Leigh
WN7 2TE
Director Name | Mr Christopher Charles Caldwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Isle Of Man |
Status | Closed |
Appointed | 18 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballachrink Lodge Glen Mooar Road St Johns IM4 3AG |
Director Name | Mr Declan Joseph Brady |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballachrink Farm Glen Mooar Loop Road St Johns IM4 3AG |
Director Name | Miss Sonja Frost |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wash Lane Leigh WN7 2TE |
Secretary Name | Sonja Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 1 Wash Lane Leigh Lancashire WN7 2TE |
Director Name | Steven Peter Garner |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Adlington Court Warrington Cheshire WA3 6PL |
Director Name | Mr Matthew Robert Mair |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Adlington Court Warrington Cheshire WA3 6PL |
Director Name | Mr James Walter Pearce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL |
Director Name | Mr David Christopher Stewart |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
184 at £1 | Christopher John Reed 96.84% Ordinary |
---|---|
6 at £1 | Sonja Frost 3.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,359,379 |
Cash | £44,605 |
Current Liabilities | £2,538,637 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Notice of completion of voluntary arrangement (23 pages) |
24 August 2015 | Notice of completion of voluntary arrangement (23 pages) |
26 March 2015 | Registered office address changed from 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2015 (2 pages) |
15 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
15 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
21 August 2014 | Termination of appointment of Matthew Robert Mair as a director on 20 May 2014 (2 pages) |
21 August 2014 | Termination of appointment of Matthew Robert Mair as a director on 20 May 2014 (2 pages) |
8 August 2014 | Termination of appointment of Steven Peter Garner as a director on 20 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Steven Peter Garner as a director on 20 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Christopher Stewart as a director on 22 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Christopher Stewart as a director on 22 July 2014 (2 pages) |
19 June 2014 | Termination of appointment of James Pearce as a director (2 pages) |
19 June 2014 | Termination of appointment of James Pearce as a director (2 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Satisfaction of charge 4 in full (6 pages) |
8 April 2014 | Satisfaction of charge 4 in full (6 pages) |
5 April 2014 | Registration of charge 077211600005 (19 pages) |
5 April 2014 | Registration of charge 077211600005 (19 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 November 2013 | Sub-division of shares on 11 November 2013 (5 pages) |
19 November 2013 | Sub-division of shares on 11 November 2013 (5 pages) |
6 November 2013 | Appointment of Mr Declan Joseph Brady as a director (3 pages) |
6 November 2013 | Appointment of Mr Christopher Charles Caldwell as a director (3 pages) |
6 November 2013 | Appointment of Mr Declan Joseph Brady as a director (3 pages) |
6 November 2013 | Appointment of Mr Christopher Charles Caldwell as a director (3 pages) |
30 September 2013 | Appointment of Steven Peter Garner as a director (3 pages) |
30 September 2013 | Appointment of Steven Peter Garner as a director (3 pages) |
23 September 2013 | Appointment of David Christopher Stewart as a director (3 pages) |
23 September 2013 | Appointment of David Christopher Stewart as a director (3 pages) |
23 September 2013 | Appointment of Matthew Robert Mair as a director (3 pages) |
23 September 2013 | Appointment of Mr James Walter Pearce as a director (3 pages) |
23 September 2013 | Appointment of Mr James Walter Pearce as a director (3 pages) |
23 September 2013 | Appointment of Matthew Robert Mair as a director (3 pages) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Termination of appointment of Sonja Frost as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Sonja Frost as a secretary (2 pages) |
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
5 January 2012 | Termination of appointment of Sonja Frost as a director (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
5 January 2012 | Termination of appointment of Sonja Frost as a director (2 pages) |
5 January 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages) |
5 January 2012 | Appointment of Sonja Frost as a secretary (3 pages) |
5 January 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
5 January 2012 | Appointment of Sonja Frost as a secretary (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages) |
29 September 2011 | Company name changed wind farm solutions LTD\certificate issued on 29/09/11
|
29 September 2011 | Company name changed wind farm solutions LTD\certificate issued on 29/09/11
|
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Change of name notice (2 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|