Hawkshaw
Bury
Lancashire
BL8 4JR
Director Name | Alan Rogers |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Company Director/Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Ballaglas Whalley Road Shuttleworth Ramsbottom Bury Lancashire BL0 0AS |
Director Name | Alan Yates |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road East Thornton Cleveleys Lancashire FY5 3ST |
Secretary Name | Roger Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Bolton Road Hawkshaw Bury Lancashire BL8 4JR |
Director Name | Mr Alec Kenyon |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(41 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Westgate Avenue Ramsbottom Bury Lancashire BL0 9SS |
Director Name | Stephen Yates |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(41 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 04 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Garden City Holcombe Brook Ramsbottom Bury Lancashire BL0 9TN |
Director Name | Neil Berry |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2006) |
Role | Finance |
Correspondence Address | 41 Bury Road Radcliffe Manchester M26 2UG |
Website | www.kays-ramsbottom-limited.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9.8k at £1 | Alan Rogers 36.63% Ordinary |
---|---|
9.8k at £1 | Alan Yates 36.63% Ordinary |
6.9k at £1 | Roger Kenyon 25.63% Ordinary |
100 at £1 | Alec Kenyon 0.37% Ordinary |
100 at £1 | Neil Berry 0.37% Ordinary |
100 at £1 | Stephen Yates 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,237,462 |
Cash | £182,481 |
Current Liabilities | £916,873 |
Latest Accounts | 31 October 2015 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 1994 | Delivered on: 15 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or special soap products limited 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 |
---|---|
7 November 1989 | Delivered on: 17 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Field mill, kenyon street, ramsbottom, greate manchester title no gm 21877. Outstanding |
16 August 1982 | Delivered on: 24 August 1982 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Outstanding |
4 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 February 2020 | Liquidators' statement of receipts and payments to 23 December 2019 (18 pages) |
11 May 2019 | Declaration of solvency (5 pages) |
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
21 January 2019 | Resolutions
|
17 December 2018 | Notice of end of Administration (27 pages) |
3 December 2018 | Administrator's progress report (29 pages) |
16 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages) |
2 October 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
26 September 2018 | Notice of order removing administrator from office (16 pages) |
1 May 2018 | Administrator's progress report (30 pages) |
6 March 2018 | Notice of extension of period of Administration (3 pages) |
5 October 2017 | Administrator's progress report (24 pages) |
5 October 2017 | Administrator's progress report (24 pages) |
18 August 2017 | Notice of extension of period of Administration (3 pages) |
18 August 2017 | Notice of extension of period of Administration (3 pages) |
7 April 2017 | Administrator's progress report to 21 March 2017 (23 pages) |
7 April 2017 | Administrator's progress report to 21 March 2017 (23 pages) |
9 December 2016 | Result of meeting of creditors (48 pages) |
9 December 2016 | Result of meeting of creditors (48 pages) |
24 November 2016 | Statement of administrator's proposal (47 pages) |
24 November 2016 | Statement of administrator's proposal (47 pages) |
26 October 2016 | Statement of affairs with form 2.14B/2.15B (17 pages) |
26 October 2016 | Statement of affairs with form 2.14B/2.15B (17 pages) |
8 October 2016 | Registered office address changed from Brittania Works Ramsbottom Lancs BL0 0AE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from Brittania Works Ramsbottom Lancs BL0 0AE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 October 2016 (2 pages) |
5 October 2016 | Appointment of an administrator (1 page) |
5 October 2016 | Appointment of an administrator (1 page) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
27 May 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
28 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Roger Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Yates on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alan Rogers on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alec Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alan Yates on 16 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Roger Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Yates on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alan Rogers on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alec Kenyon on 16 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Alan Yates on 16 August 2010 (2 pages) |
22 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
2 September 2009 | Director's change of particulars / alec kenyon / 01/08/2009 (1 page) |
2 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
2 September 2009 | Director's change of particulars / alec kenyon / 01/08/2009 (1 page) |
2 March 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
2 March 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
5 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
1 September 2007 | Return made up to 16/08/07; no change of members (8 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 16/08/06; full list of members (10 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (10 pages) |
5 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (10 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (10 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
29 July 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
29 July 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
28 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
28 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
14 March 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
14 March 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
7 October 2002 | Return made up to 16/08/02; full list of members (10 pages) |
7 October 2002 | Return made up to 16/08/02; full list of members (10 pages) |
14 June 2002 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
14 June 2002 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
13 March 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
13 March 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
8 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
8 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
8 October 1999 | Return made up to 16/08/99; full list of members (8 pages) |
8 October 1999 | Return made up to 16/08/99; full list of members (8 pages) |
10 April 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
10 April 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (6 pages) |
1 February 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
1 February 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
14 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
14 August 1997 | Return made up to 16/08/97; no change of members (6 pages) |
20 June 1997 | Accounts for a medium company made up to 31 October 1996 (21 pages) |
20 June 1997 | Accounts for a medium company made up to 31 October 1996 (21 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (7 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (7 pages) |
20 May 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
20 May 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
16 August 1995 | Return made up to 16/08/95; full list of members (16 pages) |
16 August 1995 | Return made up to 16/08/95; full list of members (16 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
15 August 1995 | Director's particulars changed (4 pages) |
28 April 1995 | Accounts for a medium company made up to 31 October 1994 (20 pages) |
28 April 1995 | Accounts for a medium company made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 August 1992 | Accounts made up to 31 October 1991 (13 pages) |
20 August 1992 | Accounts made up to 31 October 1991 (13 pages) |
26 April 1985 | Memorandum and Articles of Association (14 pages) |
26 April 1985 | Memorandum and Articles of Association (14 pages) |
11 August 1984 | Accounts made up to 31 October 1983 (14 pages) |
11 August 1984 | Accounts made up to 31 October 1983 (14 pages) |
29 June 1978 | Annual return made up to 05/04/78 (4 pages) |
29 June 1978 | Annual return made up to 05/04/78 (4 pages) |
20 February 1976 | New secretary appointed (2 pages) |
20 February 1976 | New secretary appointed (2 pages) |
19 March 1975 | New secretary appointed (2 pages) |
19 March 1975 | New secretary appointed (2 pages) |