Fir Trees Lane
Higham Burnley
Lancashire
BB12 9AU
Director Name | Mr Adam Smith |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(48 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton BL1 4QZ |
Director Name | Sandra May Bannister |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 230 Gregson Lane Hoghton Preston Lancashire PR5 0LA |
Director Name | Mrs Violet May Coupe |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | White Gates Higher Walton Road Walton Le Dale Preston Lancashire PR5 4HR |
Director Name | Mrs June Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Mount Pleasant Kittling Bourne Brow Higher Walton Preston Lancashire PR2 1BU |
Director Name | Mrs Mavis Parkinson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Camelot Spinney Close Whittle Le Woods Chorley Lancashire PR6 7PW |
Director Name | Mrs Julie Ann Ryding |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Charter House 166 Garstang Road Fulwood Preston Lancashire PR2 4NB |
Secretary Name | Sandra May Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 230 Gregson Lane Hoghton Preston Lancashire PR5 0LA |
Director Name | Leslie Smith |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Secretary Name | Judith Anne Smith |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 24 March 1992(30 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
719 at £1 | Gorrie LTD 99.86% Ordinary |
---|---|
1 at £1 | L. Smith 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,272,824 |
Current Liabilities | £629,811 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 1 week from now) |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 November 2007 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge. Particulars: The freehold property known as new mill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 July 1986 | Delivered on: 22 July 1986 Satisfied on: 27 October 1998 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/Hold land, industrial warehouse premises, wesley mill, wesley street, bamber bridge, south ribble borough, lancashire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1986 | Delivered on: 16 July 1986 Satisfied on: 23 May 2008 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge Secured details: £650,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/Hold land, industrial and warehouse premises wesley mill, wesley street, bamber bridge south ribble, lancashire. Fully Satisfied |
26 February 1985 | Delivered on: 4 March 1985 Satisfied on: 27 October 1998 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 f/h & l/h properties and/or proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
6 May 1992 | Delivered on: 12 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
25 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
17 February 2007 | Return made up to 30/09/06; full list of members
|
17 February 2007 | Return made up to 30/09/06; full list of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: excelsior works hulme hall road cornbrook manchester (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: excelsior works hulme hall road cornbrook manchester (1 page) |
20 February 2006 | Return made up to 30/09/05; full list of members (6 pages) |
20 February 2006 | Return made up to 30/09/05; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
11 November 2003 | Return made up to 30/09/03; full list of members
|
11 November 2003 | Return made up to 30/09/03; full list of members
|
5 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 February 2003 | Return made up to 30/09/02; full list of members (6 pages) |
10 February 2003 | Return made up to 30/09/02; full list of members (6 pages) |
13 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
13 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 May 2000 | Return made up to 30/09/99; full list of members (6 pages) |
9 May 2000 | Return made up to 30/09/99; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 May 1999 | Return made up to 30/09/98; full list of members (6 pages) |
10 May 1999 | Return made up to 30/09/98; full list of members (6 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Return made up to 30/09/95; full list of members (6 pages) |
21 January 1997 | Return made up to 30/09/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |