Wigan
Lancashire
WN5 9UR
Director Name | Helen James |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bristow Close Great Sankey Warrington Cheshire WA5 8EU |
Website | millenniumblinds.co.uk |
---|
Registered Address | 21 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
1 at £1 | Helen James 50.00% Ordinary |
---|---|
1 at £1 | Lee Roy Brownrigg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,166 |
Cash | £4 |
Current Liabilities | £28,068 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 January 2015 | Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA United Kingdom to 21 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA United Kingdom to 21 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 28 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA on 19 January 2015 (1 page) |
6 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 31 March 2014 (1 page) |
11 February 2014 | Termination of appointment of Helen James as a director (1 page) |
11 February 2014 | Termination of appointment of Helen James as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Incorporation (35 pages) |
18 March 2011 | Incorporation (35 pages) |