Ashton In Makerfield
Wigan
WN4 9NL
Director Name | Mr Kevin Gerard Daniels |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 20 February 2015) |
Role | Electro-Plater |
Country of Residence | United Kingdom |
Correspondence Address | 1 Caldbeck Close Ashton In Makerfield Wigan Lancashire WN4 8AZ |
Secretary Name | Mr Graham John Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(35 years, 4 months after company formation) |
Appointment Duration | 21 years (closed 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Satinwood Close Ashton In Makerfield Wigan WN4 9NL |
Director Name | Paul John Daniels |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(47 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 February 2015) |
Role | Electro Plater |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Beeches Crescent Ashton In Makerfield Wigan Lancashire WN4 8EF |
Director Name | Mrs Joan Daniels |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 7 Annette Avenue Newton Le Willows Merseyside WA12 9EQ |
Secretary Name | Mrs Joan Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 7 Annette Avenue Newton Le Willows Merseyside WA12 9EQ |
Website | www.twgs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 30263381 |
Telephone region | Northern Ireland |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
2.5k at £1 | Mr Graham John Daniels 50.00% Ordinary |
---|---|
2.5k at £1 | Mr Kevin Gerard Daniels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,583 |
Current Liabilities | £64,500 |
Latest Accounts | 31 August 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (10 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 23 February 2014 (10 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (10 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (9 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (9 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (9 pages) |
10 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
2 April 2012 | Insolvency:form 4.27 - certificate of appointment of liquidator (1 page) |
2 April 2012 | Insolvency:form 4.27 - certificate of appointment of liquidator (1 page) |
28 March 2012 | Registered office address changed from Westside Jackson Street St Helens Merseyside WA9 3AT on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Westside Jackson Street St Helens Merseyside WA9 3AT on 28 March 2012 (2 pages) |
29 February 2012 | Statement of affairs with form 4.19 (7 pages) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of affairs with form 4.19 (7 pages) |
30 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 September 2010 | Director's details changed for Mr Kevin Gerard Daniels on 11 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Paul John Daniels on 11 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Graham John Daniels on 11 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Graham John Daniels on 11 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Kevin Gerard Daniels on 11 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Paul John Daniels on 11 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 June 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members
|
18 July 2003 | Return made up to 11/07/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 March 2001 | (7 pages) |
13 March 2001 | (7 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 February 2000 | Return made up to 11/07/99; no change of members (4 pages) |
17 February 2000 | Return made up to 11/07/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Director resigned (1 page) |
21 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
26 March 1997 | (9 pages) |
26 March 1997 | (9 pages) |
15 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
27 February 1996 | (9 pages) |
27 February 1996 | (9 pages) |
5 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
11 April 1995 | (8 pages) |
11 April 1995 | (8 pages) |
15 October 1958 | Allotment of shares (2 pages) |
15 October 1958 | Allotment of shares (2 pages) |