Wigan
Lancashire
WN4 8XZ
Director Name | Mr Gary Pendlebury |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 162 Charles Street Leigh Lancashire WN7 1HF |
Secretary Name | Mr David Pendlebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 89 Wotton Drive Wigan Lancashire WN4 8XZ |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | Unit 17 Lower Road London SE16 2XB |
Registered Address | Ist Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Turnover | £1,250,528 |
Gross Profit | £213,587 |
Net Worth | £4,389 |
Current Liabilities | £125,131 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (7 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (8 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 21 April 2015 (8 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
9 April 2014 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AP United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AP United Kingdom on 9 April 2014 (2 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Director's details changed for Gary Pendlebury on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Gary Pendlebury on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Registered office address changed from 89 Wotton Drive Ashton-in-Makerfield Wigan Lancashire WN4 8XZ on 13 January 2012 (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Gary Pendlebury on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Gary Pendlebury on 2 August 2011 (2 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 September 2009 | Director appointed gary pendlebury (2 pages) |
17 September 2009 | Ad 28/08/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
17 September 2009 | Director and secretary appointed david pendlebury (2 pages) |
7 September 2009 | Appointment terminated director john o'donnell (1 page) |
7 September 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
28 August 2009 | Incorporation (25 pages) |