Ashton-In-Makerfield
Wigan
WN4 8DT
Director Name | Mr Simon Robert Doughty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY |
Director Name | Christopher John Fargher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY |
Director Name | Mr Gary Ashworth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 104 Phoenix Close Heywood OL10 2JG |
Registered Address | Rye Motors Redgate Road Ashton-In-Makerfield Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Ashworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523 |
Cash | £1,376 |
Current Liabilities | £7,376 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
12 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
18 April 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
1 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Registered office address changed from 1 Redgate Road Ashton-in-Makerfield Wigan WN4 8DT England to Rye Motors Redgate Road Ashton-in-Makerfield Wigan WN4 8DT on 19 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
18 June 2020 | Termination of appointment of Gary Ashworth as a director on 4 June 2020 (1 page) |
18 June 2020 | Registered office address changed from Unit 104 Phoenix Close Heywood OL10 2JG England to 1 Redgate Road Ashton-in-Makerfield Wigan WN4 8DT on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Corin Guy Turner-Laurent as a director on 1 February 2020 (2 pages) |
18 June 2020 | Notification of Corin Guy Turner-Laurent as a person with significant control on 1 February 2020 (2 pages) |
18 June 2020 | Cessation of Gary Ashworth as a person with significant control on 1 February 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1st to Unit 104 Phoenix Close Heywood OL10 2JG on 20 May 2019 (1 page) |
13 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
13 May 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 March 2015 | Registered office address changed from C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1ST on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages) |
11 March 2015 | Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages) |
11 March 2015 | Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page) |
11 March 2015 | Registered office address changed from C/O Abs James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to Unit 1 Tame Street Business Park Tame Street Stalybridge Cheshire SK15 1ST on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page) |
11 March 2015 | Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page) |
11 March 2015 | Appointment of Mr Gary Ashworth as a director on 1 June 2014 (2 pages) |
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Simon Robert Doughty as a director on 1 June 2014 (1 page) |
11 March 2015 | Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page) |
11 March 2015 | Termination of appointment of Christopher John Fargher as a director on 1 June 2014 (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|