Pemberton
Wigan
WN5 8DE
Secretary Name | Sharon Marie Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 5 Sandcross Close Orrell Wigan Lancashire WN5 7AH |
Director Name | Darren Ainscough |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(42 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2016) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Lee Paul Ainscough |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(42 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2016) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Leslie Jeffrey Ainscough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(42 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Sharon Marie Gray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(42 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 26 April 2016) |
Role | Administration And Finance Manager |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Secretary Name | Patricia Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 3 Inglewood Court Pemberton Wigan WN5 8DE |
Website | www.makentie.com |
---|
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £816,044 |
Cash | £1,714 |
Current Liabilities | £678,697 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Notice of move from Administration to Dissolution on 18 January 2016 (19 pages) |
26 January 2016 | Administrator's progress report to 18 January 2016 (19 pages) |
26 August 2015 | Administrator's progress report to 18 July 2015 (19 pages) |
20 April 2015 | Notice of deemed approval of proposals (1 page) |
25 March 2015 | Statement of administrator's proposal (31 pages) |
30 January 2015 | Registered office address changed from 11a Wood Street Golborne Warrington Lancashire WA3 3AP to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 January 2015 (2 pages) |
29 January 2015 | Appointment of an administrator (1 page) |
20 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Registration of charge 010040840002 (41 pages) |
28 May 2013 | Appointment of Sharon Marie Gray as a director (4 pages) |
9 May 2013 | Appointment of Mr Lee Paul Ainscough as a director (3 pages) |
9 May 2013 | Appointment of Darren Ainscough as a director (3 pages) |
9 May 2013 | Appointment of Mr Leslie Jeffrey Ainscough as a director (3 pages) |
17 December 2012 | Annual return made up to 22 October 2012 (14 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 December 2011 | Annual return made up to 22 October 2011 (14 pages) |
15 November 2011 | Secretary's details changed for Sharon Marie Gray on 21 May 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (19 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 December 2008 | Return made up to 22/10/08; no change of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 November 2007 | Return made up to 22/10/07; no change of members (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 July 2006 | Ad 12/04/06--------- £ si 322000@1=322000 £ ic 100/322100 (2 pages) |
7 June 2006 | Resolutions
|
24 May 2006 | Return made up to 22/10/05; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members
|
7 November 2003 | New secretary appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
14 March 2003 | Return made up to 22/10/02; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: back lane newburgh near wigan WN8 7UU (1 page) |
26 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 December 1998 | Return made up to 22/11/98; no change of members
|
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
30 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 December 1995 | Return made up to 22/11/95; no change of members
|
30 April 1971 | Company name changed\certificate issued on 30/04/71 (2 pages) |
8 March 1971 | Incorporation (16 pages) |