Sale
Greater Manchester
M33 5NS
Director Name | Raymond Lloyd Eric Paton |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 15 The Old Mill Lymm Cheshire WA13 9RW |
Director Name | Nigel Stuart Munro Paton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 January 2010) |
Role | Sales Director |
Correspondence Address | 297 Valley Road Flixton Manchester M41 8RG |
Secretary Name | Nigel Stuart Munro Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 297 Valley Road Flixton Manchester M41 8RG |
Director Name | Catherine Ann Paton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(49 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchfields Sale Cheshire M33 5NF |
Secretary Name | Catherine Ann Paton |
---|---|
Status | Resigned |
Appointed | 18 March 2010(49 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 5 Churchfields Sale Cheshire M33 5NF |
Website | lloydpaton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8619528 |
Telephone region | Manchester |
Registered Address | Warehouse 15 Albany Road Trading Estate Chorlton Manchester M21 1AZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
24.4k at £1 | Tudor Miles Paton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,605 |
Cash | £14,154 |
Current Liabilities | £35,603 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 30 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2023 (2 months from now) |
14 October 1987 | Delivered on: 4 November 1987 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: Unit 3 albany road chorlton, cum hardy, manchester, T.no: gm 321306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 July 1987 | Delivered on: 13 July 1987 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
27 January 1986 | Delivered on: 30 January 1986 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all f/h & l/h property fixed plant & machinery & fixtures(incl trade fixtures) goodwill & uncalled capital floating charge on all undertaking & all other property & assets please see doc M56. Fully Satisfied |
24 January 1980 | Delivered on: 1 February 1980 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill and uncalled capital. With fixed plant machinery and fixtures (including trade fixtures) (see doc M54 for details). Fully Satisfied |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
30 November 2016 | Termination of appointment of Nigel Stuart Munro Paton as a director on 1 January 2010 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Termination of appointment of Catherine Paton as a director (2 pages) |
14 May 2010 | Termination of appointment of Catherine Paton as a secretary (2 pages) |
14 May 2010 | Registered office address changed from Warehouse 1 Albany Road Trading Estate Chorlton Manchester M21 1AZ on 14 May 2010 (2 pages) |
13 May 2010 | Resolutions
|
18 March 2010 | Appointment of Catherine Ann Paton as a director (2 pages) |
18 March 2010 | Appointment of Catherine Ann Paton as a secretary (1 page) |
12 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (5 pages) |
2 February 2009 | Appointment terminated director raymond paton (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Appointment terminated secretary nigel paton (1 page) |
10 June 2008 | Return made up to 20/11/07; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 March 2003 | Return made up to 20/11/02; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2002 | Return made up to 20/11/01; full list of members (7 pages) |
20 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 20/11/99; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 April 1998 | Return made up to 20/11/97; no change of members (4 pages) |
18 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 November 1995 | Return made up to 20/11/95; no change of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 February 1961 | Incorporation (14 pages) |