Standish
Wigan
Lancashire
WN1 2SR
Director Name | Mr David Antony Cartwright |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southdown Crescent Newbury Park Ilford Essex IG2 7PT |
Director Name | Mr Andrew Steven Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9AH |
Director Name | Mr John Gordon Thomson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cottage, Sanfords Farm Wickham Bishops Road Hatfield Peverel Chelmsford CM3 2JL |
Registered Address | 2 Menlo Close Prenton Merseyside CH43 9YD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
26 at £1 | John Gordon Thomson 26.00% Ordinary |
---|---|
25 at £1 | David Cartwright 25.00% Ordinary |
25 at £1 | Nicholas Brookes 25.00% Ordinary |
24 at £1 | Andrew Large 24.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 31 January 2013 (1 page) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
13 June 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
17 August 2010 | Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page) |
4 June 2010 | Incorporation (33 pages) |
4 June 2010 | Incorporation (33 pages) |