Mawdesley
Ormskirk
Lancashire
L40 3TA
Director Name | Mr Paul Bennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paul Bennet Jnr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,199 |
Cash | £108,958 |
Current Liabilities | £149,069 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (4 pages) |
13 January 2015 | Application to strike the company off the register (4 pages) |
15 April 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Company name changed bellway roofing LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Company name changed bellway roofing LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Change of name notice (2 pages) |
12 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
3 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
6 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
29 June 2011 | Appointment of Paul Bennett as a director (2 pages) |
29 June 2011 | Termination of appointment of Paul Bennett as a director (1 page) |
29 June 2011 | Appointment of Paul Bennett as a director (2 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed redstone (nw) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed redstone (nw) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed redstone scaffolding LTD\certificate issued on 07/02/11
|
7 February 2011 | Company name changed redstone scaffolding LTD\certificate issued on 07/02/11
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|