Wigan
Lancashire
WN1 2TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01708 555353 |
---|---|
Telephone region | Romford |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Joseph Marshall Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,444 |
Cash | £14,313 |
Current Liabilities | £330,148 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Registered office address changed from Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 19 February 2016 (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2015 | Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR to Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR to Orchard Park Marnham Road Tuxford Nottinghamshire NG22 0PY on 20 October 2015 (2 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 October 2013 | Appointment of Mr Joe Kennedy as a director (2 pages) |
18 October 2013 | Appointment of Mr Joe Kennedy as a director (2 pages) |
15 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|