Wigan
Lancashire
WN3 6AH
Director Name | Mr Andrew Stuart Beckett |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Anthorn Road Wigan Lancashire WN3 6UF |
Registered Address | 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew Stuart Beckett 50.00% Ordinary |
---|---|
50 at £1 | David Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £922 |
Cash | £5,808 |
Current Liabilities | £35,403 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 6 January 2017 (overdue) |
---|
21 March 2014 | Delivered on: 24 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 July 2017 | Restoration by order of the court (2 pages) |
---|---|
24 July 2017 | Restoration by order of the court (2 pages) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Termination of appointment of Andrew Beckett as a director (1 page) |
30 May 2014 | Termination of appointment of Andrew Beckett as a director (1 page) |
24 March 2014 | Registration of charge 078918480001 (8 pages) |
24 March 2014 | Registration of charge 078918480001 (8 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Company name changed dab tiling & plastering LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Company name changed dab tiling & plastering LIMITED\certificate issued on 10/01/12
|
23 December 2011 | Incorporation (27 pages) |
23 December 2011 | Incorporation (27 pages) |