Wigan
WN3 4AB
Director Name | Mr Leslie Dawson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, The Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA |
Director Name | Mrs Sarah Louise Bannister |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House Tilbury Avenue Leeds LS11 0BP |
Director Name | Mr Kevin John Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House Tilbury Avenue Leeds LS11 0BP |
Director Name | Mr Stephen Bradley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, The Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA |
Registered Address | 104-108 Wallgate 1st And 2nd Floor Wigan WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
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 | 27 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
4 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
27 January 2022 | Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate 1st and 2nd Floor Wigan WN3 4AB on 27 January 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
17 August 2020 | Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Leslie Dawson as a director on 14 August 2020 (1 page) |
17 August 2020 | Cessation of Leslie Dennis Dawson as a person with significant control on 14 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Stephen Bradley as a director on 14 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020 (1 page) |
17 August 2020 | Notification of Oltec Group Holding Ltd as a person with significant control on 14 August 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
23 October 2018 | Registered office address changed from Security House Tilbury Avenue Leeds LS11 0BP United Kingdom to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 23 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 July 2016 | Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 January 2016 | Appointment of Mr Stephen Bradley as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Kevin John Reid as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mrs Sarah Louise Bannister as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Stephen Bradley as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Kevin John Reid as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mrs Sarah Louise Bannister as a director on 6 January 2016 (2 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|