Wigan
WN1 1TD
Director Name | Mrs Suzanne Elizabeth Wilkinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 Bridgeman Terrace Wigan Lancashire WN1 1TD |
Telephone | 01942 244243 |
---|---|
Telephone region | Wigan |
Registered Address | 28 & 29 Bridgeman Terrace Wigan Lancs WN1 1TD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
1 at £1 | Nicholas Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Wilkinson 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed northern trade smart LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed northern trade smart LIMITED\certificate issued on 29/10/13
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Change of name notice (2 pages) |
29 April 2013 | Company name changed trade telematics LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Company name changed trade telematics LIMITED\certificate issued on 29/04/13
|
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 4 July 2012 (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|