Wigan
WN6 7BN
Secretary Name | Mr Ian William Halliwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gidlow Lane Wigan WN6 7BN |
Director Name | Balwinder Singh Sekhon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2011) |
Role | Shop Owner |
Correspondence Address | 36 Walsingham Drive Runcorn Cheshire WA7 1XJ |
Director Name | Binder Dhillon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 April 2011) |
Role | Shop Owner |
Correspondence Address | 37 Clifton Road Runcorn Cheshire WA7 4TA |
Director Name | Jagraj Dhillion |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2005) |
Role | Shop Owner |
Correspondence Address | 37 Clifton Road Runcorn Cheshire WA7 4TA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 68 Watergate Street Chester Cheshire CH1 2LA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Termination of appointment of Balwinder Sekhon as a director (1 page) |
10 May 2011 | Termination of appointment of Balwinder Sekhon as a director (1 page) |
5 May 2011 | Termination of appointment of Jagraj Dhillion as a director (2 pages) |
5 May 2011 | Termination of appointment of Jagraj Dhillion as a director (2 pages) |
28 April 2011 | Termination of appointment of Binder Dhillon as a director (1 page) |
28 April 2011 | Termination of appointment of Binder Dhillon as a director (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 222 gidlow lane springfield wigan lancashire WN6 7BN (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 222 gidlow lane springfield wigan lancashire WN6 7BN (1 page) |
4 March 2008 | Order of court - dissolution void (2 pages) |
4 March 2008 | Order of court - dissolution void (2 pages) |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2004 | Return made up to 23/07/03; full list of members (8 pages) |
16 February 2004 | Return made up to 23/07/03; full list of members (8 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Ad 23/07/02-28/08/02 £ si 400@1=400 £ ic 2/402 (2 pages) |
12 November 2002 | Ad 23/07/02-28/08/02 £ si 400@1=400 £ ic 2/402 (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page) |
23 July 2002 | Incorporation (14 pages) |