Dissolved
Dissolved 2015-06-16
Company Information for TMD WIGAN LIMITED
CHESHIRE, ENGLAND, SK1,
|
Company Registration Number
07446738
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | ||||
---|---|---|---|---|
TMD WIGAN LIMITED | ||||
Legal Registered Office | ||||
CHESHIRE ENGLAND | ||||
Previous Names | ||||
|
Company Number | 07446738 | |
---|---|---|
Date formed | 2010-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 12:43:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LEWIS RHODES |
||
BERNARD SOLOMON VERBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN LOPEZ |
Director | ||
MARY JOY HENDERSON |
Director | ||
MARY JOY HENDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNETT VERBY WEALTH MANAGEMENT LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
DE LA WYCHE BAKER LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
BENNETT VERBY ACCOUNTING SERVICES LIMITED | Director | 2001-01-25 | CURRENT | 1996-11-29 | Active | |
BV PROTECTION LTD | Director | 2018-07-18 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
SOUTH MANCHESTER SYNAGOGUE LIMITED | Director | 2017-01-24 | CURRENT | 2008-03-06 | Active | |
BENNETT VERBY WEALTH MANAGEMENT LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
BV ACCOUNTANTS GROUP LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
BENNETT VERBY LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
DE LA WYCHE BAKER LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 31/07/2013 | |
CERTNM | COMPANY NAME CHANGED TRANSFER WIGAN LIMITED CERTIFICATE ISSUED ON 13/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 17 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG | |
RES15 | CHANGE OF NAME 16/07/2013 | |
CERTNM | COMPANY NAME CHANGED MCGINTY DEMACK LTD CERTIFICATE ISSUED ON 25/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SOLOMON VENBY / 16/09/2011 | |
AP01 | DIRECTOR APPOINTED BERNARD SOLOMON VENBY | |
AP01 | DIRECTOR APPOINTED STEVEN LEWIS RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPEZ | |
SH01 | 13/07/11 STATEMENT OF CAPITAL GBP 50000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 17 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG UNITED KINGDOM | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 HAXEY WALK HORWICH BOLTON LANCASHIRE BL6 5HT ENGLAND | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN LOPEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HENDERSON | |
AP01 | DIRECTOR APPOINTED MARY JOY HENDERSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TMD WIGAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |