Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director Name | Mrs Lisa Jane Matthews |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dunsdale Drive Ashton In Makerfield Wigan Lancashire WN4 8PT |
Director Name | Mrs Christine Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dunsdale Street Ashton In Makerfield Wigan Lancs WA3 3QE |
Secretary Name | Mrs Christine Robinson |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dunsdale Drive Ashton In Makerfield Wigan Lancashire WN4 8PT |
Director Name | Mr Geoffrey John Glover |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carr Lane Wigan Lancashire WN3 5NL |
Telephone | 028 91456397 |
---|---|
Telephone region | Northern Ireland |
Registered Address | Astute House Wilmslow Road Handsforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1000 at £1 | Sharon Elaine Mcloughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,048 |
Cash | £1,246 |
Current Liabilities | £31,898 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 May 2012 | Delivered on: 17 May 2012 Persons entitled: Sheffield & Regional Properties Limited Classification: Rent deposit deed Secured details: £2,250.00 due or to become due from the company to the chargee. Particulars: The rent deposit of £2,250.00. see image for full details. Outstanding |
---|---|
19 February 2009 | Delivered on: 24 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2021 | Appointment of a voluntary liquidator (22 pages) |
20 January 2021 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
19 January 2021 | Resolutions
|
13 January 2021 | Removal of liquidator by court order (9 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (19 pages) |
1 March 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (17 pages) |
11 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 January 2018 | Registered office address changed from Unit 13 Golborne Enterprise Park Golborne Warrington WA3 3DR to Astute House Wilmslow Road Handsforth Cheshire SK9 3HP on 18 January 2018 (2 pages) |
17 January 2018 | Statement of affairs (12 pages) |
17 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Termination of appointment of Geoffrey Glover as a director (1 page) |
27 March 2013 | Termination of appointment of Geoffrey Glover as a director (1 page) |
26 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Christine Robinson as a director (1 page) |
5 March 2012 | Termination of appointment of Christine Robinson as a secretary (1 page) |
5 March 2012 | Termination of appointment of Christine Robinson as a secretary (1 page) |
5 March 2012 | Termination of appointment of Christine Robinson as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Appointment of Mr Geoffrey John Glover as a director (2 pages) |
17 November 2011 | Appointment of Mr Geoffrey John Glover as a director (2 pages) |
8 February 2011 | Termination of appointment of Lisa Matthews as a director (1 page) |
8 February 2011 | Termination of appointment of Lisa Matthews as a director (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Company name changed the tile boutique LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed the tile boutique LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Director's details changed for Lisa Jane Matthews on 23 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Christine Robinson on 23 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Christine Robinson on 23 October 2009 (1 page) |
30 November 2009 | Director's details changed for Sharon Elaine Mcloughlin on 23 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Lisa Jane Matthews on 23 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Christine Robinson on 23 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Christine Robinson on 23 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Sharon Elaine Mcloughlin on 23 October 2009 (2 pages) |
8 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
3 April 2009 | Company name changed 's'tiles of golborne LIMITED\certificate issued on 08/04/09 (2 pages) |
3 April 2009 | Company name changed 's'tiles of golborne LIMITED\certificate issued on 08/04/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 dunsdale drive ashton in makerfield wigan lancashire WN4 8PY (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 dunsdale drive ashton in makerfield wigan lancashire WN4 8PY (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Company name changed 's'tiles of golbourne LIMITED\certificate issued on 13/01/09 (2 pages) |
10 January 2009 | Company name changed 's'tiles of golbourne LIMITED\certificate issued on 13/01/09 (2 pages) |
23 October 2008 | Incorporation (18 pages) |
23 October 2008 | Incorporation (18 pages) |