WIGAN ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

WIGAN ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699978

Incorporation date

23/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O IW HALLIWELL & CO, Milk Churn Cottage, Town Foot, Hawes, North Yorkshire DL8 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon05/03/2014
Application to strike the company off the register
dot icon03/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon03/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Linda Sainsbury as a secretary
dot icon28/07/2013
Appointment of Mr Ian William Halliwell as a director
dot icon28/07/2013
Termination of appointment of James Collins as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/11/2012
Registered office address changed from C/O Iw Halliwwell & Co Milk Churn Cottage Town Foot Hawes North Yorkshire DL8 3NH United Kingdom on 2012-11-09
dot icon08/11/2012
Registered office address changed from 222 Gidlow Lane Wigan Lancashire WN6 7BN on 2012-11-09
dot icon09/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon28/12/2009
Secretary's details changed for Linda Sainsbury on 2009-12-27
dot icon28/12/2009
Director's details changed for James John Collins on 2009-12-27
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Registered office changed on 30/07/2009 from lancaster house lancaster road shrewsbury shropshire SY1 3LG
dot icon05/05/2009
Registered office changed on 06/05/2009 from 68 watergate street chester cheshire CH1 2LA
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 03/11/08; full list of members
dot icon18/12/2007
Return made up to 24/03/07; no change of members
dot icon04/12/2007
Director resigned
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Registered office changed on 24/03/07 from: unity house clive street bolton BL1 1ET
dot icon23/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 24/03/06; full list of members
dot icon18/01/2006
Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 24/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Director's particulars changed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 24/03/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 24/03/02; full list of members
dot icon26/03/2002
Registered office changed on 27/03/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 24/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Return made up to 24/03/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon02/04/1999
Return made up to 24/03/99; full list of members
dot icon14/03/1999
New secretary appointed
dot icon21/02/1999
Secretary resigned;director resigned
dot icon14/12/1998
Ad 30/11/98--------- £ si 5@1=5 £ ic 62/67
dot icon05/11/1998
Resolutions
dot icon05/11/1998
£ ic 67/62 30/09/98 £ sr 5@1=5
dot icon21/10/1998
£ ic 77/67 30/09/98 £ sr 10@1=10
dot icon21/10/1998
Resolutions
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
Secretary resigned
dot icon18/06/1998
Resolutions
dot icon18/06/1998
£ ic 87/77 28/05/98 £ sr 10@1=10
dot icon07/06/1998
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Ad 07/03/98--------- £ si 5@1
dot icon13/05/1998
£ sr 15@1 18/03/98
dot icon11/05/1998
Return made up to 24/03/98; full list of members
dot icon11/05/1998
Resolutions
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Return made up to 24/03/97; full list of members
dot icon24/02/1997
New director appointed
dot icon13/02/1997
Director resigned
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/05/1996
Return made up to 24/03/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/04/1995
Return made up to 24/03/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 24/03/94; full list of members
dot icon17/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
New director appointed
dot icon08/07/1993
Return made up to 24/03/93; full list of members
dot icon23/05/1993
Particulars of mortgage/charge
dot icon20/08/1992
Ad 01/07/92--------- £ si 75@1=75 £ ic 2/77
dot icon09/04/1992
Registered office changed on 10/04/92 from: 4 bishops ave northwood middx HA6 3DG
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon23/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
24/03/1992 - 24/03/1992
847
ELK (NOMINEES) LIMITED
Nominee Director
24/03/1992 - 24/03/1992
816
Hamer, Scott Joseph
Secretary
24/01/1999 - 11/02/2004
-
Styles, Anthony George
Secretary
24/03/1992 - 30/09/1998
-
Sainsbury, Linda
Secretary
11/02/2004 - 17/08/2013
-

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 WIGAN ANTIQUES LIMITED

WIGAN ANTIQUES LIMITED is an(a) Dissolved company incorporated on 23/03/1992 with the registered office located at C/O IW HALLIWELL & CO, Milk Churn Cottage, Town Foot, Hawes, North Yorkshire DL8 3NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIGAN ANTIQUES LIMITED?

toggle

WIGAN ANTIQUES LIMITED is currently Dissolved. It was registered on 23/03/1992 and dissolved on 30/06/2014.

Where is WIGAN ANTIQUES LIMITED located?

toggle

WIGAN ANTIQUES LIMITED is registered at C/O IW HALLIWELL & CO, Milk Churn Cottage, Town Foot, Hawes, North Yorkshire DL8 3NH.

What does WIGAN ANTIQUES LIMITED do?

toggle

WIGAN ANTIQUES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for WIGAN ANTIQUES LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.