Appley Bridge
Wigan
Lancashire
WN6 9BB
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Colin Lawrence Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 1 Nab Wood Drive Chorley Lancashire PR7 2FG |
Secretary Name | Ian Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 7 Sandyfield Cottam Preston Lancashire PR4 0DG |
Secretary Name | Mr Andrew Savage |
---|---|
Status | Resigned |
Appointed | 01 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Website | wainhomes.net |
---|
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Wain Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Termination of appointment of Andrew Savage as a secretary on 26 April 2017 (1 page) |
5 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
25 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Appointment of Mr Andrew Savage as a secretary (1 page) |
17 August 2012 | Termination of appointment of Ian Bebbington as a secretary (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 July 2007 | Return made up to 14/07/07; no change of members
|
4 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
5 August 2004 | Company name changed brand new co (232) LIMITED\certificate issued on 05/08/04 (2 pages) |
14 July 2004 | Incorporation (26 pages) |