) |