Newchurch
Rossendale
Lancashire
BB4 9HB
Director Name | Anthony Frederick Rothwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(94 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 24 February 2015) |
Role | Secretary |
Correspondence Address | 1 Priory Close Newchurch Rossendale Lancashire BB4 9HB |
Director Name | Horacio Luis Pedrosa |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 June 2002(99 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 February 2015) |
Role | General Manager |
Correspondence Address | 14 Curlew Close Bamford Rochdale Lancashire OL11 5PX |
Director Name | Leslie Hammond |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 1 Taunton Avenue Oulder Hill Rochdale Lancashire OL11 5LD |
Director Name | Keith Rothwell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 7 Greave Close Constable Lee Park Rawtenstall Rossendale Lancashire BB4 8JT |
Director Name | Jonathan Bridge Fletcher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(89 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 July 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leighton Avenue Smithybridge Littleborough Lancashire OL15 0BW |
Secretary Name | Keith Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 7 Greave Close Constable Lee Park Rawtenstall Rossendale Lancashire BB4 8JT |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester Lancashire M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,592,946 |
Net Worth | £2,165,473 |
Cash | £4,908 |
Current Liabilities | £2,670,944 |
Latest Accounts | 31 March 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
9 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London planer/miller WE53 serial number 51/28, kearns richards SF125L horizontal borer WE106 serial number 7058, kearns richards YA35 horizontal borer WE178 serial number 3856, for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land and buildings in mellor street rochdale lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 2001 | Delivered on: 23 March 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north east side of mellor street rochdale t/n LA292360 LA292361 and LA292365. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 January 2001 | Delivered on: 3 February 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 August 1980 | Delivered on: 2 September 1980 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h and l/h property. All stocks shares or other securities. All book and debts. Assignment of goodwill. Floating chargeover the undertaking and all other propety present and future (please see doc M127). Outstanding |
2 August 1977 | Delivered on: 23 December 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to an order of court dated 8 dec 1977 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunny brook spinning mill mellor street, rochdale, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1971 | Delivered on: 13 October 1971 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as mellor st rochdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Termination of appointment of Jonathan Bridge Fletcher as a director on 11 July 2014 (2 pages) |
17 October 2013 | Restoration by order of the court (4 pages) |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Receiver ceasing to act (1 page) |
8 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2004 | Statement of affairs (4 pages) |
29 March 2004 | Administrative Receiver's report (10 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: mellor street rochdale lancs OL12 6XQ (1 page) |
10 December 2003 | Appointment of receiver/manager (1 page) |
4 July 2003 | Accounts made up to 31 March 2002 (20 pages) |
4 July 2003 | Accounts made up to 31 March 2003 (21 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 24/11/02; full list of members (11 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | New director appointed (2 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Return made up to 24/11/01; full list of members (9 pages) |
21 June 2001 | Accounts made up to 31 March 2001 (19 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members (8 pages) |
26 January 2000 | Return made up to 24/11/99; full list of members (18 pages) |
22 September 1999 | Accounts made up to 31 March 1999 (17 pages) |
15 January 1999 | Return made up to 24/11/98; full list of members (8 pages) |
24 September 1998 | Accounts made up to 31 March 1998 (17 pages) |
15 July 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 24/11/97; full list of members (9 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (16 pages) |
20 December 1996 | Accounts made up to 31 March 1996 (17 pages) |
2 December 1996 | Return made up to 24/11/96; full list of members (8 pages) |
28 November 1995 | Return made up to 24/11/95; full list of members (8 pages) |
28 July 1995 | Accounts made up to 31 March 1995 (18 pages) |
21 April 1955 | Memorandum and Articles of Association (32 pages) |
1 April 1903 | Incorporation (37 pages) |
1 April 1903 | Certificate of incorporation (1 page) |