Hindley
Wigan
WN2 3BU
Director Name | Mrs Lionilde Claire Laverman |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Italian,South Africa |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104-108 Wallgate 1st & 2nd Floor Wigan Lancashire WN3 4AB |
Secretary Name | Mrs Lionilde Claire Laverman |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Docklands Unit 5, Albert Edward House The Pavilions, Ashton-On-Ribble Preston Lancashire PR2 2YB |
Director Name | Mr Lionell Botha |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Fitzgerald Drive Darwen Lancashire BB3 3FH |
Director Name | Mr Marcel Morne Laverman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch,South African |
Status | Resigned |
Appointed | 01 March 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 104-108 Wallgate 1st & 2nd Floor Wigan Lancashire WN3 4AB |
Secretary Name | PM+M Solutions For Business Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2022) |
Correspondence Address | New Century House Greenbank Technology Park Challenge Way Blackburn BB1 5QB |
Registered Address | 208 Wigan Road Wigan Road Hindley Wigan WN2 3BU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lionilde Laverman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,837 |
Current Liabilities | £14 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
6 January 2021 | Appointment of Pm+M Solutions for Business Llp as a secretary on 1 January 2021 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Lionilde Claire Laverman as a secretary on 31 December 2020 (1 page) |
7 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with updates (3 pages) |
13 May 2020 | Registered office address changed from 3 Fitzgerald Drive Darwen Lancashire BB3 3FH to The Docklands Unit 5, Albert Edward House the Pavilions, Ashton-on-Ribble Preston Lancashire PR2 2YB on 13 May 2020 (1 page) |
13 May 2020 | Register inspection address has been changed to 3 Fitzgerald Drive Woodlands Park Darwen BB3 3FH (1 page) |
13 May 2020 | Register(s) moved to registered inspection location 3 Fitzgerald Drive Woodlands Park Darwen BB3 3FH (1 page) |
3 March 2020 | Appointment of Mr Marcel Morne Laverman as a director on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Lionilde Claire Laverman on 1 March 2020 (2 pages) |
7 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 May 2018 | Notification of Marcel Morne Laverman as a person with significant control on 1 May 2018 (2 pages) |
14 May 2018 | Change of details for Mrs Lionilde Claire Laverman as a person with significant control on 1 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 June 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 June 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
2 June 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Lionell Botha as a director on 30 April 2015 (1 page) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Lionell Botha as a director on 30 April 2015 (1 page) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
4 July 2014 | Appointment of Mr Lionell Botha as a director (2 pages) |
4 July 2014 | Company name changed breaking dawn LTD\certificate issued on 04/07/14
|
4 July 2014 | Appointment of Mr Lionell Botha as a director (2 pages) |
4 July 2014 | Company name changed breaking dawn LTD\certificate issued on 04/07/14
|
30 June 2014 | Withdraw the company strike off application (1 page) |
30 June 2014 | Withdraw the company strike off application (1 page) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|