Wigan
Lancashire
WN1 2TB
Director Name | Mrs Heather Ruth Hayes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Website | theblueorchid.co.uk |
---|---|
Telephone | 0161 4854949 |
Telephone region | Manchester |
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 |
Year | 2014 |
---|---|
Current Liabilities | £1,215,923 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Director's details changed for Mr James Crook on 5 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr James Crook on 5 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page) |
6 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
14 September 2015 | Annual return made up to 28 July 2015 no member list (3 pages) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for James Crook on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 28 July 2014 no member list (2 pages) |
16 September 2014 | Annual return made up to 28 July 2014 no member list (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Director's details changed for Heather Ruth Hayes on 1 April 2012 (2 pages) |
12 September 2013 | Director's details changed for James Crook on 1 April 2012 (2 pages) |
12 September 2013 | Annual return made up to 28 July 2013 no member list (2 pages) |
12 September 2013 | Annual return made up to 28 July 2013 no member list (2 pages) |
12 September 2013 | Director's details changed for Heather Ruth Hayes on 1 April 2012 (2 pages) |
12 September 2013 | Director's details changed for James Crook on 1 April 2012 (2 pages) |
5 December 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Annual return made up to 28 July 2012 no member list (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Registered office address changed from Suite 103 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Suite 103 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Registered office address changed from Suite 103 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom on 4 December 2012 (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
3 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
28 July 2011 | Incorporation (23 pages) |
28 July 2011 | Incorporation (23 pages) |