Goose Green
Wigan
Greater Manchester
WN3 6PH
Director Name | Mrs Joanne Elizabeth Platt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(65 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
Secretary Name | Mrs Louise Amanda Pickford |
---|---|
Status | Current |
Appointed | 26 February 2013(79 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Hide Building Dryden Street Bradford West Yorkshire BD1 5ND |
Secretary Name | Mrs Louise Amanda Roscoe |
---|---|
Status | Current |
Appointed | 26 February 2013(79 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Hide Building Dryden Street Bradford West Yorkshire BD1 5ND |
Director Name | Mr Patrick Reed Rowden |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Ivy Bank The Village Burton South Wirral Merseyside L64 5TG |
Director Name | Mr David Gordon Rowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1996) |
Role | Trader |
Correspondence Address | 109 Shrewsbury Road Oxton Liverpool L19 5PA |
Director Name | Paul Elliott Coden |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1992) |
Role | Company Director |
Correspondence Address | 43 Cunningham Drive Bromborough Wirral Merseyside L63 0JX |
Director Name | Mr Paul Campbell Corkill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wicks Lane Liverpool Merseyside L37 2YD |
Director Name | Leila Oriel Potter |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Bunbury Tarporley Cheshire CW6 9PE |
Director Name | George Joseph Potter |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Vicarage Lane, Bunbury Tarporley Cheshire CW6 9PE |
Director Name | Mr David John Potter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Benton Drive Dukes Manor Chester Cheshire CH2 2RD Wales |
Director Name | Diana Lois Hendry |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 52 York Road Montpelier Bristol Avon BS6 5QF |
Director Name | Mr Alexander Joseph Marsden |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Bridge House Warren Bridge Stoke Doyle Road Oundl Peterborough PE8 4DQ |
Secretary Name | Mr Patrick Reed Rowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Ivy Bank The Village Burton South Wirral Merseyside L64 5TG |
Director Name | Mr Kevin James McKenna |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(59 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 13 June 2014) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
Director Name | Sarah Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 1999) |
Role | Manager |
Correspondence Address | 18 Rowan Way Lisvane Cardiff South Glamorgan CF14 0TB Wales |
Director Name | Mr Stuart McNaught Dalgleish |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1999) |
Role | Consultant |
Correspondence Address | 10 Argyle House Argyle Road Southport Merseyside PR9 9LD |
Secretary Name | Nicholas Reed Rowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1999) |
Role | Secretary |
Correspondence Address | Ivy Bank The Village Burton South Wirral L64 5TG |
Director Name | Mr Douglas John Harper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lancaster Close Southport Merseyside PR8 2LD |
Director Name | Mr Harold John Clarke |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(65 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 August 2012) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
Director Name | Mr Gerard Joseph Woodward |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
Secretary Name | Mr Harold John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(65 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 February 2013) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
Website | mcconomy.com |
---|---|
Telephone | 01942 610890 |
Telephone region | Wigan |
Registered Address | Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
2m at £0.2 | Bradford Hide Company LTD 68.81% Ordinary |
---|---|
900k at £0.2 | Bradford Hide Company LTD 31.19% Preference |
Year | 2014 |
---|---|
Net Worth | £1,422,257 |
Cash | £1,745,997 |
Current Liabilities | £214,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
21 November 1996 | Delivered on: 28 November 1996 Satisfied on: 23 October 2008 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 |
---|---|
21 November 1996 | Delivered on: 27 November 1996 Satisfied on: 23 October 2008 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: The f/h property k/a 7 leathermarket street and land in leathermarket street london borough of southwark t/n 314097 and 314096 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 November 1996 | Delivered on: 27 November 1996 Satisfied on: 23 October 2008 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: The f/h property k/a fideoak mills bishops hull taunton deane somerset t/n ST119080 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 November 1996 | Delivered on: 27 November 1996 Satisfied on: 23 October 2008 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: The f/h and l/h property k/a land on the north side of forge street and west side of forth street liverpool merseyside t/n MS48629 and LA346174 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 November 1996 | Delivered on: 27 November 1996 Satisfied on: 23 October 2008 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: The f/h property k/a 76 to 78 station road irthlingborough northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
25 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
2 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2014 | Termination of appointment of Kevin Mckenna as a director (1 page) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Harold Clarke as a secretary (1 page) |
19 February 2013 | Termination of appointment of Harold Clarke as a director (1 page) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Gerard Woodward as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
25 June 2010 | Director's details changed for Mr Gerard Joseph Woodward on 22 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Joanne Elizabeth Platt on 22 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Kevin James Mckenna on 22 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Harold John Clarke on 22 May 2010 (1 page) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr John Anthony Woodward on 22 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Harold John Clarke on 22 May 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 June 2009 | Director's change of particulars / gerard woodward / 26/02/2009 (1 page) |
12 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor unit 1F columbus quay riverside drive liverpool merseyside L3 4DB (1 page) |
14 May 2008 | Auditor's resignation (1 page) |
7 April 2008 | Appointment terminated director david potter (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
7 April 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (3 pages) |
8 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: first floor unit 1F columbus quay riverside drive liverpool L3 4DB (1 page) |
8 June 2003 | Return made up to 22/05/03; full list of members
|
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (9 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
17 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
12 October 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 22/05/99; change of members (8 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
1 March 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
10 July 1998 | Return made up to 22/05/98; no change of members; amend
|
31 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: five kings house 1 queen street place london EC4R 1QS (1 page) |
25 May 1997 | Director resigned (1 page) |
17 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
2 December 1996 | New director appointed (2 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned;director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
18 July 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
8 June 1995 | Return made up to 29/05/95; change of members (8 pages) |
12 January 1989 | Resolutions
|
13 April 1965 | Articles of association (15 pages) |
20 December 1933 | Incorporation (17 pages) |
12 December 1933 | Incorporation (17 pages) |