Newby, Rimington
Clitheroe
Lancashire
BB7 4DZ
Director Name | John Edward Grinham Nayler |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(53 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Mosna Cottage Newby, Rimington Clitheroe Lancashire BB7 4DZ |
Secretary Name | John Edward Grinham Nayler |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1991(53 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Mosna Cottage Newby, Rimington Clitheroe Lancashire BB7 4DZ |
Director Name | Mr Alastair Edward Nayler |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(61 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Standroyd Skipton Old Road Colne Lancashire BB8 7AE |
Registered Address | St. George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
5.2k at £1 | Alastair Nayler 39.13% Preference |
---|---|
5.2k at £1 | John Edward Grinham Nayler 39.13% Preference |
2.7k at £1 | Caroline Jill Nayler & John Malcolm Rawse & Alastair Edward Nayler & John Edward Grinham Nayler 20.24% Ordinary |
150 at £1 | Alastair Nayler 1.13% Ordinary |
50 at £1 | John Edward Grinham Nayler 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,209 |
Current Liabilities | £785,921 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 1 June 2017 (overdue) |
---|
17 January 2012 | Delivered on: 19 January 2012 Persons entitled: Positive Cashflow Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situate aero mill church street church accrington lancashire t/no LA912885 see image for full details. Outstanding |
---|---|
2 December 2011 | Delivered on: 10 December 2011 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2003 | Delivered on: 5 February 2003 Persons entitled: Yorkshire 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: Aero mill kershaw st church accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 December 2002 | Delivered on: 3 January 2003 Persons entitled: Yorkshire Bank PLC 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. Outstanding |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 3 November 2004 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: All the company's property. Fully Satisfied |
20 December 2000 | Delivered on: 9 January 2001 Satisfied on: 3 November 2004 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: Aero mill church accrington lancashire BB5 4JS. Fully Satisfied |
3 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2013 | Final Gazette dissolved following liquidation (1 page) |
3 October 2013 | Final Gazette dissolved following liquidation (1 page) |
3 July 2013 | Notice of move from Administration to Dissolution (17 pages) |
3 July 2013 | Notice of move from Administration to Dissolution on 20 June 2013 (17 pages) |
2 January 2013 | Administrator's progress report to 30 November 2012 (16 pages) |
2 January 2013 | Notice of extension of period of Administration (1 page) |
2 January 2013 | Administrator's progress report to 30 November 2012 (16 pages) |
2 January 2013 | Notice of extension of period of Administration (1 page) |
16 August 2012 | Administrator's progress report to 19 July 2012 (17 pages) |
16 August 2012 | Administrator's progress report to 19 July 2012 (17 pages) |
3 April 2012 | Notice of deemed approval of proposals (1 page) |
3 April 2012 | Notice of deemed approval of proposals (1 page) |
13 March 2012 | Statement of administrator's proposal (31 pages) |
13 March 2012 | Statement of administrator's proposal (31 pages) |
2 March 2012 | Statement of affairs with form 2.14B (11 pages) |
2 March 2012 | Statement of affairs with form 2.14B (11 pages) |
31 January 2012 | Registered office address changed from Aero Mill Kershaw Street Church Accrington, Lancs BB5 4JS on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Registered office address changed from Aero Mill Kershaw Street Church Accrington, Lancs BB5 4JS on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for John Edward Grinham Nayler on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Alastair Edward Nayler on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Caroline Jill Nayler on 18 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for John Edward Grinham Nayler on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Alastair Edward Nayler on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Caroline Jill Nayler on 18 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Return made up to 18/05/05; full list of members
|
14 July 2005 | Return made up to 18/05/05; full list of members (4 pages) |
30 March 2005 | Company name changed nayler the printer LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed nayler the printer LIMITED\certificate issued on 30/03/05 (2 pages) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 July 2001 | Return made up to 18/05/01; full list of members (8 pages) |
9 July 2001 | Return made up to 18/05/01; full list of members (8 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | New director appointed (2 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
4 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
17 January 1960 | Allotment of shares (3 pages) |
17 January 1960 | Allotment of shares (35 pages) |
11 April 1938 | Incorporation (35 pages) |
11 April 1938 | Incorporation (35 pages) |