BROOK WIGAN AND LEIGH

Register to unlock more data on OkredoRegister

BROOK WIGAN AND LEIGH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03308950

Incorporation date

28/01/1997

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Peter Donald Roscrow as a director on 2023-04-27
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon20/12/2021
Termination of appointment of Leon James Ward as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/10/2021
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on 2021-10-29
dot icon18/12/2020
Termination of appointment of Joanne Youle as a director on 2020-12-18
dot icon18/12/2020
Appointment of Mr Christopher John Martin as a director on 2020-12-18
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon30/11/2018
Director's details changed for Joanne Youle on 2018-11-30
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon10/11/2017
Termination of appointment of Evelyn Martin as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Alastair Bridges as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Pauline Anne Goodwin as a director on 2017-11-10
dot icon10/11/2017
Appointment of Leon James Ward as a director on 2017-11-09
dot icon10/11/2017
Appointment of Joanne Youle as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mr Scott Nicholas Bennett as a director on 2017-11-09
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
dot icon11/05/2016
Termination of appointment of Scott Nicholas Bennett as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-03
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-26 no member list
dot icon01/12/2015
Termination of appointment of Linda Ann Thomas as a director on 2015-11-26
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Registered office address changed from 8 Ashton Gallery the Galleries Wigan Lancashire WN1 1AS to 81 London Road Liverpool L3 8JA on 2015-04-13
dot icon23/12/2014
Annual return made up to 2014-11-26 no member list
dot icon23/12/2014
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon23/12/2014
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-26 no member list
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-26 no member list
dot icon31/01/2012
Annual return made up to 2012-01-28 no member list
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon18/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon17/04/2011
Termination of appointment of Julie Jeffers as a director
dot icon15/04/2011
Termination of appointment of Rachel Robinson as a director
dot icon15/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon15/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon15/04/2011
Termination of appointment of James Winterbottom as a director
dot icon15/04/2011
Termination of appointment of Rachel Robinson as a director
dot icon15/04/2011
Termination of appointment of Julie Jeffers as a director
dot icon15/04/2011
Termination of appointment of Adrian Hardy as a director
dot icon15/04/2011
Termination of appointment of James Winterbottom as a secretary
dot icon12/04/2011
Resolutions
dot icon15/03/2011
Annual return made up to 2011-01-28 no member list
dot icon15/03/2011
Director's details changed for Ms Julie Jeffers on 2010-03-15
dot icon15/03/2011
Termination of appointment of Katherine Fairclough as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon08/07/2010
Registered office address changed from Coops Business Centre 11 Dorning Street Wigan WN1 1HR on 2010-07-08
dot icon20/04/2010
Appointment of Ms Julie Jeffers as a director
dot icon08/03/2010
Resolutions
dot icon08/03/2010
Statement of company's objects
dot icon16/02/2010
Resolutions
dot icon11/02/2010
Annual return made up to 2010-01-28 no member list
dot icon11/02/2010
Director's details changed for Rachel Robinson on 2010-01-28
dot icon11/02/2010
Director's details changed for Katherine Fairclough on 2010-01-28
dot icon11/02/2010
Director's details changed for James Winterbottom on 2010-01-28
dot icon11/02/2010
Appointment of Mr James Winterbottom as a secretary
dot icon11/02/2010
Director's details changed for Rachel Horsfield on 2009-04-04
dot icon11/02/2010
Termination of appointment of Rachel Horsfield as a secretary
dot icon10/02/2010
Termination of appointment of Eleanor Richardson as a director
dot icon10/02/2010
Termination of appointment of Paul Blackburn as a director
dot icon15/01/2010
Memorandum and Articles of Association
dot icon30/12/2009
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Annual return made up to 28/01/09
dot icon28/01/2009
Appointment terminated director nicholas smith
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Annual return made up to 28/01/08
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Memorandum and Articles of Association
dot icon29/01/2008
Resolutions
dot icon22/02/2007
Annual return made up to 28/01/07
dot icon22/02/2007
New secretary appointed
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon23/03/2006
Annual return made up to 28/01/06
dot icon22/03/2006
Director resigned
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New director appointed
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 28/01/05
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon06/02/2004
Annual return made up to 28/01/04
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon04/02/2003
Annual return made up to 28/01/03
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Annual return made up to 28/01/02
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
New secretary appointed
dot icon27/02/2001
Annual return made up to 28/01/01
dot icon13/12/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon28/07/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/02/2000
Annual return made up to 28/01/00
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon06/12/1999
Secretary resigned;director resigned
dot icon06/12/1999
New secretary appointed
dot icon13/04/1999
New director appointed
dot icon02/04/1999
Annual return made up to 28/01/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned;director resigned
dot icon19/02/1998
Registered office changed on 19/02/98 from: 165 grays inn road london WC1X 8UD
dot icon19/02/1998
Annual return made up to 28/01/98
dot icon25/07/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon28/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Roscrow, Peter Donald
Director
27/04/2023 - Present
582
Bennett, Scott Nicholas
Director
09/11/2017 - 31/03/2023
36
Evans, Maxine
Director
17/12/2021 - 26/04/2023
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK WIGAN AND LEIGH

BROOK WIGAN AND LEIGH is an(a) Dissolved company incorporated on 28/01/1997 with the registered office located at Penhaligon House, Green Street, Truro TR1 2LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK WIGAN AND LEIGH?

toggle

BROOK WIGAN AND LEIGH is currently Dissolved. It was registered on 28/01/1997 and dissolved on 19/09/2023.

Where is BROOK WIGAN AND LEIGH located?

toggle

BROOK WIGAN AND LEIGH is registered at Penhaligon House, Green Street, Truro TR1 2LH.

What does BROOK WIGAN AND LEIGH do?

toggle

BROOK WIGAN AND LEIGH operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BROOK WIGAN AND LEIGH?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.