Shevington
Wigan
Lancashire
WN6 8BP
Director Name | Mr Philip Arthur O'Neil |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(9 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Secretary Name | Mrs Francis Roberta O'Neil |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1994(9 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Director Name | Anthony Frederick Neale |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Managing Director |
Correspondence Address | 112 Lower Manor Lane Burnley Lancashire BB12 0EF |
Director Name | Mr Russell Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 53 Mossdale Close Whittle Hall Warrington Cheshire WA5 3RZ |
Secretary Name | Allison Catherine O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 March 2000) |
Role | Personal Assistant |
Correspondence Address | 3 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Registered Address | Stephen Leonard Conn Stephen Conn & Co 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Country of Residence | Northern Ireland |
Year | 1999 |
---|---|
Turnover | £5,676,247 |
Gross Profit | £2,930,962 |
Net Worth | £177,356 |
Cash | £923 |
Current Liabilities | £976,185 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 15 November 2016 (overdue) |
---|
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Pa:app (1 page) |
8 May 2001 | Pa:app (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Appointment of a voluntary liquidator (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Statement of affairs (7 pages) |
23 April 2001 | Statement of affairs (7 pages) |
23 April 2001 | Appointment of a voluntary liquidator (2 pages) |
23 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
23 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (17 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (17 pages) |
8 March 2000 | Secretary resigned (2 pages) |
8 March 2000 | Secretary resigned (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
31 March 1999 | Director resigned (2 pages) |
31 March 1999 | Director resigned (2 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (18 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (18 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
21 April 1997 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
4 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
26 March 1997 | Full accounts made up to 31 October 1995 (15 pages) |
26 March 1997 | Full accounts made up to 31 October 1995 (15 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |