Wigan
Lancashire
WN1 2TB
Director Name | Mr William Anthony Lloyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Peter Charles Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
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 | John Henry Mcgregor 50.00% Ordinary |
---|---|
1 at £1 | Peter Charles Jones 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
1 February 2023 | Micro company accounts made up to 31 October 2021 (5 pages) |
23 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
17 November 2020 | Notification of William Anthony Lloyd as a person with significant control on 27 July 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
17 November 2020 | Change of details for Mr John Henry Mcgregor as a person with significant control on 27 July 2020 (2 pages) |
17 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 March 2020 | Director's details changed for Mr William Anthony Lloyd. on 27 February 2020 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 October 2016 | Termination of appointment of Peter Charles Jones as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Peter Charles Jones as a director on 5 October 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
4 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from C/O O'connors Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr William Anthony Lloyd. as a director on 29 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr William Anthony Lloyd. as a director on 29 January 2015 (2 pages) |
4 February 2015 | Registered office address changed from C/O O'connors Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from C/O O'connors Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 4 February 2015 (1 page) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|