Worsley Mesnes
Wigan
Lancashire
WN3 5JU
Director Name | William Riley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Painting And Decorating Contra |
Country of Residence | United Kingdom |
Correspondence Address | 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET |
Secretary Name | William Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Painting And Decorating Contra |
Country of Residence | United Kingdom |
Correspondence Address | 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Riley 50.00% Ordinary |
---|---|
1 at £1 | William Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187 |
Cash | £6,702 |
Current Liabilities | £14,408 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page) |
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 October 2010 | Director's details changed for William Riley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for William Riley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for William Riley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mark Riley on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2009 | Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2009 | Return made up to 12/09/08; full list of members (4 pages) |
15 January 2009 | Return made up to 12/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
8 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2005 | Return made up to 12/09/05; full list of members
|
28 September 2005 | Return made up to 12/09/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members
|
7 October 2003 | Return made up to 12/09/03; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
12 September 2002 | Incorporation (18 pages) |
12 September 2002 | Incorporation (18 pages) |