Haigh
Wigan
Lancashire
WN2 1LS
Secretary Name | Gillian Margaret Brown |
---|---|
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodend Cottage Sennicar Lane Haigh Wigan Lancashire WN2 1LS |
Website | been2books.co.uk |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan 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 |
60 at £1 | Rosemary Lang 6.00% Ordinary B |
---|---|
30 at £1 | Henry Vane Young 3.00% Ordinary B |
235 at £1 | Gillian Margaret Brown 23.50% Ordinary |
235 at £1 | Robert Kevin Brown 23.50% Ordinary |
20 at £1 | Cherry Helen Victoria Willoughby 2.00% Ordinary B |
20 at £1 | Mark Randle 2.00% Ordinary B |
150 at £1 | Howard Fleming 15.00% Ordinary |
150 at £1 | Steven Batty 15.00% Ordinary |
100 at £1 | Jaspal Singh Panesar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,813 |
Cash | £808 |
Current Liabilities | £5,352 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Registered office address changed from 6 Valley Gate Leyland Mill Lane Wigan Greater Manchester WN1 2SA to Douglas Bank House Wigan Lane Wigan WN1 2TB on 10 December 2014 (1 page) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
4 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
2 December 2011 | Resolutions
|
2 December 2011 | Memorandum and Articles of Association (28 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
14 October 2011 | Registered office address changed from 208a Ashley Road Hale Altrincham Cheshire WA15 9SN United Kingdom on 14 October 2011 (2 pages) |
24 June 2011 | Incorporation (35 pages) |