About

Registered Number: 05285625
Date of Incorporation: 12/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 27 Hulme Road, Leigh, WN7 5BT,

 

Having been setup in 2004, W & G Decorators (Leigh) Ltd are based in Leigh, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLING, Gary 22 November 2004 - 1
NICHOLLS, Walter 22 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MELLING, Gary 14 June 2011 - 1
NICHOLLS, Ann 22 November 2004 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 31 May 2017
AA - Annual Accounts 15 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 June 2012
TM02 - Termination of appointment of secretary 13 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 September 2011
AP03 - Appointment of secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 01 December 2005
225 - Change of Accounting Reference Date 06 September 2005
395 - Particulars of a mortgage or charge 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.