Standish Lower Ground
Wigan
WN6 8LW
Director Name | Mrs Lesley Woodward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Spelding Drive Standish Lower Ground Wigan WN6 8LW |
Secretary Name | Mrs Lesley Woodward |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Spelding Drive Standish Lower Ground Wigan WN6 8LW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew Sydney Woodward 25.00% Ordinary |
---|---|
25 at £1 | Daniel Sydney Woodward 25.00% Ordinary |
25 at £1 | Jamie Andrew Woodward 25.00% Ordinary |
25 at £1 | Lesley Woodward 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
---|---|
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 22 November 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Andrew Sydney Woodward on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lesley Woodward on 26 October 2009 (2 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page) |
2 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
26 October 2004 | Incorporation (20 pages) |