Swan Lane
Wigan
Lancs
WN2 4HD
Director Name | Mr Pat Benson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holmefield Holme Carnforth Lancashire LA6 1RY |
Director Name | Mr Lee James Turner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD |
Registered Address | Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
1 at £1 | Patrick Benson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Termination of appointment of Lee James Turner as a director on 28 February 2015 (1 page) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of Lee James Turner as a director on 28 February 2015 (1 page) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 November 2014 | Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page) |
6 November 2014 | Company name changed H2H construction LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages) |
6 November 2014 | Company name changed H2H construction LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 10 Holmefield Holme Carnforth Lancashire LA6 1RY United Kingdom to C/O Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs WN2 4HD on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Pat Benson as a director on 1 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Adam Henry Clifton as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Lee James Turner as a director on 1 November 2014 (2 pages) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|