Park Lane
Leigh
Greater Manchester
WN7 2LB
Secretary Name | Brett Mark Nightingale |
---|---|
Status | Current |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3.4 Spinners Mill Park Lane Leigh Greater Manchester WN7 2LB |
Director Name | Mrs Lyndsey Jane Nightingale |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3.4 Spinners Mill Park Lane Leigh Greater Manchester WN7 2LB |
Website | imagevillage.co.uk |
---|---|
Telephone | 01942 262337 |
Telephone region | Wigan |
Registered Address | 3.4 Spinners Mill Park Lane Leigh Greater Manchester WN7 2LB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
1 at £1 | Brett Nightingale 50.00% Ordinary |
---|---|
1 at £1 | Lyndsey Nightingale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,421 |
Cash | £7 |
Current Liabilities | £2,553 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
5 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Registered office address changed from Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to 34 Melrose Avenue Leigh WN7 5PH on 15 January 2020 (1 page) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Registered office address changed from Unit 12 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW to Inglestan Brewery Lane Leigh Lancashire WN7 2RJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit 12 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW to Inglestan Brewery Lane Leigh Lancashire WN7 2RJ on 16 July 2014 (1 page) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 December 2013 | Appointment of Mrs Lyndsey Jane Nightingale as a director (2 pages) |
13 December 2013 | Appointment of Mrs Lyndsey Jane Nightingale as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 6 Smithy Lane Scarisbrick Ormskirk Lancashire L40 8HW England on 6 November 2013 (1 page) |
5 March 2013 | Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mark Barrie on 16 May 2012 (2 pages) |
5 March 2013 | Secretary's details changed for Mark Barrie on 16 May 2012 (1 page) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Mark Barrie on 16 May 2012 (1 page) |
5 March 2013 | Director's details changed for Mark Barrie on 16 May 2012 (2 pages) |
5 March 2013 | Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 34 Melrose Avenue Leigh Lancashire WN7 5PH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2011 | Incorporation (35 pages) |
17 February 2011 | Incorporation (35 pages) |