Heywood
Lancashire
OL10 2WA
Director Name | Dale Wharton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmede Wigan WN1 2NL |
Secretary Name | Jeanette Barron-Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 January 2011) |
Role | Fin Controller |
Correspondence Address | 118 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Director Name | Julian Philip Hadfield |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 March 2007) |
Role | Financial Director |
Correspondence Address | Hazelmere Pimlico Road Clitheroe BB7 2AG |
Director Name | Ann Pearson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 November 2008) |
Role | Managing Director |
Correspondence Address | 1 Sandy Hall Lane Barrowford Nelson Lancashire BB9 6QH |
Director Name | Mr John James Stephenson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Spen House Noggarth Road Fence Burnley Lancashire BB12 9PW |
Director Name | Glen Wildman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 November 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Low Manor Lane Burnley Lancs BB12 0EF |
Secretary Name | Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 1 Sandy Hall Lane Barrowford Nelson Lancashire BB9 6QH |
Director Name | Albert Roger Young |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(48 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Bamburgh Drive Burnley Lancashire BB12 0TE |
Director Name | Stephen Day |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2008) |
Role | Wine Director |
Country of Residence | England |
Correspondence Address | 44 Birchdale Bingley West Yorkshire BD16 4SE |
Registered Address | C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £718,992 |
Cash | £36,926 |
Current Liabilities | £1,543,517 |
Latest Accounts | 30 April 2008 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2010 | Administrator's progress report to 22 October 2010 (20 pages) |
3 November 2010 | Administrator's progress report to 22 October 2010 (20 pages) |
26 October 2010 | Notice of move from Administration to Dissolution (20 pages) |
26 October 2010 | Notice of move from Administration to Dissolution on 22 October 2010 (20 pages) |
3 June 2010 | Administrator's progress report to 5 May 2010 (16 pages) |
3 June 2010 | Administrator's progress report to 5 May 2010 (16 pages) |
3 June 2010 | Administrator's progress report to 5 May 2010 (16 pages) |
30 December 2009 | Registered office address changed from Darwil House Bradley Hall Road Nelson Lancashire BB9 8HF on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from Darwil House Bradley Hall Road Nelson Lancashire BB9 8HF on 30 December 2009 (2 pages) |
3 December 2009 | Statement of affairs with form 2.14B (15 pages) |
3 December 2009 | Statement of affairs with form 2.14B (15 pages) |
27 November 2009 | Appointment of an administrator (1 page) |
27 November 2009 | Appointment of an administrator (1 page) |
11 November 2009 | Company name changed john stephenson & sons (nelson) LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed john stephenson & sons (nelson) LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
13 August 2009 | Secretary appointed jeanette barron-hastings (2 pages) |
13 August 2009 | Secretary appointed jeanette barron-hastings (2 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 December 2008 | Ad 05/11/08\gbp si [email protected]=65\gbp ic 594/659\ (2 pages) |
10 December 2008 | Ad 05/11/08 gbp si [email protected]=65 gbp ic 594/659 (2 pages) |
14 November 2008 | Director appointed derek james wade (3 pages) |
14 November 2008 | Director appointed dale wharton (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 November 2008 | Director appointed derek james wade (3 pages) |
14 November 2008 | Director appointed dale wharton (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 November 2008 | Appointment terminated director and secretary ann pearson (1 page) |
11 November 2008 | Appointment terminated director albert young (1 page) |
11 November 2008 | Appointment terminated director glen wildman (1 page) |
11 November 2008 | Appointment terminated director john stephenson (1 page) |
11 November 2008 | Appointment terminated director stephen day (1 page) |
11 November 2008 | Appointment Terminated Director and Secretary ann pearson (1 page) |
11 November 2008 | Appointment Terminated Director albert young (1 page) |
11 November 2008 | Appointment Terminated Director glen wildman (1 page) |
11 November 2008 | Appointment Terminated Director john stephenson (1 page) |
11 November 2008 | Appointment Terminated Director stephen day (1 page) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (7 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (7 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 April 2008 | Capitals not rolled up (1 page) |
29 April 2008 | Capitals not rolled up (1 page) |
29 April 2008 | Capitals not rolled up (1 page) |
29 April 2008 | Capitals not rolled up (1 page) |
18 April 2008 | Memorandum and Articles of Association (9 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Memorandum and Articles of Association (9 pages) |
18 April 2008 | Resolutions
|
25 September 2007 | Return made up to 11/09/07; change of members (8 pages) |
25 September 2007 | Return made up to 11/09/07; change of members (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
2 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
2 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 November 2005 | Return made up to 11/09/05; full list of members (9 pages) |
4 November 2005 | Return made up to 11/09/05; full list of members (9 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 November 2004 | Return made up to 11/09/04; full list of members
|
11 November 2004 | Return made up to 11/09/04; full list of members (9 pages) |
25 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
25 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
20 September 2003 | Return made up to 11/09/03; full list of members
|
20 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
1 March 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
1 March 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members
|
24 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 254 manchester road, nelson, lancs BB9 7DE (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 254 manchester road, nelson, lancs BB9 7DE (1 page) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
20 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
23 October 2001 | Return made up to 28/09/01; full list of members
|
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
23 October 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
27 October 2000 | Return made up to 28/09/00; full list of members
|
27 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
21 February 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
21 February 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
11 November 1999 | Return made up to 28/09/99; no change of members (7 pages) |
11 November 1999 | Return made up to 28/09/99; no change of members (7 pages) |
1 June 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
1 June 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
4 November 1998 | Return made up to 28/09/98; full list of members
|
4 November 1998 | Return made up to 28/09/98; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (18 pages) |
27 October 1997 | Return made up to 28/09/97; no change of members
|
27 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
7 May 1997 | Auditor's resignation (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
5 November 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
5 November 1996 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
2 January 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
2 January 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
20 October 1995 | Return made up to 28/09/95; no change of members
|
20 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
26 September 1983 | Accounts made up to 30 April 1982 (9 pages) |
26 September 1983 | Accounts made up to 30 April 1982 (9 pages) |
6 April 1982 | Accounts made up to 30 April 1980 (8 pages) |
6 April 1982 | Accounts made up to 30 April 1980 (8 pages) |
17 December 1947 | Incorporation (18 pages) |
17 December 1947 | Incorporation (18 pages) |