Astley, Tyldesley
Manchester
Lancashire
M29 7BX
Director Name | Anthony John Berry |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(50 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 June 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 45 Eccles Road Swinton Manchester Lancashire M27 5PR |
Secretary Name | Mr Matthew Armstrong |
---|---|
Status | Closed |
Appointed | 26 October 2012(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 June 2020) |
Role | Company Director |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton Lancs BL1 4QR |
Director Name | Miss Jayne Burgoyne |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 March 2015) |
Role | Personal Secretary |
Country of Residence | Austria |
Correspondence Address | 44 Maynologasse Baden Nieder Osterreich A2500 |
Director Name | Mr Frederick Armstrong |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 40 Harvelin Park Todmorden West Yorkshire OL14 6HX |
Director Name | Mrs Evelyn Burgoyne |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 7 Lindale Avenue Bolton Lancashire BL1 5EF |
Director Name | Mr Jack Edwards |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | Kullenock Laurieston Castle Douglas Dg7 |
Director Name | Mr Kenneth Howarth |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 June 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6a City Road Worsley Manchester Lancashire M28 1BD |
Director Name | Mr Anthony Longworth |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 11 Acresdale Lostock Bolton Lancashire BL6 4PJ |
Director Name | Mr Arthur William Nicholson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 70 Rutherford Drive Over Hulton Bolton Lancashire BL5 1DL |
Director Name | Mr Edward Ruleman |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 17 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Secretary Name | Mr Roy Edward Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 84 Crown Lane Horwich Bolton Lancashire BL6 7QN |
Secretary Name | Mrs Gillian Ruleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(41 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Mrs Gillian Ruleman |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(47 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 October 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Paul Christopher Garnett |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 November 2015) |
Role | Assistant Managing Director |
Country of Residence | England |
Correspondence Address | 22 Avon Road Astley, Tyldesley Manchester Lancashire M29 7HN |
Website | ellesmereeng.com |
---|---|
Telephone | 0161 7997626 |
Telephone region | Manchester |
Registered Address | Regency House 45-53 Chorley New Road Bolton Lancs BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | Matthew Armstrong 66.05% Ordinary |
---|---|
2.5k at £1 | Janet Mary Armstrong 33.01% Ordinary |
26 at £1 | Mr Anthony John Berry 0.35% Ordinary |
26 at £1 | Mr Paul Christopher Garnett 0.35% Ordinary |
18 at £1 | Mr Kenneth Howarth 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,506 |
Cash | £179 |
Current Liabilities | £1,372,830 |
Latest Accounts | 30 June 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 1986 | Delivered on: 8 May 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated in december 1966. Particulars: A specific charge over the benefits of all book & other debts now and from time time due or owing to the company. Outstanding |
---|---|
14 December 1966 | Delivered on: 20 December 1966 Persons entitled: District Bank Limited Classification: Mortgage debenture Secured details: All monies due etc. Particulars: Pennington street works, walkden worsley, lancs and land adjoining undertaking and goodwill all property and asset present and future including uncalled capital. (Fixed floating charge see doc 28). Outstanding |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Notice of move from Administration to Dissolution (23 pages) |
10 October 2019 | Administrator's progress report (24 pages) |
2 May 2019 | Administrator's progress report (24 pages) |
19 March 2019 | Notice of extension of period of Administration (4 pages) |
7 November 2018 | Administrator's progress report (26 pages) |
9 May 2018 | Result of meeting of creditors (6 pages) |
27 April 2018 | Registered office address changed from Pennington Street, Worsley Manchester M28 3LR to Regency House 45-53 Chorley New Road Bolton Lancs BL1 4QR on 27 April 2018 (2 pages) |
17 April 2018 | Statement of administrator's proposal (48 pages) |
12 April 2018 | Appointment of an administrator (4 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Termination of appointment of Jayne Burgoyne as a director on 24 March 2015 (1 page) |
10 March 2016 | Termination of appointment of Jayne Burgoyne as a director on 24 March 2015 (1 page) |
14 January 2016 | Termination of appointment of Paul Christopher Garnett as a director on 6 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Paul Christopher Garnett as a director on 6 November 2015 (1 page) |
4 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 April 2014 | Section 519 (2 pages) |
23 April 2014 | Section 519 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Miss Jayne Burgoyne on 25 September 2013 (2 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Miss Jayne Burgoyne on 25 September 2013 (2 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
16 January 2013 | Termination of appointment of Gillian Ruleman as a secretary (1 page) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Termination of appointment of Gillian Ruleman as a secretary (1 page) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Termination of appointment of Gillian Ruleman as a director (1 page) |
15 January 2013 | Appointment of Mr Matthew Armstrong as a secretary (1 page) |
15 January 2013 | Termination of appointment of Gillian Ruleman as a secretary (1 page) |
15 January 2013 | Termination of appointment of Gillian Ruleman as a director (1 page) |
15 January 2013 | Appointment of Mr Matthew Armstrong as a secretary (1 page) |
15 January 2013 | Termination of appointment of Gillian Ruleman as a secretary (1 page) |
20 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
20 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Full accounts made up to 30 June 2010 (14 pages) |
29 June 2011 | Full accounts made up to 30 June 2010 (14 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony John Berry on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony John Berry on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony John Berry on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
5 January 2009 | Director's change of particulars / jayne burgoyne / 01/01/2008 (1 page) |
5 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
5 January 2009 | Director's change of particulars / jayne burgoyne / 01/01/2008 (1 page) |
31 July 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
31 July 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
22 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (5 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 January 2006 | Return made up to 18/12/05; full list of members
|
24 January 2006 | Return made up to 18/12/05; full list of members
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (11 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (11 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
12 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (11 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (11 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (11 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (11 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 December 2000 | Return made up to 18/12/00; full list of members (10 pages) |
27 December 2000 | Return made up to 18/12/00; full list of members (10 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Return made up to 18/12/99; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
19 January 1999 | Return made up to 18/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 18/12/98; no change of members (6 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 18/12/96; full list of members
|
31 December 1996 | Return made up to 18/12/96; full list of members
|
7 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
21 December 1995 | Return made up to 18/12/95; full list of members
|
21 December 1995 | Return made up to 18/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 April 1992 | Registered office changed on 09/04/92 (7 pages) |
9 April 1992 | Registered office changed on 09/04/92 (7 pages) |
20 July 1987 | Return made up to 26/12/86; full list of members (5 pages) |
20 July 1987 | Return made up to 26/12/86; full list of members (5 pages) |
9 April 1987 | Full accounts made up to 30 June 1985 (16 pages) |
9 April 1987 | Full accounts made up to 30 June 1985 (16 pages) |
17 September 1952 | Certificate of incorporation (1 page) |
17 September 1952 | Incorporation (16 pages) |
17 September 1952 | Certificate of incorporation (1 page) |
17 September 1952 | Incorporation (16 pages) |