Whelley
Wigan
Lancashire
WN1 3UJ
Secretary Name | Alan John Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 June 2011) |
Role | Accountant |
Correspondence Address | 7 Sandhole Lane Bamford Rochdale Lancashire OL11 4BL |
Director Name | Mr John Peter Moore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clifton Lodge Loughborough Road, Rempstone Loughborough Leicestershire LE12 6RQ |
Director Name | Michael Ahmed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Philippines |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 4 Tysoe Gardens Salford Manchester M3 6BL |
Director Name | Cheng Hua |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tysoe Gardens Salford Manchester M3 6BL |
Secretary Name | Michael Ahmed |
---|---|
Nationality | Philippines |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tysoe Gardens Salford Manchester M3 6BL |
Director Name | Francis Antony Potter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2004) |
Role | Artist |
Correspondence Address | 327 Moorside Road Swinton Manchester Lancashire M27 9PN |
Secretary Name | Mr David Joseph Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Leaview Whelley Wigan Lancashire WN1 3UJ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£385,000 |
Cash | £502,601 |
Current Liabilities | £1,194,512 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 23 January 2011 (6 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (6 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (6 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 23 July 2010 (6 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
2 November 2009 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
2 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
2 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
17 September 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
17 September 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Statement of affairs (6 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Statement of affairs (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 327 moorside road swinton salford lancs M27 9PN (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 327 moorside road swinton salford lancs M27 9PN (1 page) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: bruntingthorpe aerodrome and proving ground bruntingthorpe nr lutterworth leicester LE17 5QS (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: bruntingthorpe aerodrome and proving ground bruntingthorpe nr lutterworth leicester LE17 5QS (1 page) |
2 August 2005 | Return made up to 12/03/05; full list of members (7 pages) |
2 August 2005 | Return made up to 12/03/05; full list of members (7 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o sdi equipment twin lakes industrial estate bretherton road croston, leyland lancashire PR26 9RF (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o sdi equipment twin lakes industrial estate bretherton road croston, leyland lancashire PR26 9RF (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 4 tysoe gardens salford manchester M3 6BL (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 4 tysoe gardens salford manchester M3 6BL (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (13 pages) |