Rainford
St Helens
Merseyside
WA11 8ND
Director Name | Barbara Mary Myddelton-Jones |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 23 October 2018) |
Role | Chairman Of Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawhurst Mill Lane Rainford St Helens Merseyside WA11 8ND |
Director Name | Paul Frank Myddelton-Jones |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(47 years after company formation) |
Appointment Duration | 25 years, 5 months (closed 23 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mill Lane Rainford St Helens Merseyside WA11 8ND |
Director Name | Robert James Cowie |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(47 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 23 October 2018) |
Role | Chief Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | 154 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Secretary Name | Peter Myddelton Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(50 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawhurst Mill Lane Rainford St Helens Merseyside WA11 8ND |
Director Name | Mr Andrew Sharrock |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(51 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 23 October 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Court Off Moss Road Billing Wigan Lancashire WN5 7BF |
Director Name | Mr Ronald Dagnall |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Technical Director |
Correspondence Address | 14 Old Lane Rainford St Helens Merseyside WA11 8JE |
Secretary Name | Barbara Mary Myddelton-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawhurst Mill Lane Rainford St Helens Merseyside WA11 8ND |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
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 | 2012 |
---|---|
Turnover | £8,087,350 |
Net Worth | £2,451,613 |
Cash | £1,558 |
Current Liabilities | £950,331 |
Latest Accounts | 31 March 2012 (11 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2018 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
20 October 2017 | Registered office address changed from Cg & Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Cg & Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (34 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (34 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (32 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (32 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (28 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (28 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (28 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (28 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (22 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (22 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (22 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (22 pages) |
21 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
21 June 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
18 June 2013 | Registered office address changed from Mill Lane, Rainford, St. Helens, Merseyside WA11 8NB on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Mill Lane, Rainford, St. Helens, Merseyside WA11 8NB on 18 June 2013 (2 pages) |
17 June 2013 | Statement of affairs with form 4.19 (13 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Statement of affairs with form 4.19 (13 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Resolutions
|
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
27 October 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
27 October 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
7 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert James Cowie on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert James Cowie on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Peter Myddelton Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Sharrock on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Barbara Mary Myddelton-Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Robert James Cowie on 1 January 2010 (2 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 February 2009 | Auditor's resignation (1 page) |
19 February 2009 | Auditor's resignation (1 page) |
21 October 2008 | Return made up to 15/08/08; full list of members (8 pages) |
21 October 2008 | Return made up to 15/08/08; full list of members (8 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
30 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
18 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
22 September 2006 | Return made up to 15/08/06; full list of members
|
22 September 2006 | Return made up to 15/08/06; full list of members
|
17 May 2006 | Memorandum and Articles of Association (13 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Memorandum and Articles of Association (13 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
3 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
3 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
16 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
16 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
5 May 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
5 May 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
5 May 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
5 May 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
24 June 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
24 June 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (9 pages) |
21 June 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
21 June 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
14 May 2002 | £ ic 5000/3330 07/04/02 £ sr [email protected]=1670 (1 page) |
14 May 2002 | £ ic 5000/3330 07/04/02 £ sr [email protected]=1670 (1 page) |
4 September 2001 | Return made up to 15/08/01; full list of members
|
4 September 2001 | Return made up to 15/08/01; full list of members
|
4 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
4 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
11 September 1998 | Return made up to 14/08/98; no change of members (6 pages) |
11 September 1998 | Return made up to 14/08/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members
|
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members
|
30 August 1996 | New secretary appointed (2 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
4 July 1995 | Director's particulars changed;director resigned (2 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
4 July 1995 | Director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
28 October 1991 | Memorandum and Articles of Association (17 pages) |
28 October 1991 | Memorandum and Articles of Association (17 pages) |
16 October 1991 | Memorandum and Articles of Association (8 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Memorandum and Articles of Association (8 pages) |
16 October 1991 | Resolutions
|
23 August 1976 | Memorandum of association (6 pages) |
23 August 1976 | Memorandum of association (6 pages) |
15 May 1946 | Incorporation (19 pages) |
15 May 1946 | Incorporation (19 pages) |