73 King Street
Manchester
M2 4NG
Secretary Name | Alan George Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(33 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mrs Nancy Patricia Burgess |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 September 2001) |
Role | Retired |
Correspondence Address | 16a Hillside Road Appleton Warrington Cheshire WA4 5PZ |
Director Name | Mr Sydney Burgess |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 16 Hillside Road Appleton Warrington Cheshire WA4 5PZ |
Director Name | Mr Allan George Clappison |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1997) |
Role | Shipping Agent |
Correspondence Address | Shaldon 13 Athol Grove Wigan Lancashire WN3 5NA |
Director Name | Mr Cyril Dobson |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1994) |
Role | Retired |
Correspondence Address | 106 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Mr Robert Buchanan Spencer |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 17 March 2016) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB |
Secretary Name | Mr Cyril Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 106 Wigan Road Standish Wigan Lancashire WN6 0AY |
Director Name | Mr John Russell Spencer |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 17 March 2016) |
Role | Structural & Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
14.9k at £1 | Nancy Patricia Burgess 9.67% Ordinary |
---|---|
14.7k at £1 | Norma Doyle 9.59% Ordinary |
10k at £1 | Ida Joyce Spencer 6.51% Ordinary |
7.5k at £1 | Brenda Banks 4.86% Ordinary |
47.8k at £1 | Alan Williams 31.13% Ordinary |
5.6k at £1 | Pamela Briggs 3.66% Ordinary |
5.4k at £1 | Janet Collins 3.52% Ordinary |
5.4k at £1 | Mary Isaac 3.52% Ordinary |
5.4k at £1 | Patricia Ryan 3.52% Ordinary |
5.3k at £1 | Geoffrey Mason 3.46% Ordinary |
5.3k at £1 | Jacueline Jones 3.46% Ordinary |
5k at £1 | Gillian Clappison 3.27% Ordinary |
4.5k at £1 | Robert Spencer 2.92% Ordinary |
3.7k at £1 | Mark Williams 2.42% Ordinary |
3.7k at £1 | Shirley Ritchie 2.42% Ordinary |
2.9k at £1 | Barbara Barrett 1.89% Ordinary |
2.5k at £1 | Helen Banks 1.63% Ordinary |
2k at £1 | Patrick Michael Barrett 1.30% Ordinary |
- | OTHER 0.46% - |
613 at £1 | David Spencer 0.40% Ordinary |
613 at £1 | Imelda Spencer 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,026,999 |
Cash | £494,068 |
Current Liabilities | £18,796 |
Latest Accounts | 31 October 2015 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 1993 | Delivered on: 17 November 1993 Satisfied on: 2 August 1997 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: 112 warbreck moor,liverpool,merseyside.t/no.LA12748. Fully Satisfied |
---|---|
9 October 1979 | Delivered on: 9 October 1979 Satisfied on: 2 August 1997 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: F/H 116 warbreck moor, aintree, liverpool 9, merseyside ms 90453. Fully Satisfied |
9 October 1979 | Delivered on: 9 October 1979 Satisfied on: 2 August 1997 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: L/H 189 warbreck moor, aintree, liverpool 9, merseyside ms 63277. Fully Satisfied |
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
14 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 June 2016 | Registered office address changed from 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016 (2 pages) |
27 May 2016 | Declaration of solvency (3 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Declaration of solvency (3 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 March 2016 | Termination of appointment of Robert Buchanan Spencer as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of John Russell Spencer as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Robert Buchanan Spencer as a director on 17 March 2016 (1 page) |
18 March 2016 | Termination of appointment of John Russell Spencer as a director on 17 March 2016 (1 page) |
18 October 2015 | Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
18 October 2015 | Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2014 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 26 Regent Avenue Lytham St. Annes Lancashire FY8 4AB on 24 September 2014 (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Alan George Williams on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Alan George Williams on 20 August 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Robert Buchanan Spencer on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr John Russell Spencer on 7 August 2010 (2 pages) |
29 January 2010 | Director's details changed for Alan George Williams on 28 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Alan George Williams on 28 January 2010 (1 page) |
29 January 2010 | Director's details changed for Alan George Williams on 28 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Alan George Williams on 28 January 2010 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 53 east beach lytham st. Annes lancashire FY8 5EY united kingdom (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 53 east beach lytham st. Annes lancashire FY8 5EY united kingdom (1 page) |
10 August 2009 | Return made up to 07/08/09; full list of members (10 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (10 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 4 calder court amy johnson way blackpool lancashire FY4 2RH (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (10 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 4 calder court amy johnson way blackpool lancashire FY4 2RH (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (10 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 53 east beach lytham lancashire FY8 5EY (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 53 east beach lytham lancashire FY8 5EY (1 page) |
11 August 2008 | Location of debenture register (1 page) |
13 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Return made up to 23/08/04; change of members (7 pages) |
27 August 2004 | Return made up to 23/08/04; change of members (7 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (12 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (12 pages) |
26 September 2001 | Return made up to 21/09/01; change of members (8 pages) |
26 September 2001 | Return made up to 21/09/01; change of members (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 03/10/00; full list of members
|
9 October 2000 | Return made up to 03/10/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
16 February 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
16 February 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
30 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members
|
18 October 1999 | Return made up to 14/10/99; full list of members
|
2 November 1998 | Return made up to 14/10/98; full list of members
|
2 November 1998 | Return made up to 14/10/98; full list of members
|
24 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
24 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
24 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 5 April 1997 (2 pages) |
13 October 1997 | Accounts for a small company made up to 5 April 1997 (2 pages) |
13 October 1997 | Accounts for a small company made up to 5 April 1997 (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
29 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
29 August 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 25 wayfarers drive newton-le-willows merseyside. WA12 8DF (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 25 wayfarers drive newton-le-willows merseyside. WA12 8DF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 December 1959 | Incorporation (12 pages) |
29 December 1959 | Incorporation (12 pages) |