School Lane Wray
Lancaster
Lancashire
LA2 8QE
Secretary Name | Mrs Janine Enid Cookson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House School Lane Wray Lancaster Lancashire LA2 8QE |
Director Name | Mr Derek James Seward Cookson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(77 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | School House School Lane Wray Lancaster Lancashire LA2 8QE |
Director Name | Mrs Doreen Maud Armstrong |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2003) |
Role | Travel Agent |
Correspondence Address | School House Wray Lancaster Lancashire |
Director Name | Mrs Jocelyn Lesley March Yates |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 October 2008) |
Role | Property Rental |
Correspondence Address | 37 Park View Waterloo Liverpool Merseyside L22 2AP |
Telephone | 01524 221660 |
---|---|
Telephone region | Lancaster |
Registered Address | Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £308,978 |
Cash | £114,949 |
Current Liabilities | £11,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 20 May 2023 (overdue) |
15 October 1996 | Delivered on: 23 October 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £28,500 together with interest accrued now or to be held by the bank on an account numbered 22191348. Outstanding |
---|---|
27 September 1994 | Delivered on: 14 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to (1) a guarantee dated 21/2/91 in favour of national express for £3,500 and(2) a bond in favour of a bond in favour of abta for £20,000. Particulars: The sum of £23,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 22191348 and earmarked or designated by reference to the company. Outstanding |
21 January 1987 | Delivered on: 26 January 1987 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: 11/13 moor lane, crosby, sefton, merseyside and/or the proceeds of sale thereof.t/n P200004 floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1982 | Delivered on: 8 July 1982 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/Hold property 11-13 moorlane, crosby, liverpool 23. Outstanding |
22 October 1974 | Delivered on: 30 October 1974 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 liverpool road, great crosby, liverpool 23 together with all fixtures. Outstanding |
25 August 1995 | Delivered on: 6 September 1995 Satisfied on: 28 January 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 21 february 1991 in favour of national express for £3,500 and a bond dated 6 july 1995 association of british travel agents for £25,000. Particulars: The sum of £28,500 together with interest held by the bank on an account numbered 22191348 and designated by reference to the company. Fully Satisfied |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Derek James Seward Cookson on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Janine Enid Cookson on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Derek James Seward Cookson on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Janine Enid Cookson on 17 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 October 2008 | Appointment terminated director jocelyn march yates (1 page) |
10 October 2008 | Appointment terminated director jocelyn march yates (1 page) |
10 October 2008 | Director appointed mr derek james seward cookson (1 page) |
10 October 2008 | Director appointed mr derek james seward cookson (1 page) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of register of members (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 13 moor lane crosby liverpool L23 2SE (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 13 moor lane crosby liverpool L23 2SE (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members
|
9 June 2006 | Return made up to 17/05/06; full list of members
|
1 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
1 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
28 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
11 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
11 June 2002 | Return made up to 17/05/02; full list of members
|
11 June 2002 | Return made up to 17/05/02; full list of members
|
27 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
10 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
6 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
25 April 1999 | Accounts made up to 31 December 1998 (12 pages) |
25 April 1999 | Accounts made up to 31 December 1998 (12 pages) |
17 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
18 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
18 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
2 September 1997 | Accounts made up to 31 December 1996 (13 pages) |
2 September 1997 | Accounts made up to 31 December 1996 (13 pages) |
16 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Return made up to 25/05/96; full list of members (6 pages) |
9 August 1996 | Return made up to 25/05/96; full list of members (6 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Accounts made up to 31 December 1994 (12 pages) |