Wellfield Vicarage Lane
Westhead
Lancashire
L40 6HG
Director Name | Charles Pettingell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Hopperton Knaresborough North Yorkshire HG5 8NX |
Secretary Name | Charles Pettingell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Hopperton Knaresborough North Yorkshire HG5 8NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | woodwardstvcdaf.co.uk |
---|---|
Telephone | 01942 230026 |
Telephone region | Wigan |
Registered Address | - Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
100 at £1 | Heatons Truck Group Limited 50.00% Ordinary A |
---|---|
100 at £1 | Heatons Truck Group Limited 50.00% Ordinary B |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 September 2002 | Delivered on: 25 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a merton bank road st helens merseyside t/n LA156159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 June 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 July 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 July 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 April 2010 | Registered office address changed from C/O North West Trucks Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NV on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from C/O North West Trucks North West Trucks Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU England on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
16 April 2008 | Return made up to 02/03/08; no change of members
|
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
1 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
16 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
31 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: c/0 heatons transport merton street merton bank road st. Helens merseyside WA9 1HU (1 page) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
11 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 September 2002 | Particulars of mortgage/charge (5 pages) |
29 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
29 May 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
29 May 2001 | Ad 09/04/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 May 2001 | Memorandum and Articles of Association (14 pages) |
21 May 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (13 pages) |