Westhoughton
Bolton
Lancashire
BL5 3QR
Director Name | Karen Louise Forshaw-Jones |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(43 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | King House Stotts Park James Street Westhoughton Bolton Lancashire BL5 3QR |
Director Name | Mr Christian Forshaw |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(50 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Contractors Mgr |
Country of Residence | United Kingdom |
Correspondence Address | King House Stotts Park, James Street Westhoughton Bolton Lancashire BL5 3QR |
Secretary Name | Karen Louise Forshaw Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(50 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Accts Mgr |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Anne Forshaw |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1997) |
Role | Admistration |
Correspondence Address | 42 King Street Westhoughton Bolton Lancashire BL5 3AX |
Director Name | Harry Forshaw |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 May 2003) |
Role | Haulage Contractor |
Correspondence Address | 55-57 Dobb Brow Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | John Keith Forshaw |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 04 April 2008) |
Role | Haulage Constractor |
Correspondence Address | 60 Newland Drive Over Hulton Bolton Lancashire BL5 1DP |
Secretary Name | Mrs Joyce Christine Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Mrs Joyce Christine Bateson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(39 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 04 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Website | forshawdemolition.co.uk |
---|
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3.5k at £1 | Walter Forshaw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,510,799 |
Gross Profit | £4,562,761 |
Net Worth | £1,079,075 |
Cash | £69,956 |
Current Liabilities | £2,581,765 |
Latest Accounts | 30 December 2014 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Next Return Due | 14 April 2017 (overdue) |
---|
22 March 1994 | Delivered on: 28 March 1994 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 and buildings at vale industrial estate star lane horwich bolton greater manchester part tile no. (F/h) GM353751 and (l/h) GM353752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 April 1978 | Delivered on: 21 April 1978 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: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
16 September 1991 | Delivered on: 25 September 1991 Satisfied on: 21 July 1994 Persons entitled: Close Brothers Limited. Classification: Credit application Secured details: £17,405-10 under the terms of the credit application. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance particulars thereof.(see form 395 document M52C for full details). Fully Satisfied |
4 November 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (23 pages) |
---|---|
17 November 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (21 pages) |
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 July 2020 | Resignation of a liquidator (3 pages) |
16 July 2020 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (4 pages) |
30 October 2019 | Liquidators' statement of receipts and payments to 4 September 2019 (21 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (24 pages) |
23 October 2017 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
5 September 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
13 July 2017 | Administrator's progress report (27 pages) |
13 July 2017 | Administrator's progress report (27 pages) |
1 June 2017 | Satisfaction of charge 005940000005 in full (4 pages) |
1 June 2017 | Satisfaction of charge 005940000005 in full (4 pages) |
30 April 2017 | Administrator's progress report to 14 March 2017 (17 pages) |
30 April 2017 | Administrator's progress report to 14 March 2017 (17 pages) |
5 December 2016 | Result of meeting of creditors (2 pages) |
5 December 2016 | Result of meeting of creditors (2 pages) |
23 November 2016 | Statement of administrator's proposal (56 pages) |
23 November 2016 | Statement of administrator's proposal (56 pages) |
22 November 2016 | Statement of affairs with form 2.14B (22 pages) |
22 November 2016 | Statement of affairs with form 2.14B (22 pages) |
6 October 2016 | Registered office address changed from King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from King House Stotts Park , James Street Westhoughton Bolton Lancs BL5 3QR to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 6 October 2016 (2 pages) |
29 September 2016 | Appointment of an administrator (1 page) |
29 September 2016 | Appointment of an administrator (1 page) |
27 September 2016 | Registration of charge 005940000005, created on 15 September 2016 (63 pages) |
27 September 2016 | Registration of charge 005940000005, created on 15 September 2016 (63 pages) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 1 in full (4 pages) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Full accounts made up to 30 December 2014 (22 pages) |
7 January 2016 | Full accounts made up to 30 December 2014 (22 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 September 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
6 September 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 September 2013 | Full accounts made up to 30 November 2012 (24 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (24 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (23 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (23 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Full accounts made up to 30 November 2010 (22 pages) |
19 August 2011 | Full accounts made up to 30 November 2010 (22 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a medium company made up to 30 November 2009 (18 pages) |
1 September 2010 | Accounts for a medium company made up to 30 November 2009 (18 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew John Forshaw on 31 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 31 March 2010 (1 page) |
6 May 2010 | Director's details changed for Karen Louise Forshaw-Jones on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Christian Forshaw on 31 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Andrew John Forshaw on 31 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Karen Louise Forshaw Jones on 31 March 2010 (1 page) |
6 May 2010 | Director's details changed for Karen Louise Forshaw-Jones on 31 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Christian Forshaw on 31 March 2010 (2 pages) |
9 April 2010 | Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 7 King Street Westhoughton Lancashire BL5 3AX on 9 April 2010 (1 page) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
29 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 September 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
26 September 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated secretary joyce bateson (1 page) |
16 April 2008 | Appointment terminated secretary joyce bateson (1 page) |
15 April 2008 | Appointment terminated director john forshaw (1 page) |
15 April 2008 | Director appointed christian forshaw (2 pages) |
15 April 2008 | Secretary appointed karen louise forshaw jones (2 pages) |
15 April 2008 | Appointment terminated director john forshaw (1 page) |
15 April 2008 | Director appointed christian forshaw (2 pages) |
15 April 2008 | Secretary appointed karen louise forshaw jones (2 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
14 June 2007 | Return made up to 31/03/07; no change of members (8 pages) |
14 June 2007 | Return made up to 31/03/07; no change of members (8 pages) |
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
5 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
3 October 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
3 October 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
17 May 2005 | Return made up to 31/03/05; full list of members
|
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
3 October 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
3 October 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
4 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
1 August 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
1 August 2001 | Accounts for a medium company made up to 30 November 2000 (19 pages) |
25 July 2001 | Return made up to 11/04/01; full list of members (7 pages) |
25 July 2001 | Return made up to 11/04/01; full list of members (7 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
2 October 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
2 October 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
22 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
3 September 1999 | Accounts for a medium company made up to 30 November 1998 (19 pages) |
3 September 1999 | Accounts for a medium company made up to 30 November 1998 (19 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
3 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
29 June 1998 | Ad 11/06/98--------- £ si [email protected]=500 £ ic 3000/3500 (2 pages) |
29 June 1998 | Ad 11/06/98--------- £ si [email protected]=500 £ ic 3000/3500 (2 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 3000/10000 13/03/97 (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ nc 3000/10000 13/03/97 (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 11/04/96; full list of members (8 pages) |
4 April 1997 | Return made up to 11/04/96; full list of members (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
21 July 1995 | Return made up to 11/04/95; no change of members (4 pages) |
21 July 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
5 October 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |
5 October 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |
4 October 1994 | Return made up to 11/04/94; no change of members (6 pages) |
4 October 1994 | Return made up to 11/04/94; no change of members (6 pages) |
21 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1994 | Particulars of mortgage/charge (3 pages) |
28 March 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Return made up to 11/04/93; full list of members (9 pages) |
1 November 1993 | Return made up to 11/04/93; full list of members (9 pages) |
4 October 1993 | Accounts for a small company made up to 30 November 1992 (7 pages) |
4 October 1993 | Accounts for a small company made up to 30 November 1992 (7 pages) |
4 August 1992 | Full accounts made up to 30 November 1991 (6 pages) |
4 August 1992 | Return made up to 11/04/92; no change of members (4 pages) |
4 August 1992 | Full accounts made up to 30 November 1991 (6 pages) |
4 August 1992 | Return made up to 11/04/92; no change of members (4 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
12 September 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
12 September 1991 | Accounts for a small company made up to 30 November 1990 (5 pages) |
31 May 1991 | Return made up to 11/04/91; no change of members (6 pages) |
31 May 1991 | Return made up to 11/04/91; no change of members (6 pages) |
17 May 1990 | Return made up to 11/04/90; full list of members (4 pages) |
17 May 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
17 May 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
17 May 1990 | Return made up to 11/04/90; full list of members (4 pages) |
21 September 1989 | Accounts for a small company made up to 30 November 1988 (6 pages) |
21 September 1989 | Return made up to 17/04/89; full list of members (4 pages) |
21 September 1989 | Accounts for a small company made up to 30 November 1988 (6 pages) |
21 September 1989 | Return made up to 17/04/89; full list of members (4 pages) |
27 September 1988 | Full accounts made up to 30 November 1987 (6 pages) |
27 September 1988 | Full accounts made up to 30 November 1987 (6 pages) |
26 September 1988 | Return made up to 01/04/88; full list of members (4 pages) |
26 September 1988 | Return made up to 01/04/88; full list of members (4 pages) |
7 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
14 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
14 September 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
14 September 1987 | Return made up to 31/07/87; full list of members (4 pages) |
25 September 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
25 September 1986 | Return made up to 30/06/86; full list of members (4 pages) |
25 September 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
25 September 1986 | Return made up to 30/06/86; full list of members (4 pages) |
10 June 1983 | Annual return made up to 10/09/82 (7 pages) |
10 June 1983 | Annual return made up to 10/09/82 (7 pages) |
20 November 1957 | Incorporation (22 pages) |
20 November 1957 | Incorporation (22 pages) |