Wigan
WN6 8ND
Secretary Name | John Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 6 Dingle Walk Standish Lower Ground Wigan WN6 8ND |
Director Name | Mr Michael John Oakes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Woodhouse Lane Wigan Lancashire WN6 7NF |
Director Name | Mr Gordon Postlethwaite |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 45 Walter Scott Avenue Wigan Lancashire WN1 2RH |
Director Name | John Thompson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 October 1991) |
Role | Contracts Manager |
Correspondence Address | 30 Crediton Drive Platt Bridge Wigan Lancashire WN2 5HX |
Secretary Name | Mr Gordon Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 45 Walter Scott Avenue Wigan Lancashire WN1 2RH |
Director Name | Mr Michael John Oakes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lynton Avenue Wigan Lancashire WN6 7PR |
Director Name | Philip Jonathon Oakes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 36 Thistledown Gidlow Wigan Lancashire WN6 7PA |
Website | micronfacilities.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
51 at £1 | John Oakes 50.50% Ordinary A |
---|---|
49 at £1 | Michael John Oakes 48.51% Ordinary C |
1 at £1 | Christopher John Birch 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,729 |
Cash | £59,257 |
Current Liabilities | £76,619 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 1993 | Delivered on: 14 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
26 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (18 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Statement of affairs (9 pages) |
11 January 2019 | Appointment of a voluntary liquidator (3 pages) |
12 December 2018 | Registered office address changed from Unit 2F Cricket Street Business Park Off Prescott Street Wigan Lancashire WN6 7TP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 12 December 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
12 October 2017 | Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages) |
12 October 2017 | Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages) |
12 October 2017 | Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages) |
12 October 2017 | Change of details for Mr Michael John Oakes as a person with significant control on 14 November 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Michael John Oakes on 14 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
5 February 2016 | Director's details changed for John Oakes on 28 January 2016 (2 pages) |
5 February 2016 | Director's details changed for John Oakes on 28 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for John Oakes on 28 January 2016 (1 page) |
4 February 2016 | Director's details changed for John Oakes on 28 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for John Oakes on 28 January 2016 (1 page) |
4 February 2016 | Director's details changed for John Oakes on 28 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
10 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
13 May 2014 | Resolutions
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
12 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from unit 4A cricket street business park off prescott street wigan lancashire WN6 7TP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from unit 4A cricket street business park off prescott street wigan lancashire WN6 7TP (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members
|
2 November 2006 | Return made up to 05/10/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
10 October 2005 | New director appointed (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: bickerstaffe yard wilcock street wigan WN3 4AP (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: bickerstaffe yard wilcock street wigan WN3 4AP (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
1 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Return made up to 05/10/97; full list of members (6 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 05/10/97; full list of members (6 pages) |
4 December 1997 | New director appointed (2 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |