Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(100 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(100 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 February 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(100 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 February 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1996) |
Role | Manager |
Correspondence Address | Kiln Hill House Tarnbrook Taylors Lane Pilling Preston Lancashire PR3 6AB |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Geoffrey Corser |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 1996) |
Role | Engineering Director |
Correspondence Address | Rivers Edge Carstang Road Bilsborrow Preston Lancashire PR3 0RD |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | John Leslie Gould |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Managing Director |
Correspondence Address | Ash House Thorn Croft Sabden Blackburn Lancashire BB6 9EY |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 July 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(73 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Robert John Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(74 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1994) |
Role | Finance Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Secretary Name | Robert John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(74 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1994) |
Role | Finance Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 1996) |
Role | Manager |
Correspondence Address | Kiln Hill House Tarnbrook Taylors Lane Pilling Preston Lancashire PR3 6AB |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1996) |
Role | Accountant |
Correspondence Address | Kiln Hill House Tarnbrook Taylors Lane Pilling Preston Lancashire PR3 6AB |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(75 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 November 1994) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Secretary Name | Susan Elizabeth Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(77 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 16 Medway Close Lostock Hall Preston Lancashire PR5 5AF |
Director Name | Mr David Holt |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Secretary Name | Mr David Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Trevor Graham Roberts |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(77 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1997) |
Role | Operations Dir |
Correspondence Address | 23 Rowen Park Blackburn Lancashire BB2 7BE |
Director Name | David Moore Ashworth |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2000) |
Role | Operations Director |
Correspondence Address | 14 Hillside Avenue Ormskirk Lancashire L39 4TD |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(78 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Michael John Reid |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(78 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2000) |
Role | Engineering Director |
Correspondence Address | Enock Lodge Culzear Road Maybole Ayrshire KA19 8DG Scotland |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(87 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher John Bowles |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Paul Michael Southgate |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(91 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | frenchwoodsurgery.co.uk |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
3.4m at £1 | Frenchwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 13 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 13 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off-set Secured details: All monies due or to become due from northern scottish omnibuses limited. To the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the gov. & co. Of the bank of scotland in the name of the company. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 13 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage-coach (holdings) limited to the governor and company of the bank of scotland as agent for itself and the banks as defined in the charge on any account whatsoever under the terms of the term loan agreement dated 26/1/90 the revolving credit and overdraft facility agreement dated 26/1/90 and the debenture. Particulars: (For full details see doc M101C). 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. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 25 November 1989 Persons entitled: National Westminster 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: Coliseum coach station, tydesley rd, blackpool, lancashire T.no: la 517822 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: L/H- property k/a- offices and an inspectors office at moor lane bus station greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 25 November 1989 Persons entitled: National Westminster 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: F/H- bus depot and offices centenary way, burnley lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H- bus garage and offices, bridge st, garstang lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H- bus depot and workshop owen rd, skerton lancaster, lancashire and the proceeds to sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: L/H- 7 cable st, lancaster lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H property k/a- bus depot and offices station rd and beezan kendal cumbria and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: L/H property k/a - land at emlyn st; barrow in furness cumbria and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: L/H property k/a- bus station damside street, lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: Land forming part of george st east blackburn lancashire T.no:- la 528289 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 25 November 1989 Persons entitled: National Westminster 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: Land and buildings on the N.E. side of hulme hall rd hulme manchester together with exclusive land & spaces within the railway arches. T.no:- la 343010. & l/h property k/a land and premises at hulme-manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: L/H property k/a - administrative offices and other premises and canteen situate at central omnibus station preston, lancashire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 25 November 1989 Persons entitled: National Westminster 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: F/H - property k/a - the ellers ulverston, cumbria and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 10 December 1988 Persons entitled: National Westminster 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: Land at cecil st, blackpool forming part of the bus garage at cecil street and talbot rd, blackpool T.no:- la 471499 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 22 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: Land & buildings on the east side of george st, east blackburn, lancashire T.no: la 493672 579 11 george st, east blackburn lancashire T.no:- la 226801 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 18 March 1988 Satisfied on: 6 March 1990 Persons entitled: Lombard North Central PLC. Classification: Mortgage of chattels Secured details: Sterling pounds 3,085,000. Particulars: Chattels charged and the motor vehicles particulars are set out in the appendix to the mortgage (see 395). Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster Bank PLC 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H. property k/as land and buildings at pimlico road clitheroe and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/Hold property k/as premises at selborne street manchester road frenchwood avenue preston, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 10 December 1988 Persons entitled: National Westminster 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: F/H. property k/as land at talbot road blackpool forming, part of bus garage at cecil street and talbot road blackpool and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H. property k/as head office and engineering works including 28. frenchwood knoll frenchwood avenue. Preston lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 9 March 1988 Satisfied on: 6 March 1990 Persons entitled: National Westminster 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: F/H property k/as land at birch street fleetwood lancaster and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 October 2021 | Application to strike the company off the register (1 page) |
26 October 2021 | Statement by Directors (1 page) |
26 October 2021 | Statement of capital on 26 October 2021
|
26 October 2021 | Solvency Statement dated 18/10/21 (1 page) |
26 October 2021 | Resolutions
|
5 July 2021 | Resolutions
|
19 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Frenchwood Holdings Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Frenchwood Holdings Limited as a person with significant control on 16 November 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
13 September 2012 | Full accounts made up to 30 April 2012 (11 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (11 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Paul Southgate as a director (1 page) |
30 January 2012 | Termination of appointment of Paul Southgate as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
12 April 2011 | Termination of appointment of Christopher Bowles as a director (1 page) |
12 April 2011 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
12 April 2011 | Termination of appointment of Christopher Bowles as a director (1 page) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport SK3 0DU (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport SK3 0DU (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
19 November 2004 | Amended full accounts made up to 30 April 2004 (11 pages) |
19 November 2004 | Amended full accounts made up to 30 April 2004 (11 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (21 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (21 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
24 July 2000 | Return made up to 02/10/99; full list of members (8 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 02/10/99; full list of members (8 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
3 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 02/10/98; full list of members
|
24 November 1998 | Return made up to 02/10/98; full list of members
|
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 02/10/97; no change of members (6 pages) |
24 November 1997 | Return made up to 02/10/97; no change of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Return made up to 02/10/96; no change of members
|
13 October 1996 | Return made up to 02/10/96; no change of members
|
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
31 October 1995 | Return made up to 02/10/95; full list of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Return made up to 02/10/95; full list of members
|
31 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (203 pages) |
11 April 1994 | Full accounts made up to 30 April 1993 (10 pages) |
11 April 1994 | Full accounts made up to 30 April 1993 (10 pages) |
23 December 1992 | Full accounts made up to 30 April 1992 (14 pages) |
23 December 1992 | Full accounts made up to 30 April 1992 (14 pages) |
10 February 1992 | Full accounts made up to 30 April 1991 (16 pages) |
10 February 1992 | Full accounts made up to 30 April 1991 (16 pages) |
16 November 1990 | Full accounts made up to 30 April 1990 (20 pages) |
16 November 1990 | Full accounts made up to 30 April 1990 (20 pages) |
13 August 1990 | Memorandum and Articles of Association (8 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Memorandum and Articles of Association (8 pages) |
13 August 1990 | Resolutions
|
19 February 1990 | Resolutions
|
19 February 1990 | Resolutions
|
13 October 1989 | Return made up to 12/09/89; full list of members (8 pages) |
13 October 1989 | Return made up to 12/09/89; full list of members (8 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
8 August 1989 | Full accounts made up to 28 February 1989 (27 pages) |
8 August 1989 | Full accounts made up to 28 February 1989 (27 pages) |
27 July 1988 | Return made up to 07/07/88; full list of members (6 pages) |
27 July 1988 | Return made up to 07/07/88; full list of members (6 pages) |
12 July 1988 | Accounts made up to 12 September 1987 (20 pages) |
12 July 1988 | Accounts made up to 12 September 1987 (20 pages) |
16 May 1987 | Full accounts made up to 31 December 1986 (20 pages) |
16 May 1987 | Full accounts made up to 31 December 1986 (20 pages) |
3 May 1986 | Full accounts made up to 31 December 1985 (22 pages) |
3 May 1986 | Full accounts made up to 31 December 1985 (22 pages) |
6 June 1919 | Incorporation (19 pages) |
6 June 1919 | Certificate of incorporation (1 page) |
6 June 1919 | Incorporation (19 pages) |
6 June 1919 | Certificate of incorporation (1 page) |