Wigan
WN1 1NN
Director Name | Mr Brian Matthews |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Parks Newton Le Willows Merseyside WA12 0JQ |
Director Name | Mr Kevin David Ward |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Ms Joy Cleaver |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mr Darren Ian Singleton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mr John Gibson Scott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mr David Mark Watkin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 - 6 Library Street Wigan WN1 1NN |
Website | www.woodwardsolicitors.co.uk |
---|---|
Telephone | 0845 3400061 |
Telephone region | Unknown |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Latest Accounts | 27 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 25 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
16 March 2016 | Delivered on: 21 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 December 2023 | Termination of appointment of David Mark Watkin as a director on 30 November 2023 (1 page) |
---|---|
9 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
25 June 2023 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
5 April 2023 | Director's details changed for Mr Kevin David Ward on 1 April 2023 (2 pages) |
5 April 2023 | Director's details changed for Mr John Gibson Scott on 1 April 2023 (2 pages) |
8 February 2023 | Termination of appointment of Timothy Neal Wood as a director on 2 January 2023 (1 page) |
18 January 2023 | Appointment of Mr David Mark Watkin as a director on 18 January 2023 (2 pages) |
15 August 2022 | Notification of Kevin David Ward as a person with significant control on 19 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 27 June 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 27 June 2020 (9 pages) |
25 September 2020 | Total exemption full accounts made up to 27 June 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
28 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
18 November 2019 | Registered office address changed from 14 the Parks Newton Le Willows Merseyside WA12 0JQ to 4 - 6 Library Street Wigan WN1 1NN on 18 November 2019 (1 page) |
5 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
10 May 2019 | Resolutions
|
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (9 pages) |
4 March 2019 | Director's details changed for Mr John Gibson Scott on 4 March 2019 (2 pages) |
4 March 2019 | Appointment of Mr John Gibson Scott as a director on 4 March 2019 (2 pages) |
12 October 2018 | Appointment of Mr Darren Ian Singleton as a director on 12 October 2018 (2 pages) |
12 October 2018 | Appointment of Ms Joy Cleaver as a director on 12 October 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
15 August 2018 | Director's details changed for Mr Timothy Neal Wood on 18 June 2018 (2 pages) |
15 August 2018 | Change of details for Mr Timothy Neal Wood as a person with significant control on 3 July 2017 (2 pages) |
15 August 2018 | Change of details for Mr Timothy Neal Wood as a person with significant control on 18 June 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
17 October 2017 | Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 September 2017 | Notification of Timothy Neal Wood as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 September 2017 | Notification of Timothy Neal Wood as a person with significant control on 18 June 2017 (2 pages) |
6 September 2017 | Notification of Timothy Neal Wood as a person with significant control on 18 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (9 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Registration of charge 081081230001, created on 16 March 2016 (5 pages) |
21 March 2016 | Registration of charge 081081230001, created on 16 March 2016 (5 pages) |
3 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Appointment of Mr Brian Matthews as a director (2 pages) |
5 June 2014 | Appointment of Mr Brian Matthews as a director (2 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Appointment of Mr Kevin David Ward as a director (2 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Appointment of Mr Kevin David Ward as a director (2 pages) |
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Incorporation (48 pages) |
18 June 2012 | Incorporation (48 pages) |