Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(56 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(61 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 31 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Mr Geoffrey Charles Vincent |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 182 Kirkway Alkrington Middleton Manchester Lancashire M24 1LN |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1995) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(47 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(47 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(51 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(53 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(55 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
60k at £1 | Bandt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 21 February 2004 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due from each "chargor" as defined therein to the chargee under or pursuant to the finance documents as defined. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 21 February 2004 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Trust agreement Secured details: All monies due or to become due from each of the "obligors" as defined therein to the chargee under or pursuant to the finance documents as defined. Particulars: The trust property. See the mortgage charge document for full details. Fully Satisfied |
9 October 1992 | Delivered on: 28 October 1992 Satisfied on: 20 October 1995 Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries Classification: Trust agreement Secured details: All monies due or to become due from thecompany and or all or any of the other companies named therein to the chargee under the terms of the operative documentsas defined. Particulars: The trust property being the rights and proceeds as defined see form 395 ref M558C. Fully Satisfied |
9 October 1992 | Delivered on: 16 October 1992 Satisfied on: 20 October 1995 Persons entitled: Lloyds Bank PLC as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the operative documents (as defined). Particulars: See form 395 ref. M447C 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. Fully Satisfied |
25 April 1989 | Delivered on: 15 May 1989 Satisfied on: 20 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any account held by the chargee in name of the company. Fully Satisfied |
8 September 2015 | Restoration by order of the court (3 pages) |
---|---|
8 September 2015 | Restoration by order of the court (3 pages) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 5 January 2011 (2 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolutions
|
4 January 2011 | Declaration of solvency (3 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolutions
|
4 January 2011 | Declaration of solvency (3 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
14 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members (5 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members (5 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
29 September 1999 | New director appointed (5 pages) |
29 September 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
6 September 1999 | Return made up to 07/08/99; full list of members (9 pages) |
6 September 1999 | Return made up to 07/08/99; full list of members (9 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
7 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (9 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (9 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (9 pages) |
26 October 1997 | New director appointed (6 pages) |
26 October 1997 | New director appointed (6 pages) |
17 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
17 September 1997 | Return made up to 07/08/97; full list of members (8 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Company name changed brown & tawse plant LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed brown & tawse plant LIMITED\certificate issued on 21/01/97 (2 pages) |
20 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
20 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Full accounts made up to 2 April 1995 (12 pages) |
9 October 1995 | Full accounts made up to 2 April 1995 (12 pages) |
9 October 1995 | Full accounts made up to 2 April 1995 (12 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
6 July 1995 | Particulars of mortgage/charge (27 pages) |
6 July 1995 | Particulars of mortgage/charge (15 pages) |
6 July 1995 | Particulars of mortgage/charge (27 pages) |
6 July 1995 | Particulars of mortgage/charge (15 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
15 June 1995 | New director appointed (6 pages) |
15 June 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |