Wigan
Lancashire
WN3 4AB
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartington Rd Platt Bridge Wigan Gtr Manchester WN2 5BE |
Director Name | Mr Craig Hughes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 April 2012) |
Role | Taxi Service |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartington Rd Platt Bridge Wigan WN2 5BE |
Director Name | Mr Liam Murphy |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2014) |
Role | Taxi Service |
Country of Residence | United Kingdom |
Correspondence Address | 9 Car Street Platt Bridge Wigan Lancashire WN2 5JD |
Director Name | Mr Hossein Ghorbani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 St. Davids Crescent Aspull Wigan Lancashire WN2 1ST |
Director Name | Mr Usman Gani Patel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Portland Street Bolton BL1 3NY |
Registered Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hossein Ghorbani 50.00% Ordinary |
---|---|
50 at £1 | Usman Patel 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page) |
22 April 2015 | Registered office address changed from 370 Derby Street Bolton BL3 6LS to 104-108 Wallgate Wigan Lancashire WN3 4AB on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 370 Derby Street Bolton BL3 6LS to 104-108 Wallgate Wigan Lancashire WN3 4AB on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages) |
22 April 2015 | Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages) |
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page) |
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 January 2015 (1 page) |
22 April 2015 | Appointment of Mr Muhammad Asif Afzal as a director on 1 January 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Hossein Ghorbani as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Liam Murphy as a director on 1 December 2014 (1 page) |
10 October 2014 | Registered office address changed from 9 Car Street Platt Bridge Wigan Lancashire WN2 5JD to 370 Derby Street Bolton BL3 6LS on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 9 Car Street Platt Bridge Wigan Lancashire WN2 5JD to 370 Derby Street Bolton BL3 6LS on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Usman Gani Patel as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Hossein Ghorbani as a director on 9 October 2014 (2 pages) |
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 May 2012 | Second filing of AP01 previously delivered to Companies House
|
10 April 2012 | Appointment of Mr Liam Murphy as a director
|
10 April 2012 | Appointment of Mr Liam Murphy as a director
|
9 April 2012 | Termination of appointment of Craig Hughes as a director (1 page) |
9 April 2012 | Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page) |
9 April 2012 | Termination of appointment of Craig Hughes as a director (1 page) |
9 April 2012 | Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page) |
9 April 2012 | Registered office address changed from 56 Dartington Road Platt Bridge WN2 5BE United Kingdom on 9 April 2012 (1 page) |
16 March 2012 | Director's details changed for Mr Peter Valaitis on 16 March 2012 (3 pages) |
16 March 2012 | Director's details changed for Mr Peter Valaitis on 16 March 2012 (3 pages) |
16 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Mr Craig Hughes as a director (2 pages) |
6 March 2012 | Appointment of Mr Craig Hughes as a director (2 pages) |
17 January 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 January 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
16 January 2012 | Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 January 2012 (1 page) |
20 December 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
20 December 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
13 December 2010 | Incorporation (20 pages) |
13 December 2010 | Incorporation (20 pages) |