Off Sandford Road Upholland
Wigan
Lancs
WN5 8UE
Secretary Name | Jean Keegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 18 June 2013) |
Role | Company Director |
Correspondence Address | 9 Calday Grove Haydock St. Helens Merseyside WA11 9RS |
Director Name | Alan Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(32 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 18 June 2013) |
Role | Interior Designer |
Correspondence Address | 12 Cloughwood Crescent Shevington Wigan Lancashire WN6 8EP |
Director Name | Edward John Bollard |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Building Specialist |
Correspondence Address | Tan Y Ffordd Glyn Garth Anglesey Gwynedd |
Director Name | Geoffrey David Hewitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 April 2000) |
Role | Assistant Product Manager |
Correspondence Address | 51 Panagoulie Street Voulignunis Athens Greece |
Director Name | Mrs Teresa Mary Hewitt |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Co Director |
Correspondence Address | 61 Birchley Road Billinge Wigan Lancashire WN5 7QN |
Director Name | Alan Frederick Cecil Hughes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 1997) |
Role | Building Specialist |
Correspondence Address | Parklands Park Close Parbold Wigan Lancs |
Director Name | Thomas George Ward |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1993) |
Role | Building Specialist |
Correspondence Address | Pine Croft Penystrut Llandegla Ll11 |
Director Name | Mr Bernard James Whittle |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Building Specialist |
Country of Residence | England |
Correspondence Address | Brades Croft Brades Lane Freckleton Preston Lancashire PR4 1HG |
Director Name | Andrew Edward Matthew Blake |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 1999) |
Role | Interior Designer |
Correspondence Address | 25 Cross La South Risley Warrington Cheshire WA3 7AF |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £156,215 |
Cash | £285 |
Current Liabilities | £558,398 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Restoration by order of the court (5 pages) |
24 November 2011 | Restoration by order of the court (5 pages) |
1 October 2002 | Dissolved (1 page) |
1 October 2002 | Dissolved (1 page) |
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2002 | Liquidators' statement of receipts and payments (6 pages) |
1 July 2002 | Liquidators' statement of receipts and payments (6 pages) |
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2002 | Liquidators statement of receipts and payments (6 pages) |
21 June 2002 | Liquidators' statement of receipts and payments (6 pages) |
21 June 2002 | Liquidators' statement of receipts and payments (6 pages) |
21 June 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2002 | Liquidators' statement of receipts and payments (6 pages) |
11 January 2002 | Liquidators' statement of receipts and payments (6 pages) |
11 January 2002 | Liquidators statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators' statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators' statement of receipts and payments (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: winstanley road, orrell, wigan, lancashire WN5 7XA (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: winstanley road, orrell, wigan, lancashire WN5 7XA (1 page) |
22 June 2000 | Statement of affairs (7 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Statement of affairs (7 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
28 July 1999 | Declaration on reregistration from private to PLC (1 page) |
28 July 1999 | Auditor's report (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1999 | Nc inc already adjusted 16/06/99 (2 pages) |
28 July 1999 | Auditor's statement (1 page) |
28 July 1999 | Auditor's report (1 page) |
28 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1999 | Balance Sheet (1 page) |
28 July 1999 | Declaration on reregistration from private to PLC (1 page) |
28 July 1999 | Application for reregistration from private to PLC (1 page) |
28 July 1999 | Re-registration of Memorandum and Articles (11 pages) |
28 July 1999 | Auditor's statement (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Nc inc already adjusted 16/06/99 (2 pages) |
28 July 1999 | Re-registration of Memorandum and Articles (11 pages) |
28 July 1999 | Balance Sheet (1 page) |
28 July 1999 | Application for reregistration from private to PLC (1 page) |
8 July 1999 | Ad 16/06/99--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
8 July 1999 | Ad 16/06/99--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 May 1998 | Return made up to 11/05/98; full list of members
|
15 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 11/05/97; full list of members (8 pages) |
8 July 1997 | Return made up to 11/05/97; full list of members (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
31 May 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 11/05/95; full list of members
|
15 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |