Woolfold
Bury
Lancashire
BL8 1UE
Secretary Name | John David Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(59 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 12 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Director Name | Peter Berry |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(42 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Spinny Bank Marsh Road Scholes Holmfirth Huddersfield West Yorkshire |
Director Name | Gene Patrica Whewell |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(42 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 428 Rochdale Old Road Bury Lancashire BL9 7TF |
Secretary Name | Sara Jane Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(42 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Dale Street Stubbings Ramsbottom Lancs BL0 0NF |
Secretary Name | Brian Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 3 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | Mr Paul Michael Withers |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1996) |
Role | Technical Director |
Correspondence Address | 8 Lakeland Crescent Bury Lancs BL9 9SF |
Director Name | Sara Jane Entwistle |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2009) |
Role | Administrator |
Correspondence Address | 404 Rochdale Old Road Bury Lancashire BL9 7JF |
Secretary Name | Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princess Drive Barton Upon Humber North Lincolnshire DN18 6BS |
Secretary Name | Mr Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Wilmslow Road Cheadle Cheshire SK8 1HG |
Director Name | Mark Colin Walker |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Sandybrook Close Tottington Bury Lancashire BL8 3LB |
Website | xtremebreakers.co.uk |
---|---|
Telephone | 0161 7976222 |
Telephone region | Manchester |
Registered Address | New Bridge Chemical Works York Street Radcliffe Manchester M26 2GL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
10k at £1 | J. & W. Whewell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 1986 | Delivered on: 13 November 1986 Satisfied on: 20 October 2009 Persons entitled: The Royal Bank of Scotland 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 fixtures fixed plant and machinery stocks shares other securities all intellectual property rights. Fully Satisfied |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 October 2016 | Statement of capital on 12 October 2016
|
12 October 2016 | Statement of capital on 12 October 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
28 September 2016 | Resolutions
|
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
6 June 2011 | Termination of appointment of Mark Walker as a director (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 31 May 2011 (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 31 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
28 October 2009 | Appointment of John David Walker as a director (3 pages) |
28 October 2009 | Appointment of John David Walker as a secretary (3 pages) |
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Sara Entwistle as a director (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Registered office address changed from Newbridge Chemical Works York Street Radcliffe Manchester M26 2GL on 25 October 2009 (2 pages) |
25 October 2009 | Termination of appointment of Stephen Mason as a secretary (2 pages) |
25 October 2009 | Termination of appointment of Sara Entwistle as a director (2 pages) |
25 October 2009 | Termination of appointment of Gene Whewell as a director (2 pages) |
25 October 2009 | Appointment of Mark Colin Walker as a director (3 pages) |
25 October 2009 | Registered office address changed from Newbridge Chemical Works York Street Radcliffe Manchester M26 2GL on 25 October 2009 (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members
|
2 April 2004 | Return made up to 26/03/04; full list of members
|
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 April 2002 | Return made up to 26/03/02; full list of members
|
19 April 2002 | Return made up to 26/03/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
13 April 2000 | Return made up to 26/03/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members
|
26 March 1999 | Return made up to 26/03/99; full list of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 March 1997 | Return made up to 26/03/97; no change of members
|
25 March 1997 | Return made up to 26/03/97; no change of members
|
19 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members
|
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Return made up to 26/03/96; full list of members
|
1 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 June 1991 | Return made up to 26/03/91; no change of members (6 pages) |
11 June 1991 | Return made up to 26/03/91; no change of members (6 pages) |
11 June 1991 | Return made up to 26/03/91; no change of members (6 pages) |
17 October 1990 | Return made up to 19/04/90; full list of members (5 pages) |
17 October 1990 | Return made up to 19/04/90; full list of members (5 pages) |
17 October 1990 | Return made up to 19/04/90; full list of members (5 pages) |
13 July 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
13 July 1988 | (4 pages) |
13 July 1988 | (4 pages) |
23 September 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
23 September 1987 | (3 pages) |
23 September 1987 | (3 pages) |
21 July 1987 | Return made up to 30/12/86; full list of members (6 pages) |
21 July 1987 | Return made up to 30/12/86; full list of members (6 pages) |
17 August 1950 | Incorporation (15 pages) |
17 August 1950 | Incorporation (15 pages) |