Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director Name | Mr Andrew Martin Nash |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(83 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 September 2021) |
Role | Sales Manager Director |
Country of Residence | England |
Correspondence Address | Parmeko Limited Percy Road Leicester LE2 8FT |
Director Name | Mr Brian Leslie Cox |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2012) |
Role | Accountant |
Correspondence Address | 5 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Director Name | Christopher George Dummer |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(64 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2002) |
Role | Engineer |
Correspondence Address | Brook House Gumley Road Smeeton Westerby Leicester LE8 0LT |
Director Name | Mr John Thomas Marsden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(64 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 308 Leicester Road Cropston Leicester Leicestershire LE7 7GT |
Secretary Name | Mr Brian Leslie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 5 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Director Name | Brian Umney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(81 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Standish Lane Moreton Valence Gloucestershire GL2 7LZ Wales |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £3,156,931 |
Current Liabilities | £1,157,118 |
Latest Accounts | 2 December 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 December 2020 | Death of a liquidator (3 pages) |
---|---|
22 May 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (40 pages) |
19 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (36 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (35 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (17 pages) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (17 pages) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 February 2014 | Notice of vacation of office by administrator (10 pages) |
26 February 2014 | Notice of vacation of office by administrator (10 pages) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
12 February 2014 | (1 page) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
5 November 2013 | Administrator's progress report to 2 October 2013 (40 pages) |
5 November 2013 | Administrator's progress report to 2 October 2013 (40 pages) |
5 November 2013 | Administrator's progress report to 2 October 2013 (40 pages) |
11 June 2013 | Statement of affairs with form 2.14B (6 pages) |
11 June 2013 | Statement of affairs with form 2.14B (6 pages) |
5 June 2013 | Statement of administrator's proposal (117 pages) |
5 June 2013 | Statement of administrator's proposal (117 pages) |
19 April 2013 | Registered office address changed from Percy Road, Aylestone, Leicester LE2 8FT on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from Percy Road, Aylestone, Leicester LE2 8FT on 19 April 2013 (2 pages) |
17 April 2013 | Appointment of an administrator (1 page) |
17 April 2013 | Appointment of an administrator (1 page) |
15 April 2013 | Termination of appointment of Brian Cox as a director (2 pages) |
15 April 2013 | Termination of appointment of Brian Cox as a director (2 pages) |
6 January 2013 | Termination of appointment of Brian Cox as a secretary (2 pages) |
6 January 2013 | Termination of appointment of Brian Cox as a secretary (2 pages) |
21 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
16 July 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
16 July 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 September 2011 | Accounts for a medium company made up to 3 December 2010 (7 pages) |
2 September 2011 | Accounts for a medium company made up to 3 December 2010 (7 pages) |
2 September 2011 | Accounts for a medium company made up to 3 December 2010 (7 pages) |
25 October 2010 | Annual return made up to 24 July 2010 (14 pages) |
25 October 2010 | Annual return made up to 24 July 2010 (14 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (24 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (24 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (24 pages) |
1 April 2010 | Appointment of Andrew Nash as a director (3 pages) |
1 April 2010 | Appointment of Andrew Nash as a director (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (34 pages) |
1 October 2009 | Group of companies' accounts made up to 30 November 2008 (34 pages) |
29 September 2009 | Appointment terminated director brian umney (1 page) |
29 September 2009 | Return made up to 24/07/09; no change of members (4 pages) |
29 September 2009 | Return made up to 24/07/09; no change of members (4 pages) |
29 September 2009 | Appointment terminated director brian umney (1 page) |
22 December 2008 | Return made up to 24/07/08; full list of members (7 pages) |
22 December 2008 | Return made up to 24/07/08; full list of members (7 pages) |
1 July 2008 | Group of companies' accounts made up to 30 November 2007 (32 pages) |
1 July 2008 | Group of companies' accounts made up to 30 November 2007 (32 pages) |
12 May 2008 | Director appointed brian umney (2 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Director appointed brian umney (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 2008 | Re-registration of Memorandum and Articles (14 pages) |
23 April 2008 | Application for reregistration from PLC to private (1 page) |
23 April 2008 | Re-registration of Memorandum and Articles (14 pages) |
23 April 2008 | Application for reregistration from PLC to private (1 page) |
2 November 2007 | Return made up to 31/07/07; no change of members
|
2 November 2007 | Return made up to 31/07/07; no change of members
|
5 July 2007 | Group of companies' accounts made up to 30 November 2006 (32 pages) |
5 July 2007 | Group of companies' accounts made up to 30 November 2006 (32 pages) |
13 September 2006 | Return made up to 31/07/06; no change of members (7 pages) |
13 September 2006 | Return made up to 31/07/06; no change of members (7 pages) |
30 June 2006 | Group of companies' accounts made up to 30 November 2005 (31 pages) |
30 June 2006 | Group of companies' accounts made up to 30 November 2005 (31 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (8 pages) |
18 July 2005 | Group of companies' accounts made up to 30 November 2004 (31 pages) |
18 July 2005 | Group of companies' accounts made up to 30 November 2004 (31 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 July 2004 | Group of companies' accounts made up to 30 November 2003 (29 pages) |
5 July 2004 | Group of companies' accounts made up to 30 November 2003 (29 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
30 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
28 June 2003 | Group of companies' accounts made up to 30 November 2002 (29 pages) |
28 June 2003 | Group of companies' accounts made up to 30 November 2002 (29 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
4 July 2002 | Group of companies' accounts made up to 30 November 2001 (30 pages) |
4 July 2002 | Group of companies' accounts made up to 30 November 2001 (30 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 July 2001 | Group of companies' accounts made up to 30 November 2000 (28 pages) |
2 July 2001 | Group of companies' accounts made up to 30 November 2000 (28 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 July 2000 | Full group accounts made up to 30 November 1999 (31 pages) |
4 July 2000 | Full group accounts made up to 30 November 1999 (31 pages) |
13 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
30 June 1999 | Full group accounts made up to 30 November 1998 (26 pages) |
30 June 1999 | Full group accounts made up to 30 November 1998 (26 pages) |
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 July 1998 | Full group accounts made up to 30 November 1997 (26 pages) |
2 July 1998 | Full group accounts made up to 30 November 1997 (26 pages) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 September 1996 | Return made up to 31/07/96; no change of members
|
3 September 1996 | Return made up to 31/07/96; no change of members
|
6 August 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
6 August 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
23 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
1 February 1991 | Resolutions
|
1 February 1991 | Resolutions
|
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
16 September 1987 | Resolutions
|
16 September 1987 | Resolutions
|
21 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
21 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
10 November 1983 | New secretary appointed (1 page) |
10 November 1983 | New secretary appointed (1 page) |
2 September 1982 | Particulars of mortgage/charge (3 pages) |
2 September 1982 | Particulars of mortgage/charge (3 pages) |
28 August 1982 | New secretary appointed (1 page) |
28 August 1982 | New secretary appointed (1 page) |
12 March 1980 | New secretary appointed (1 page) |
12 March 1980 | New secretary appointed (1 page) |
3 March 1976 | Articles of association (6 pages) |
3 March 1976 | Articles of association (6 pages) |
22 March 1975 | Memorandum and Articles of Association (42 pages) |
22 March 1975 | Memorandum and Articles of Association (42 pages) |
13 March 1975 | Annual return made up to 02/07/74 (8 pages) |
13 March 1975 | Annual return made up to 02/07/74 (8 pages) |
6 November 1935 | Company name changed\certificate issued on 06/11/35 (3 pages) |
6 November 1935 | Company name changed\certificate issued on 06/11/35 (3 pages) |
31 March 1927 | Incorporation (23 pages) |
31 March 1927 | Incorporation (23 pages) |