Billinge
Wigan
WN5 7SF
Secretary Name | Sharon Anne James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Avon Road Billinge Wigan WN5 7SF |
Registered Address | Leight Adams Llp Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,359 |
Current Liabilities | £50,854 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2010 | Final Gazette dissolved following liquidation (1 page) |
1 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2009 | Statement of affairs with form 4.19 (6 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Statement of affairs with form 4.19 (6 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Appointment of a voluntary liquidator (2 pages) |
11 March 2009 | Appointment of a voluntary liquidator (2 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from 90 avon road, billinge wigan lancashire WN5 7SF (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 90 avon road, billinge wigan lancashire WN5 7SF (1 page) |
9 April 2008 | Return made up to 15/11/07; full list of members (3 pages) |
9 April 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 June 2007 | Return made up to 15/11/06; full list of members (6 pages) |
12 June 2007 | Return made up to 15/11/06; full list of members (6 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | Company name changed premplast LTD\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed premplast LTD\certificate issued on 13/09/06 (2 pages) |
15 November 2005 | Incorporation (14 pages) |
15 November 2005 | Incorporation (14 pages) |