Wigan
WN1 2XA
Director Name | Mr Neal Boland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bores Meadow Standish Wigan WN1 2XA |
Director Name | Mr Patrick James Morris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bores Barn Bores Meadow Standish Wigan WN1 2XA |
Director Name | Mrs Betty Ellis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bores Farm Chorley Road Worthington Wigan Lancashire WN1 2XJ |
Director Name | Mr David Ellis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bores Farm Chorley Road Worthington Wigan Lancashire WN1 2XJ |
Registered Address | Bores Barn Bores Meadow Standish Wigan WN1 2XA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Worthington |
Ward | Aspull New Springs Whelley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 31 July 2023 (8 pages) |
---|---|
15 February 2024 | Appointment of Mr Patrick James Morris as a director on 15 February 2024 (2 pages) |
5 September 2023 | Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to Bores Barn Bores Meadow Standish Wigan WN1 2XA on 5 September 2023 (1 page) |
24 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
8 February 2023 | Amended accounts made up to 31 July 2022 (5 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 July 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
1 October 2021 | Solvency Statement dated 21/09/21 (1 page) |
1 October 2021 | Resolutions
|
13 September 2021 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
20 May 2021 | Notification of Peter Charles Bamber as a person with significant control on 5 May 2021 (2 pages) |
19 May 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 19 May 2021 (1 page) |
10 May 2021 | Cessation of David Ellis as a person with significant control on 5 May 2021 (1 page) |
10 May 2021 | Cessation of Betty Ellis as a person with significant control on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Neal Boland as a director on 5 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Peter Charles Bamber as a director on 5 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of David Ellis as a director on 5 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Betty Ellis as a director on 5 May 2021 (1 page) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
24 September 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs betty ellis (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|