Ashton-In-Makerfield
Wigan
Lancashire
WN4 8RU
Director Name | Mr Colin David Charnley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Lytham Close Great Sankey Warrington Cheshire WA5 2GH |
Director Name | Sharon Elizabeth Harrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Chartered Tax Adviser |
Correspondence Address | 8 Sawyer Drive Ashton In Makerfield Wigan Lancashire WN4 8SN |
Director Name | Mr Shaun Paul Harrison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belvedere Drive Ashton In Makerfield Wigan Lancashire WN4 8RU |
Secretary Name | Sharon Elizabeth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Chartered Tax Adviser |
Correspondence Address | 8 Sawyer Drive Ashton In Makerfield Wigan Lancashire WN4 8SN |
Secretary Name | Jacqueline Mary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 12 Dawley Close Ashton In Makerfield Wigan Lancashire WN4 9LA |
Director Name | Mrs Sarah Harrison |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belvedere Road Ashton-In-Makerfield Wigan Lancashire WN4 8RU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£66,400 |
Current Liabilities | £144,305 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Notice of final account prior to dissolution (1 page) |
4 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 05/03/2016 (12 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
17 March 2014 | Registered office address changed from 6 Ravenhurst Court Birchwood Warrington WA3 6PN United Kingdom on 17 March 2014 (2 pages) |
14 March 2014 | Appointment of a liquidator (1 page) |
20 December 2013 | Order of court to wind up (2 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Termination of appointment of Sarah Harrison as a director (1 page) |
3 November 2011 | Termination of appointment of Shaun Harrison as a director (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Director's details changed for Mr Colin Charnley on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Colin Charnley on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs Sarah Harrison on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs Sarah Harrison on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2008 | Appointment terminated secretary jacqueline harrison (1 page) |
5 September 2008 | Director appointed mr colin charnley (1 page) |
5 September 2008 | Secretary appointed mrs sarah harrison (1 page) |
5 September 2008 | Director appointed mrs sarah harrison (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 4 harvey court harvey lane golborne warrington WA3 3RX (1 page) |
28 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
27 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 January 2004 | Director's particulars changed (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 8 sawyer drive ashton in makerfield wigan lancashire WN4 8SN (1 page) |
21 October 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
21 October 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
31 July 2002 | Incorporation (10 pages) |