Wigan
Lancashire
WN4 8XZ
Director Name | Mr Gary Pendlebury |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 March 2011) |
Role | Building Contractors |
Country of Residence | England |
Correspondence Address | 162 Charles Street Leigh Lancashire WN7 1HF |
Secretary Name | Mr David Pendlebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 March 2011) |
Role | Building Contractors |
Country of Residence | England |
Correspondence Address | 89 Wotton Drive Wigan Lancashire WN4 8XZ |
Director Name | John Pendlebury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Building Contractors |
Correspondence Address | 38 Spencer Road Wigan Lancashire WN1 2PW |
Secretary Name | John Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Building Contractors |
Correspondence Address | 38 Spencer Road Wigan Lancashire WN1 2PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
15 at 1 | David Pendlebury 46.88% Ordinary |
---|---|
15 at 1 | Gary Pendlebury 46.88% Ordinary |
1 at 1 | Mrs Janet Pendlebury 3.13% Ordinary |
1 at 1 | Mrs Lesley Pendlebury 3.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £223,883 |
Gross Profit | £39,880 |
Net Worth | -£53,764 |
Cash | £32 |
Current Liabilities | £82,395 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Statement of affairs with form 4.19 (6 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Registered office address changed from 89 Wotton Drive Ashton in Makerfield Wigan Lancashire WN4 8XZ on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 89 Wotton Drive Ashton in Makerfield Wigan Lancashire WN4 8XZ on 11 March 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Director's details changed for Gary Pendlebury on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Pendlebury on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Director's details changed for Gary Pendlebury on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Pendlebury on 15 January 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
26 January 2006 | Nc inc already adjusted 19/01/06 (1 page) |
26 January 2006 | Ad 19/01/06--------- £ si 2@1=2 £ ic 20/22 (2 pages) |
26 January 2006 | Nc inc already adjusted 19/01/06 (1 page) |
26 January 2006 | Ad 19/01/06--------- £ si 2@1=2 £ ic 20/22 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
23 January 2006 | £ ic 30/20 20/10/05 £ sr 10@1=10 (1 page) |
23 January 2006 | £ ic 30/20 20/10/05 £ sr 10@1=10 (1 page) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 38 spencer road wigan WN1 2PW (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 38 spencer road wigan WN1 2PW (1 page) |
22 February 2005 | Ad 27/01/05--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
22 February 2005 | Ad 27/01/05--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | New director appointed (3 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 January 2005 | Company name changed speed 9966 LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed speed 9966 LIMITED\certificate issued on 28/01/05 (2 pages) |
15 December 2004 | Incorporation (19 pages) |
15 December 2004 | Incorporation (19 pages) |