Manchester
M2 1AB
Director Name | Mr John Philip Lord |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Springbank House Cowark Clitheroe Lancs BD7 3DG |
Director Name | Mr Rodger Ashworth Lord |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mill Bank Sowerby Bridge West Yorkshire HX6 3DY |
Secretary Name | Mr Geoffrey Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 71 Normanby Road Worsley Manchester Lancashire M28 7TS |
Director Name | Robert Andrew Lord |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | Claremont 53 Pendle Road Clitheroe Lancashire BB7 1JQ |
Secretary Name | Janet Catherine Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 9 Greenacres Read Burnley Lancashire BB12 7PT |
Director Name | Janet Catherine Lord |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 9 Greenacres Read Burnley Lancashire BB12 7PT |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Mr Desmond Anthony Smith |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(49 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Wilfrid Lord LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,665,391 |
Net Worth | £4,308,867 |
Cash | £258,879 |
Current Liabilities | £2,512,401 |
Latest Accounts | 30 June 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 December 2012 | Administrator's progress report to 29 November 2012 (14 pages) |
17 December 2012 | Administrator's progress report to 29 November 2012 (14 pages) |
7 December 2012 | Administrator's progress report to 6 November 2012 (1 page) |
7 December 2012 | Administrator's progress report to 6 November 2012 (1 page) |
7 December 2012 | Administrator's progress report to 6 November 2012 (1 page) |
29 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2012 | Administrator's progress report to 6 May 2012 (21 pages) |
12 June 2012 | Notice of extension of period of Administration (1 page) |
12 June 2012 | Notice of extension of period of Administration (1 page) |
12 June 2012 | Administrator's progress report to 6 May 2012 (21 pages) |
12 June 2012 | Administrator's progress report to 6 May 2012 (21 pages) |
9 January 2012 | Administrator's progress report to 8 December 2011 (19 pages) |
9 January 2012 | Administrator's progress report to 8 December 2011 (19 pages) |
9 January 2012 | Administrator's progress report to 8 December 2011 (19 pages) |
28 September 2011 | Statement of affairs with form 2.14B (4 pages) |
28 September 2011 | Statement of affairs with form 2.14B (4 pages) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
2 August 2011 | Statement of administrator's proposal (36 pages) |
2 August 2011 | Statement of administrator's proposal (36 pages) |
20 June 2011 | Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 20 June 2011 (2 pages) |
17 June 2011 | Appointment of an administrator (1 page) |
17 June 2011 | Appointment of an administrator (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
17 September 2010 | Termination of appointment of Desmond Smith as a director (2 pages) |
17 September 2010 | Termination of appointment of Desmond Smith as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
5 January 2010 | Appointment of Desmond Anthony Smith as a director (3 pages) |
5 January 2010 | Appointment of Desmond Anthony Smith as a director (3 pages) |
8 December 2009 | Termination of appointment of Janet Lord as a director (2 pages) |
8 December 2009 | Termination of appointment of Robert Lord as a director (2 pages) |
8 December 2009 | Termination of appointment of Robert Lord as a director (2 pages) |
8 December 2009 | Termination of appointment of Janet Lord as a director (2 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Secretary appointed neil williams (2 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Secretary appointed neil williams (2 pages) |
15 August 2008 | Appointment terminated secretary janet lord (1 page) |
15 August 2008 | Appointment Terminated Secretary janet lord (1 page) |
31 May 2008 | Company name changed wilfrid lord LIMITED\certificate issued on 02/06/08 (3 pages) |
31 May 2008 | Company name changed wilfrid lord LIMITED\certificate issued on 02/06/08 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 March 2008 | Director appointed christopher albert cheshire (2 pages) |
17 March 2008 | Director appointed christopher albert cheshire (2 pages) |
13 March 2008 | Director appointed neil stuart williams (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from oak mill mellor st. Rochdale lancs OL12 6UY. (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from oak mill mellor st. rochdale lancs OL12 6UY. (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2008 | Director appointed neil stuart williams (2 pages) |
6 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
6 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
15 May 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
15 May 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members
|
9 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 June 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
27 June 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
16 March 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
16 March 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
3 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
23 March 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
23 March 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
12 November 2003 | £ ic 65000/25000 31/10/03 £ sr 40000@1=40000 (1 page) |
12 November 2003 | £ ic 180000/65000 31/10/03 £ sr 115000@1=115000 (1 page) |
12 November 2003 | £ ic 180000/65000 31/10/03 £ sr 115000@1=115000 (1 page) |
12 November 2003 | £ ic 310000/180000 31/10/03 £ sr 130000@1=130000 (1 page) |
12 November 2003 | £ ic 65000/25000 31/10/03 £ sr 40000@1=40000 (1 page) |
12 November 2003 | £ ic 310000/180000 31/10/03 £ sr 130000@1=130000 (1 page) |
10 November 2003 | £ ic 330000/310000 22/10/03 £ sr 20000@1=20000 (1 page) |
10 November 2003 | £ ic 330000/310000 22/10/03 £ sr 20000@1=20000 (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 March 2003 | Accounts for a medium company made up to 31 October 2002 (24 pages) |
14 March 2003 | Accounts for a medium company made up to 31 October 2002 (24 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
11 February 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
11 February 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
14 November 2000 | £ ic 340000/330000 31/10/00 £ sr 10000@1=10000 (1 page) |
14 November 2000 | £ ic 340000/330000 31/10/00 £ sr 10000@1=10000 (1 page) |
13 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
16 August 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
16 August 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
4 July 2000 | £ ic 359000/349000 29/06/00 £ sr 10000@1=10000 (1 page) |
4 July 2000 | £ ic 359000/349000 29/06/00 £ sr 10000@1=10000 (1 page) |
12 June 2000 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
12 June 2000 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
14 January 2000 | £ ic 360000/359000 21/12/99 £ sr 1000@1=1000 (1 page) |
14 January 2000 | £ ic 360000/359000 21/12/99 £ sr 1000@1=1000 (1 page) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
1 October 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
1 October 1999 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
22 June 1999 | £ ic 396000/360000 04/06/99 £ sr 36000@1=36000 (1 page) |
22 June 1999 | £ ic 396000/360000 04/06/99 £ sr 36000@1=36000 (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (2 pages) |
27 November 1998 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
27 November 1998 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
25 March 1998 | Return made up to 09/10/97; full list of members; amend (8 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Return made up to 09/10/97; full list of members; amend (8 pages) |
25 March 1998 | Nc inc already adjusted 24/04/97 (1 page) |
25 March 1998 | Ad 29/04/97-15/07/97 £ si 141000@1 (2 pages) |
25 March 1998 | Nc inc already adjusted 24/04/97 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Ad 29/04/97-15/07/97 £ si 141000@1 (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
14 October 1997 | Return made up to 09/10/97; no change of members
|
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (18 pages) |
21 October 1996 | Return made up to 16/10/96; change of members (6 pages) |
21 October 1996 | Return made up to 16/10/96; change of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 16/10/95; full list of members (6 pages) |
11 January 1996 | Return made up to 16/10/95; full list of members (6 pages) |
14 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
21 December 1994 | Return made up to 16/10/94; no change of members (4 pages) |
21 December 1994 | Return made up to 16/10/94; no change of members
|
12 December 1993 | Return made up to 16/10/93; full list of members (5 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | £ nc 25000/325000 29/01/93 (1 page) |
4 March 1993 | Resolutions
|
4 March 1993 | £ nc 25000/325000 29/01/93 (1 page) |
6 November 1992 | Return made up to 16/10/92; no change of members
|
27 February 1992 | Return made up to 16/10/91; change of members (6 pages) |
25 February 1991 | £ nc 100/249100 11/01/91 (1 page) |
25 February 1991 | Ad 14/01/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 February 1991 | £ nc 100/249100 11/01/91 (1 page) |
25 February 1991 | Ad 14/01/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 February 1991 | Resolutions
|
25 February 1991 | Resolutions
|
21 November 1990 | Return made up to 10/10/90; full list of members (4 pages) |
21 November 1990 | Return made up to 10/10/90; full list of members (4 pages) |
8 March 1990 | Return made up to 16/10/89; full list of members (4 pages) |
8 March 1990 | Return made up to 16/10/89; full list of members (4 pages) |
18 February 1989 | Return made up to 18/11/88; full list of members (4 pages) |
18 February 1989 | Return made up to 18/11/88; full list of members (4 pages) |
14 March 1988 | Return made up to 18/11/87; full list of members (4 pages) |
14 March 1988 | Return made up to 18/11/87; full list of members (4 pages) |
11 April 1987 | Return made up to 05/11/86; full list of members (5 pages) |
11 April 1987 | Return made up to 05/11/86; full list of members (5 pages) |
18 November 1982 | Accounts made up to 30 April 1982 (2 pages) |
18 November 1982 | Accounts made up to 30 April 1982 (2 pages) |
29 September 1960 | Certificate of incorporation (1 page) |
29 September 1960 | Certificate of incorporation (1 page) |
29 September 1960 | Incorporation (19 pages) |
29 September 1960 | Incorporation (19 pages) |