Wigan
Lancashire
WN6 7JG
Secretary Name | Victoria Samantha Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 210 Hodges Street Wigan Lancs Wwn3 7jg |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
79 at £1 | Gareth Peter Dyson 79.80% Ordinary |
---|---|
20 at £1 | Victoria Samantha Hull 20.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £2,275 |
Current Liabilities | £4,601 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 1 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Director's details changed for Gareth Peter Dyson on 26 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
13 March 2008 | Director appointed gareth peter dyson (2 pages) |
7 March 2008 | Secretary appointed victoria samantha hall (3 pages) |
7 March 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
1 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
1 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
26 February 2008 | Incorporation (12 pages) |