Leigh
Lancashire
WN7 4BZ
Director Name | Mr Kevin Andrews |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chestnut Lane Leigh Lancashire WN7 3JP |
Director Name | Kevin Douglas Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Demolition Supervisor |
Correspondence Address | 2 Lincroft Road Hindley Green Wigan Lancashire WN2 4PS |
Secretary Name | Kevin Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Demolition Supervisor |
Correspondence Address | 2 Lincroft Road Hindley Green Wigan Lancashire WN2 4PS |
Director Name | Mr Mark Boardman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 109 Bridgewater Street Hindley Wigan WN2 4NH |
Secretary Name | Mr Kevin Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chestnut Lane Leigh Lancashire WN7 3JP |
Secretary Name | Mr Colin Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2011) |
Role | Accountant |
Correspondence Address | 11 Saint Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Mr Mark Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £164,513 |
Gross Profit | £143,653 |
Net Worth | -£62,326 |
Cash | £6,173 |
Current Liabilities | £813 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (14 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 30 August 2013 (14 pages) |
6 September 2012 | Appointment of a voluntary liquidator (1 page) |
6 September 2012 | Statement of affairs with form 4.19 (5 pages) |
6 September 2012 | Resolutions
|
23 August 2012 | Registered office address changed from 30 East Bond Street Leigh Lancashire WN7 1BP United Kingdom on 23 August 2012 (2 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
27 July 2011 | Termination of appointment of Colin Rodgers as a secretary (1 page) |
2 March 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Director's details changed for Mr Mark Ward on 15 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption full accounts made up to 31 August 2008 (26 pages) |
18 May 2009 | Appointment terminated director mark boardman (1 page) |
18 May 2009 | Director appointed mr mark ward (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit D1 enterprise court seaman way manchester road ince in makerfield wigan lancs WN2 2LE (1 page) |
22 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
6 May 2008 | Accounts made up to 31 August 2007 (13 pages) |
28 February 2008 | Secretary appointed mr colin rodgers (1 page) |
27 February 2008 | Appointment terminated secretary kevin andrews (1 page) |
27 February 2008 | Appointment terminated director kevin andrews (1 page) |
11 December 2007 | New director appointed (1 page) |
30 November 2007 | Return made up to 15/08/07; full list of members (3 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 2 lincroft road hindley green wigan lancashire WN2 4PS (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 October 2006 | Ad 15/08/05--------- £ si 1@1 (2 pages) |
4 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (20 pages) |