Wigan
WN5 0UH
Director Name | Mr Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 30 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr Nigel Antony Hansford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Secretary Name | Nigel Hansford |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Director Name | Mr David John Tully |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Status | Resigned |
Appointed | 13 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | C/O Wigan Rugby League Club, Central Park Montrose Pemberton Wigan Lancashire WN5 9XL |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
180 at £1 | Adrian Lenagan 30.00% Ordinary |
---|---|
180 at £1 | Simon Lenagan 30.00% Ordinary |
120 at £1 | Kirra Rankin 20.00% Ordinary |
120 at £1 | Mark Mclinden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,988 |
Cash | £25,626 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Registered office address changed from C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 January 2017 | Termination of appointment of David John Tully as a director on 9 January 2016 (1 page) |
9 January 2017 | Termination of appointment of David John Tully as a director on 9 January 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Appointment of Mr Ian Francis Lenagan as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Adrian Peter Lenagan as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Ian Francis Lenagan as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Adrian Peter Lenagan as a director on 28 November 2016 (2 pages) |
19 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancs WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancs WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 December 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
19 December 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page) |
19 December 2014 | Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page) |
19 December 2014 | Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages) |
19 December 2014 | Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages) |
19 December 2014 | Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page) |
19 December 2014 | Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages) |
19 December 2014 | Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
25 March 2013 | Incorporation (37 pages) |
25 March 2013 | Incorporation (37 pages) |