WIGAN DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WIGAN DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03422196

Incorporation date

19/08/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Inkerman House St. Johns Road, Meadowfield, Durham, County Durham DH7 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon24/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2010
Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 2010-10-29
dot icon28/10/2010
Director's details changed for Mr Neil Andrew Brown on 2010-09-30
dot icon28/10/2010
Director's details changed for Mr Harry James Banks on 2010-09-30
dot icon28/10/2010
Secretary's details changed for Mr David Joseph Martin on 2010-09-30
dot icon30/09/2010
Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 2010-10-01
dot icon12/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/01/2010
Termination of appointment of Ian Morl as a director
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon23/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon29/04/2009
Appointment Terminated Director john dickenson
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2008
Director appointed neil andrew brown
dot icon27/12/2008
Director appointed ian michael morl
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2008
Return made up to 20/08/08; full list of members
dot icon09/06/2008
Accounts made up to 2008-03-31
dot icon07/11/2007
Accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 20/08/07; full list of members
dot icon30/07/2007
Director resigned
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon26/10/2005
Accounts made up to 2005-03-31
dot icon04/09/2005
Return made up to 20/08/05; full list of members
dot icon19/12/2004
Accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 20/08/04; full list of members
dot icon20/06/2004
Secretary's particulars changed
dot icon22/12/2003
Accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon01/12/2002
Director resigned
dot icon05/10/2002
Accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 20/08/02; full list of members
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 20/08/01; full list of members
dot icon23/08/2001
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 2000-03-26
dot icon20/09/2000
Return made up to 20/08/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-28
dot icon26/08/1999
Return made up to 20/08/99; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-29
dot icon09/09/1998
Return made up to 20/08/98; full list of members
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/07/1998
Registered office changed on 27/07/98 from: 3 swanwick court alfreton derbyshire DE55 7AS
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Secretary resigned;director resigned
dot icon26/07/1998
Director resigned
dot icon10/01/1998
New director appointed
dot icon10/01/1998
New director appointed
dot icon10/01/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon08/01/1998
New secretary appointed;new director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Registered office changed on 30/12/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon28/12/1997
Particulars of mortgage/charge
dot icon28/12/1997
Director resigned
dot icon28/12/1997
Secretary resigned
dot icon18/12/1997
Particulars of mortgage/charge
dot icon24/09/1997
Certificate of change of name
dot icon19/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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
DICKINSON DEES
Nominee Secretary
19/08/1997 - 11/12/1997
339
Banks, Harry James
Director
11/06/1998 - Present
40
Crosland, Ian Maxwell
Director
10/12/1997 - 11/06/1998
25
Morl, Ian Michael
Director
17/12/2008 - 30/12/2009
78
Care, Timothy James
Nominee Director
19/08/1997 - 11/12/1997
303

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 DEVELOPMENT COMPANY LIMITED

WIGAN DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 19/08/1997 with the registered office located at Inkerman House St. Johns Road, Meadowfield, Durham, County Durham DH7 8XL. There are currently 3 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 WIGAN DEVELOPMENT COMPANY LIMITED?

toggle

WIGAN DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 19/08/1997 and dissolved on 06/08/2012.

Where is WIGAN DEVELOPMENT COMPANY LIMITED located?

toggle

WIGAN DEVELOPMENT COMPANY LIMITED is registered at Inkerman House St. Johns Road, Meadowfield, Durham, County Durham DH7 8XL.

What is the latest filing for WIGAN DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.