Winstanly
Wigan
WN3 6HT
Secretary Name | Conan Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 4a Delagoa Road Fazakerley Liverpool L10 9LT |
Secretary Name | Francis William Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2004) |
Role | Civil Servant |
Correspondence Address | 22 Cumberland Gate Bootle Merseyside L30 7PZ |
Secretary Name | Mr William Thomas Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rathbone Road Wavertree Liverpool Merseyside L15 4HQ |
Secretary Name | Mr James Anthony Jude Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bassett Grove Wigan Lancashire WN3 6HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 26 Hamilton Square Birkenhead Wirral Merseyside CH41 6AY Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Miss B. Davis 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2013 | Voluntary strike-off action has been suspended (1 page) |
6 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (4 pages) |
29 March 2012 | Application to strike the company off the register (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Termination of appointment of James Davis as a secretary (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Termination of appointment of James Davis as a secretary (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary william armstrong (1 page) |
30 January 2009 | Secretary appointed mr james anthony jude davis (1 page) |
30 January 2009 | Appointment terminated secretary william armstrong (1 page) |
30 January 2009 | Secretary appointed mr james anthony jude davis (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 May 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 May 2006 | Amended accounts made up to 31 May 2003 (8 pages) |
9 May 2006 | Amended accounts made up to 31 May 2003 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 May 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members
|
26 May 2005 | Return made up to 10/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | New secretary appointed (1 page) |
8 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page) |
17 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
17 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
10 May 2002 | Incorporation (11 pages) |
10 May 2002 | Incorporation (11 pages) |