Horwich
Bolton
Lancashire
BL6 5HN
Secretary Name | Nicholas Henderson Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(71 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Greenhill Road Timperley Cheshire WA15 7BG |
Director Name | Mr Brian Joseph Corfe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilstone Grange Stanley Road Hoylake Wirral CH47 1HN Wales |
Director Name | Mr Ian William Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 448 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Philip Allan Cox |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 10 Tetchill Close Great Sutton South Wirral L66 2WJ |
Director Name | Mr Jeffrey Albin Kozer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martins Close Irby Wirral Merseyside L61 |
Director Name | Mr David Thomas Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Shevington Lane Wigan Lancashire WN6 8AD |
Telephone | 0151 2074949 |
---|---|
Telephone region | Liverpool |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 1993 |
---|---|
Turnover | £1,761,000 |
Net Worth | £4,945,000 |
Current Liabilities | £899,000 |
Next Accounts Due | 30 January 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 14 November 2016 (overdue) |
---|
6 November 1986 | Delivered on: 7 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: Land & buildings known as allenton road devonsport liverpool 18. Fully Satisfied |
---|---|
6 November 1986 | Delivered on: 7 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 14.9 acres at oldfield manor farm, oldfield lane, meols, grange west kirby. Fully Satisfied |
11 July 1986 | Delivered on: 21 July 1986 Persons entitled: De Montfort Insurance Company PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land 31,33,37 & 39 gardens row liverpool 39 & 41 oriel street liverpool 51 & 53 oriel street liverpool. Fully Satisfied |
15 July 1985 | Delivered on: 24 July 1985 Satisfied on: 13 April 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 July 1985 | Delivered on: 24 July 1985 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H highway farm lydinot maghall merseyside. Fully Satisfied |
17 July 1985 | Delivered on: 23 July 1985 Satisfied on: 13 April 1988 Persons entitled: Midland 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: L/H sankey bridge industrial estate. Fully Satisfied |
17 July 1985 | Delivered on: 23 July 1985 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 3,7 to 13 (odd nos) 17,19,29 to 33 (odd nos) 37 to 41 (odd nos) 45,49,51,55,61,65 to 71 (odd nos) 77,79,83,87 and 91, glengariff street, liverpool merseyside. Fully Satisfied |
3 February 1987 | Delivered on: 5 February 1987 Satisfied on: 13 April 1988 Persons entitled: Midland 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: All that land lying to the south east of bispham drive meols wirral merseyside. Fully Satisfied |
17 July 1985 | Delivered on: 12 July 1985 Satisfied on: 13 April 1988 Persons entitled: Midland 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: L/H sankey bridges industrial estate. Fully Satisfied |
26 November 1986 | Delivered on: 27 November 1986 Satisfied on: 12 February 1987 Persons entitled: Midland Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right to receive money in the sum o f £735,000 under clause 2 of the supple mental agreement dated 19 november 1986. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 51 & 53 oriel street liverpool 3. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 39 & 41 oriel st liverpool 3. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 31 & 33 gardners row liverpool 3. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H 37 & 39 gardners rd liverpool 3. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H land being 83 acres at meols, grange, west kirby. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H land being 168.27 acres at oldfield manor farm, oldfield lane meols, grange, west kirby. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: F/H land & two dwelling houses, known as 4 & 6 oldfield lane, meols grange west kitby. Fully Satisfied |
6 November 1986 | Delivered on: 13 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: 20.37 acres north east of carr lane, grange west kirby. Fully Satisfied |
6 November 1986 | Delivered on: 7 November 1986 Satisfied on: 13 April 1988 Persons entitled: Midland 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: Land and building on the west side of eleanor road birdston birkenhead merseyside. Fully Satisfied |
3 August 1981 | Delivered on: 3 August 1981 Satisfied on: 6 April 1995 Persons entitled: Excess Insurance Comany Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an indennity bond. Particulars: (1) 20.37 acres lying to the north east of carr lane, grange, west kirby title no. Ms 17838 (2) all that farm known as oldfield manor farm containing 168.27 acres together with the farm house and out buildings (3) a piece of land together with two dewelling houses known as 4 & 6 oldfield lane, mools (4) piece of land comprising 1.83 acres situats in meols grange west kirkby, wirral, merseyside (as all properties above). Fully Satisfied |
24 March 1988 | Delivered on: 5 April 1988 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc for full details). 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 |
10 September 2004 | Restoration by order of the court (4 pages) |
---|---|
10 September 2004 | Restoration by order of the court (4 pages) |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Receiver ceasing to act (1 page) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver ceasing to act (1 page) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Receiver ceasing to act (1 page) |
6 December 2001 | Appointment of receiver/manager (1 page) |
6 December 2001 | Appointment of receiver/manager (1 page) |
6 December 2001 | Receiver ceasing to act (1 page) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page) |
16 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Administrative Receiver's report (12 pages) |
6 February 1996 | Administrative Receiver's report (12 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancashire BL6 5HN (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancashire BL6 5HN (1 page) |
8 September 1995 | Appointment of receiver/manager (2 pages) |
8 September 1995 | Appointment of receiver/manager (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 43 dryden st, liverpool, L5 5BU (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 43 dryden st, liverpool, L5 5BU (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
23 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
23 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (125 pages) |
5 December 1994 | Return made up to 31/10/94; no change of members
|
5 December 1994 | Return made up to 31/10/94; no change of members
|
25 October 1994 | Director resigned (2 pages) |
25 October 1994 | Director resigned (2 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 November 1993 | Return made up to 31/10/93; no change of members
|
23 November 1993 | Return made up to 31/10/93; no change of members
|
14 February 1993 | New director appointed (2 pages) |
14 February 1993 | New director appointed (2 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (6 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (6 pages) |
22 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1990 | New director appointed (2 pages) |
29 November 1990 | New director appointed (2 pages) |
11 June 1990 | New director appointed (2 pages) |
11 June 1990 | New director appointed (2 pages) |
3 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1990 | Director resigned (2 pages) |
8 March 1990 | Director resigned (2 pages) |
21 November 1989 | New director appointed (2 pages) |
21 November 1989 | New director appointed (2 pages) |
20 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1988 | Director resigned (2 pages) |
28 November 1988 | Director resigned (2 pages) |
15 November 1988 | Nc inc already adjusted (1 page) |
15 November 1988 | Nc inc already adjusted (1 page) |
21 September 1988 | Director resigned (2 pages) |
21 September 1988 | Director resigned (2 pages) |
5 August 1988 | Director resigned (2 pages) |
5 August 1988 | Director resigned (2 pages) |
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
4 May 1988 | Notice of resolution removing auditor (1 page) |
4 May 1988 | Notice of resolution removing auditor (1 page) |
13 April 1988 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 April 1988 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 August 1976 | Accounts made up to 31 December 1975 (20 pages) |
19 August 1976 | Accounts made up to 31 December 1975 (20 pages) |
18 July 1975 | Annual return made up to 18/06/75 (4 pages) |
18 July 1975 | Annual return made up to 18/06/75 (4 pages) |
15 November 1920 | Incorporation (25 pages) |
15 November 1920 | Incorporation (25 pages) |