Bolton
BL6 4SD
Director Name | Mrs Elizabeth Jean Haythornthwaite |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(50 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Gary Nigel Oxley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(50 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Secretary Name | Ann Gissing |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2002(50 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Esther Gissing |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Whiteskye Farm Castle Road Colne Lancashire BB8 7EA |
Director Name | Jack Gissing |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 November 1999) |
Role | Engineer |
Correspondence Address | Whiteskye Farm Castle Road Colne Lancashire BB8 7EA |
Director Name | Edna Lonsdale |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 1 Swanfield Court Colne Lancashire BB8 0PZ |
Director Name | Mr James Carr Lonsdale |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 March 2004) |
Role | Engineer |
Correspondence Address | 1 Swanfield Court Colne Lancashire BB8 0PZ |
Director Name | Mr George Alwyn Lonsdale |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 12 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD |
Secretary Name | Mr James Carr Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 1 Swanfield Court Colne Lancashire BB8 0PZ |
Website | gissingandlonsdale.co.uk |
---|
Registered Address | Cowgills Limited Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
900 at £1 | Mr George Alwyn Lonsdale 44.98% Ordinary C |
---|---|
700 at £1 | Mr William Terence Gissing 34.98% Ordinary A |
400 at £1 | Elizabeth Jean Haythornthwaite 19.99% Ordinary B |
1 at £1 | Gary Nigel Oxley 0.05% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £206,458 |
Cash | £596,299 |
Current Liabilities | £431,522 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 31 July 2022 (overdue) |
9 July 2001 | Delivered on: 13 July 2001 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 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 |
---|---|
2 February 1998 | Delivered on: 12 February 1998 Satisfied on: 5 January 2007 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: Property k/a wellhouse foundry wellhouse road barnoldswick lancashire. Fully Satisfied |
29 October 1992 | Delivered on: 5 November 1992 Satisfied on: 29 November 2001 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £31,305.50. Particulars: All its right title and interest in the insurance. Fully Satisfied |
9 October 1991 | Delivered on: 18 October 1991 Satisfied on: 29 November 2001 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25801.00 due from the company to the chargee under the terms of the agreement. Particulars: All right, title and interest in and to all sums payable under the insurance. See form 395 ref. M103C for further details. Fully Satisfied |
5 October 1990 | Delivered on: 17 October 1990 Satisfied on: 29 November 2001 Persons entitled: Close Brothers LTD Classification: Credit agreement Secured details: £22789-74 due from the company to the company to the chargee under the agreement. Particulars: All right title & interest in and to all sums payable under the insurance. Fully Satisfied |
21 December 2023 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (2 pages) |
---|---|
12 August 2022 | Appointment of a voluntary liquidator (3 pages) |
3 August 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
8 March 2022 | Administrator's progress report (24 pages) |
9 November 2021 | Statement of affairs with form AM02SOA/AM02SOC (17 pages) |
3 November 2021 | Registered office address changed from Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 November 2021 (2 pages) |
28 October 2021 | Appointment of an administrator (3 pages) |
28 October 2021 | Statement of administrator's proposal (51 pages) |
28 October 2021 | Notice of deemed approval of proposals (3 pages) |
28 October 2021 | Result of meeting of creditors (5 pages) |
22 October 2021 | Change of name notice (1 page) |
22 October 2021 | Company name changed gissing & lonsdale LIMITED\certificate issued on 22/10/21
|
23 July 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
10 March 2020 | Termination of appointment of George Alwyn Lonsdale as a director on 12 February 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
18 July 2019 | Secretary's details changed for Ann Gissing on 18 July 2019 (1 page) |
18 July 2019 | Registered office address changed from , Wellhouse Rd, Barnoldswick, Colne Lancashire, BB18 6DD to Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD on 18 July 2019 (1 page) |
18 July 2019 | Director's details changed for Mr George Alwyn Lonsdale on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr William Terence Gissing on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mrs Elizabeth Jean Haythornthwaite on 18 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from Wellhouse Rd Barnoldswick Colne Lancashire BB18 6DD to Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD on 18 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
18 July 2019 | Director's details changed for Mr Gary Nigel Oxley on 18 July 2019 (2 pages) |
11 June 2019 | Change of details for Mr William Terence Gissing as a person with significant control on 18 September 2018 (2 pages) |
11 June 2019 | Notification of Elizabeth Jean Haythornthwaite as a person with significant control on 18 September 2018 (2 pages) |
11 June 2019 | Cessation of Gary Alwyn Lonsdale as a person with significant control on 18 September 2018 (1 page) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
24 December 2018 | Purchase of own shares. (3 pages) |
22 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for a person with significant control (2 pages) |
13 July 2017 | Change of details for Mr William Terence Gissing as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Change of details for Mr William Terence Gissing as a person with significant control on 1 July 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 August 2016 | Satisfaction of charge 5 in full (4 pages) |
4 August 2016 | Satisfaction of charge 5 in full (4 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Register(s) moved to registered office address (1 page) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Register(s) moved to registered office address (1 page) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 July 2012 | Director's details changed for Elizabeth Jean Haythornthwaite on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr George Alwyn Lonsdale on 16 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Director's details changed for Mr George Alwyn Lonsdale on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Gary Nigel Oxley on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Gary Nigel Oxley on 16 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Director's details changed for William Terence Gissing on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Elizabeth Jean Haythornthwaite on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for William Terence Gissing on 16 July 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Register(s) moved to registered inspection location (2 pages) |
18 August 2011 | Register inspection address has been changed (2 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Register inspection address has been changed (2 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Memorandum and Articles of Association (20 pages) |
11 July 2011 | Memorandum and Articles of Association (20 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 August 2010 | Annual return made up to 17 July 2010 (16 pages) |
13 August 2010 | Annual return made up to 17 July 2010 (16 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
7 August 2008 | Return made up to 17/07/08; no change of members (8 pages) |
7 August 2008 | Return made up to 17/07/08; no change of members (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
17 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members
|
28 July 2006 | Return made up to 17/07/06; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 August 2005 | Return made up to 17/07/05; full list of members
|
24 August 2005 | Return made up to 17/07/05; full list of members
|
18 November 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Return made up to 17/07/04; full list of members (9 pages) |
6 October 2004 | Return made up to 17/07/04; full list of members (9 pages) |
15 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Return made up to 17/07/03; full list of members (8 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 17/07/03; full list of members (8 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
5 September 2002 | Return made up to 17/07/02; full list of members (9 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members (9 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members
|
9 August 2001 | Return made up to 17/07/01; full list of members
|
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
10 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 October 1998 | Return made up to 17/07/98; no change of members
|
1 October 1998 | Return made up to 17/07/98; no change of members
|
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 August 1996 | Return made up to 17/07/96; full list of members
|
28 August 1996 | Return made up to 17/07/96; full list of members
|
3 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
1 May 1995 | Accounts for a medium company made up to 31 August 1994 (21 pages) |
1 May 1995 | Accounts for a medium company made up to 31 August 1994 (21 pages) |