Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary Name | Mrs Patricia Mary Whelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2006(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Mr John Alexander Bridson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1994) |
Role | Managing Director |
Correspondence Address | 1 Andrews Grove Ackworth Pontefract West Yorkshire WF7 7NU |
Director Name | Mrs Lorraine Winifred Rathbone |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancs WN8 0LH |
Director Name | Thomas Alfred Rathbone |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Master Baker |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancashire WN8 0LH |
Director Name | Mr Paul Yeates |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1993) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belle Baulk Towcester Northamptonshire NN12 6YH |
Secretary Name | Mr Derek Lorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 35 Park Brook Lane Shevington Wigan Lancashire WN6 8AF |
Director Name | Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 3 Hallgate Daisy Hill Westhoughton Bolton Lancashire BL5 2SF |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 3 Hallgate Daisy Hill Westhoughton Bolton Lancashire BL5 2SF |
Director Name | Mrs Anne Patricia Allen |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 1994) |
Role | Sales Director |
Correspondence Address | 73 Walterscott Avenue Whitley Wigan WN1 2RH |
Director Name | Mr Alan Green |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saint Marys Avenue Billinge Wigan Lancashire WN5 7QL |
Director Name | David Brazell Rees |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1996) |
Role | Company Director |
Correspondence Address | 4 Llanthony Close Caldicot Newport Gwent NP6 4LU Wales |
Secretary Name | Mr Alan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saint Marys Avenue Billinge Wigan Lancashire WN5 7QL |
Director Name | Mr Thomas Alfred Rathbone |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1996) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancashire WN8 0LH |
Secretary Name | Jayne Alison Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1995(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Director Name | Mr Duncan James Sharpe |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Director Name | Jayne Alison Sharpe |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Registered Address | C/O Whelco Holdings Limited Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £65,349 |
Cash | £181 |
Current Liabilities | £43,832 |
Latest Accounts | 31 May 2005 (17 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Next Return Due | 24 October 2016 (overdue) |
---|
11 May 1995 | Delivered on: 12 May 1995 Satisfied on: 21 November 1995 Persons entitled: John Roger Rathbone Katy Victoria Rathbone Thomas Nicholson Majorie Rathbone Classification: Mortgage charge Secured details: £300,000.00 due or to become due from the company to john roger rathbone and £480,000.00 due or to become due from the company to majorie rathbone, thomas nicholson and katy victoria rathbone being the trustees for the time being of the lomax trust under the terms of debenture certificate 1 and debenture certificate 2 both dated 11TH may 1995. Particulars: F/H and l/h land and premises at winstanley street, newtown, wigan and f/h land and premises at warrington road, pemberton, wigan together with all buildings fixtures fixed plant and machinery thereon. All other f/h and l/h property of the company present and future. Floating charge all book debts and other debts due or owing to the company and a floating charge over all the other undertaking and assets of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 1995 | Delivered on: 12 May 1995 Satisfied on: 21 November 1995 Persons entitled: John Roger Rathbone Katy Victoria Rathbone Thomas Nicholson Majorie Rathbone Majorie Rathbone Katy Victoria Rathbone Thomas Nicholson Classification: Debenture certificate 2 Secured details: £480,000.00 (the "transferred principal amount") due or to become due form the company to the chargees being the trustees for the time being of the lomax trust. Particulars: Floating charge over all the company's undertaking property and assets present and future including its uncalled capital. Fully Satisfied |
11 May 1995 | Delivered on: 12 May 1995 Satisfied on: 15 November 1995 Persons entitled: John Roger Rathbone Classification: Debenture certificate 1 Secured details: £300,000.00 (the "transferred principal amount") due or to become due from the company to the chargee. Particulars: Floating charge over all the company's undertaking property and assets present and future including its uncalled capital. Fully Satisfied |
6 July 1988 | Delivered on: 14 July 1988 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 July 1988 | Delivered on: 7 July 1988 Satisfied on: 15 November 1995 Persons entitled: John Roger Rathbone Katy Victoria Rathbone Thomas Nicholson Majorie Rathbone Majorie Rathbone Katy Victoria Rathbone Thomas Nicholson M Rathbone J.R.Rathbone John Fairhurst Trustees Limited Classification: Mortgage Secured details: £1,300,000 and all monies due or to become due from the company to the chargee. Particulars: F/H & l/h property at wimstanly street newtown wigan and warrington road pemberton wigan and all the undertaking and assets. Fully Satisfied |
1 November 1983 | Delivered on: 14 November 1983 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land situate on the easterley side of warrington rd. Pemberton wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1983 | Delivered on: 14 November 1983 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land situate in and near to wistanley street, newton, wigan and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2018 | Restoration by order of the court (3 pages) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Restoration by order of the court (3 pages) |
10 May 2011 | Restoration by order of the court (3 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Restoration by order of the court (3 pages) |
25 April 2008 | Restoration by order of the court (3 pages) |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed (3 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed (3 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Accounts made up to 31 May 2005 (9 pages) |
4 January 2006 | Accounts made up to 31 May 2005 (9 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 May 2004 (8 pages) |
3 November 2004 | Full accounts made up to 31 May 2004 (8 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 May 2003 (9 pages) |
13 November 2003 | Full accounts made up to 31 May 2003 (9 pages) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members
|
4 October 2001 | Return made up to 21/09/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
27 May 1999 | Full accounts made up to 31 May 1998 (9 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members
|
12 October 1998 | Return made up to 21/09/98; full list of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
6 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (22 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (22 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 21/09/96; full list of members (8 pages) |
29 November 1996 | Return made up to 21/09/96; full list of members (8 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
27 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: central bakery winstanley street newtown wigan WN5 9AP (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: central bakery winstanley street newtown wigan WN5 9AP (1 page) |
30 January 1996 | Full accounts made up to 31 May 1995 (22 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (22 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
12 May 1995 | Particulars of mortgage/charge (16 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (21 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (21 pages) |
22 May 1954 | Incorporation (21 pages) |
22 May 1954 | Incorporation (21 pages) |