Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director Name | Margaret Rose Percival |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Director Name | Cllr James Talbot |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | General Operator |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Director Name | Gerald John Fairhurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Director Name | Mr Martin Wright |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Supported Housing Manager |
Country of Residence | England |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Secretary Name | Christopher John Harris |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Director Name | Mrs Donna Barrow-Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2018) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 171 Wigan Lane Wigan WN1 2NH |
Director Name | Mr Christopher John Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
Registered Address | Rear Of 761 - 763 Ormskirk Road Wigan Lancashire WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Christopher John Harris as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Martin Wright as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Donna Barrow-Jones as a director on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Christopher John Harris as a director on 23 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Gerald John Fairhurst as a director on 23 February 2018 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (13 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (13 pages) |
2 June 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
2 June 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2016 | Appointment of Mrs Donna Barrow-Jones as a director on 17 December 2012 (2 pages) |
5 January 2016 | Appointment of Mrs Donna Barrow-Jones as a director on 17 December 2012 (2 pages) |
22 December 2015 | Statement of company's objects (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of company's objects (2 pages) |
22 December 2015 | Resolutions
|
23 October 2015 | Termination of appointment of Raymond John Hutchinson as a director on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Raymond John Hutchinson as a director on 30 September 2015 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (4 pages) |
14 May 2015 | Termination of appointment of James Talbot as a director on 1 January 2015 (1 page) |
14 May 2015 | Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page) |
14 May 2015 | Appointment of Mr Christopher John Harris as a director on 11 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page) |
14 May 2015 | Termination of appointment of James Talbot as a director on 1 January 2015 (1 page) |
14 May 2015 | Appointment of Mr Christopher John Harris as a director on 11 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of James Talbot as a director on 1 January 2015 (1 page) |
14 May 2015 | Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 June 2014 | Annual return made up to 22 May 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 22 May 2014 no member list (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
28 November 2013 | Registered office address changed from 6 the Avenue Leigh WN7 1ES on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 6 the Avenue Leigh WN7 1ES on 28 November 2013 (1 page) |
19 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2013 | Annual return made up to 22 May 2013 no member list (4 pages) |
31 May 2013 | Annual return made up to 22 May 2013 no member list (4 pages) |
22 May 2012 | Incorporation of a Community Interest Company (45 pages) |
22 May 2012 | Incorporation of a Community Interest Company (45 pages) |