Longridge
Preston
Lancashire
PR3 3EA
Director Name | Mr Timothy John Forrest |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 September 2008) |
Role | Director (Quantity Surveyor) |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Alston Preston Lancs PR3 3BL |
Director Name | Mr Herbert Thomas Forrest |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | The Croft Inglewhite Road Longridge Preston Lancs PR3 2EB |
Director Name | Mrs Alice Margaret Forrest |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | The Croft Inglewhite Road Longridge Preston Lancs PR3 3JS |
Secretary Name | Mr Herbert Thomas Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | The Croft Inglewhite Road Longridge Preston Lancs PR3 2EB |
Director Name | Mrs Anne Elizabeth Forrest |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Inglewhite Road Goosnargh Preston Lancashire PR3 2EB |
Director Name | Bernard Louis Bolton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 21 Chaigley Road Longridge Preston Lancashire PR3 3TQ |
Director Name | John Anthony Chew |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 May 2010) |
Role | Director (Qs) |
Country of Residence | England |
Correspondence Address | Green House Farm Commons Lane Balderstone Blackburn Lancashire BB2 7LL |
Secretary Name | Mr Timothy John Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Alston Preston Lancs PR3 3BL |
Director Name | Mr Andrew Raymond Cross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2010) |
Role | Director (Qs) |
Country of Residence | United Kingdom |
Correspondence Address | Cook Green Farmhouse Wallace Lane Forton Preston Lancashire PR3 0BA |
Director Name | Mr John Dennis Heaton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(35 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House The Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ |
Director Name | Mr Andrew Keith Falconer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(35 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Secretary Name | Mr John Dennis Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(35 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House The Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ |
Director Name | Mr Phillip James Askin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Mr Phillip James Askin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Mr David Banton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asmus Farm Cottage Brookfold Lane Harwood Bolton BL2 4LT |
Director Name | Mr Mark Anthony Lyons |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Druidsville Road Liverpool L18 3EN |
Director Name | Mr Lee Scott McCarren |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barnhouse Chadwicks Close Farm Smithills Bolton BL1 7PB |
Director Name | Ms Caroline Stubley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Secretary Name | Caroline Stubley |
---|---|
Status | Resigned |
Appointed | 16 September 2011(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr David William Hardman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(45 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2018) |
Role | Director Of Pre Construction |
Country of Residence | England |
Correspondence Address | The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Director Name | Mr Mark Nicholson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Website | forrest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 841122 |
Telephone region | Wigan |
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | H T Forrest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,740,000 |
Gross Profit | £26,301,000 |
Net Worth | £20,012,000 |
Cash | £6,534,000 |
Current Liabilities | £32,603,000 |
Latest Accounts | 1 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 March 2017 | Delivered on: 6 March 2017 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 6 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge please refer to the charging instrument directly. Outstanding |
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: Praetura Ventures (10) LLP Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Palatine Private Equity LLP (Security Trustee) Classification: A registered charge Outstanding |
11 October 2013 | Delivered on: 14 March 2014 Persons entitled: Lee Mccarren as Security Trustee for the Secured Parties (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 17 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 11 October 2013 Persons entitled: Palatine Private Equity LLP (Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 September 2011 | Delivered on: 22 September 2011 Satisfied on: 19 October 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 19 October 2013 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: 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. See the mortgage charge document for full details. Fully Satisfied |
9 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2020 | Notice of move from Administration to Dissolution (32 pages) |
7 July 2020 | Administrator's progress report (32 pages) |
8 January 2020 | Administrator's progress report (34 pages) |
8 November 2019 | Notice of extension of period of Administration (3 pages) |
19 July 2019 | Administrator's progress report (39 pages) |
27 February 2019 | Statement of affairs with form AM02SOA/AM02SOC (30 pages) |
13 February 2019 | Termination of appointment of Mark Nicholson as a director on 11 February 2019 (1 page) |
24 January 2019 | Notice of deemed approval of proposals (3 pages) |
22 January 2019 | Registered office address changed from The Yard Dodd Lane Westhoughton Bolton BL5 3NU to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 22 January 2019 (2 pages) |
10 January 2019 | Statement of administrator's proposal (76 pages) |
9 January 2019 | Termination of appointment of Keith Alan Reid as a director on 7 January 2019 (1 page) |
7 January 2019 | Appointment of an administrator (3 pages) |
9 August 2018 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
9 August 2018 | Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of David William Hardman as a director on 1 March 2018 (1 page) |
18 December 2017 | Appointment of Mr David William Hardman as a director on 29 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr David William Hardman as a director on 29 November 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Keith Alan Reid on 23 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Mark Nicholson as a director on 29 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Andrew Keith Falconer as a director on 29 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Nicholson as a director on 29 November 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Keith Alan Reid on 23 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Andrew Keith Falconer as a director on 29 November 2017 (1 page) |
11 August 2017 | Full accounts made up to 1 March 2017 (29 pages) |
11 August 2017 | Full accounts made up to 1 March 2017 (29 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Lee Scott Mccarren as a director on 1 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Mark Anthony Lyons as a director on 1 March 2017 (1 page) |
20 March 2017 | Full accounts made up to 29 February 2016 (27 pages) |
20 March 2017 | Full accounts made up to 29 February 2016 (27 pages) |
7 March 2017 | Satisfaction of charge 010609060003 in full (1 page) |
7 March 2017 | Satisfaction of charge 010609060003 in full (1 page) |
7 March 2017 | Satisfaction of charge 010609060005 in full (1 page) |
7 March 2017 | Satisfaction of charge 010609060006 in full (1 page) |
7 March 2017 | Satisfaction of charge 010609060005 in full (1 page) |
7 March 2017 | Satisfaction of charge 010609060006 in full (1 page) |
6 March 2017 | Registration of charge 010609060009, created on 1 March 2017 (49 pages) |
6 March 2017 | Registration of charge 010609060008, created on 1 March 2017 (6 pages) |
6 March 2017 | Registration of charge 010609060008, created on 1 March 2017 (6 pages) |
3 March 2017 | Registration of charge 010609060007, created on 1 March 2017 (50 pages) |
3 March 2017 | Registration of charge 010609060007, created on 1 March 2017 (50 pages) |
24 February 2017 | Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Keith Alan Reid as a director on 22 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Andrew Keith Falconer on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Andrew Keith Falconer on 2 February 2017 (2 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
15 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
16 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page) |
4 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Caroline Stubley as a secretary on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Caroline Stubley as a director on 26 February 2015 (1 page) |
21 February 2015 | Registration of charge 010609060006, created on 18 February 2015 (48 pages) |
21 February 2015 | Registration of charge 010609060006, created on 18 February 2015 (48 pages) |
2 June 2014 | Director's details changed for Caroline Stubley on 30 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Caroline Stubley on 30 April 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Lee Scott Mccarren on 30 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Lee Scott Mccarren on 30 April 2014 (2 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
14 March 2014 | Registration of charge 010609060005 (48 pages) |
14 March 2014 | Registration of charge 010609060005 (48 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Registration of charge 010609060004 (62 pages) |
17 October 2013 | Registration of charge 010609060004 (62 pages) |
11 October 2013 | Registration of charge 010609060003 (41 pages) |
11 October 2013 | Registration of charge 010609060003 (41 pages) |
21 August 2013 | Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 21 August 2013 (1 page) |
7 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Termination of appointment of David Banton as a director (1 page) |
12 July 2012 | Termination of appointment of David Banton as a director (1 page) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
25 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
30 September 2011 | Appointment of Caroline Stubley as a secretary (1 page) |
30 September 2011 | Termination of appointment of John Heaton as a secretary (1 page) |
30 September 2011 | Termination of appointment of John Heaton as a secretary (1 page) |
30 September 2011 | Appointment of Caroline Stubley as a director (2 pages) |
30 September 2011 | Termination of appointment of John Heaton as a director (1 page) |
30 September 2011 | Appointment of Caroline Stubley as a director (2 pages) |
30 September 2011 | Termination of appointment of John Heaton as a director (1 page) |
30 September 2011 | Appointment of Caroline Stubley as a secretary (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Full accounts made up to 31 August 2010 (16 pages) |
25 January 2011 | Full accounts made up to 31 August 2010 (16 pages) |
13 January 2011 | Termination of appointment of a director (1 page) |
13 January 2011 | Termination of appointment of Philip Askin as a director (1 page) |
13 January 2011 | Termination of appointment of a director (1 page) |
13 January 2011 | Termination of appointment of Philip Askin as a director (1 page) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page) |
13 July 2010 | Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page) |
13 July 2010 | Director's details changed for Mr John Dennis Heaton on 3 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr John Dennis Heaton on 3 May 2010 (1 page) |
9 June 2010 | Termination of appointment of Andrew Cross as a director (1 page) |
9 June 2010 | Termination of appointment of Andrew Cross as a director (1 page) |
9 June 2010 | Termination of appointment of John Chew as a director (1 page) |
9 June 2010 | Termination of appointment of John Chew as a director (1 page) |
9 June 2010 | Appointment of Lee Scott Mccarren as a director (2 pages) |
9 June 2010 | Appointment of Lee Scott Mccarren as a director (2 pages) |
26 May 2010 | Appointment of Mr Philip Askin as a director (2 pages) |
26 May 2010 | Appointment of Mr David Banton as a director (2 pages) |
26 May 2010 | Appointment of Mr Philip Askin as a director (2 pages) |
26 May 2010 | Appointment of Mr Philip Askin as a director (2 pages) |
26 May 2010 | Appointment of Mr Philip Askin as a director (2 pages) |
26 May 2010 | Appointment of Mr David Banton as a director (2 pages) |
25 May 2010 | Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
25 May 2010 | Appointment of Mr Mark Anthony Lyons as a director (2 pages) |
25 May 2010 | Appointment of Mr Mark Anthony Lyons as a director (2 pages) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
25 May 2010 | Termination of appointment of Bernard Bolton as a director (1 page) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
25 May 2010 | Termination of appointment of Bernard Bolton as a director (1 page) |
25 May 2010 | Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Dennis Heaton on 1 January 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr John Dennis Heaton on 1 January 2010 (1 page) |
18 December 2009 | Full accounts made up to 31 August 2009 (16 pages) |
18 December 2009 | Full accounts made up to 31 August 2009 (16 pages) |
30 November 2009 | Termination of appointment of Timothy Forrest as a director (2 pages) |
30 November 2009 | Termination of appointment of Timothy Forrest as a director (2 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / andrew falconer / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / bernard bolton / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew cross / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / bernard bolton / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew cross / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / john chew / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew falconer / 04/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / john chew / 04/05/2009 (1 page) |
15 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
15 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (18 pages) |
22 December 2007 | Full accounts made up to 31 August 2007 (18 pages) |
23 July 2007 | Return made up to 04/05/07; full list of members (9 pages) |
23 July 2007 | Return made up to 04/05/07; full list of members (9 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 27 inglewhite road longridge preston lancs PR3 3JS (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 27 inglewhite road longridge preston lancs PR3 3JS (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 July 2007 | Resolutions
|
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
16 May 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (10 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (10 pages) |
30 May 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
30 May 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (10 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (10 pages) |
17 June 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
17 June 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
26 July 2004 | Return made up to 04/05/04; full list of members (9 pages) |
26 July 2004 | Return made up to 04/05/04; full list of members (9 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
1 April 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
1 April 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
18 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
18 June 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
16 May 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
16 May 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
2 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
2 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members
|
30 May 2000 | Return made up to 04/05/00; full list of members
|
22 March 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
22 March 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
4 July 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
4 July 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
30 April 1999 | Return made up to 04/05/99; no change of members (6 pages) |
30 April 1999 | Return made up to 04/05/99; no change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (16 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (16 pages) |
3 June 1998 | Return made up to 04/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 04/05/98; no change of members (6 pages) |
26 June 1997 | Return made up to 04/05/97; full list of members
|
26 June 1997 | Return made up to 04/05/97; full list of members
|
20 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 July 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 04/05/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 July 1994 | New director appointed (2 pages) |
21 July 1994 | New director appointed (2 pages) |
10 May 1994 | Return made up to 04/05/94; full list of members
|
10 May 1994 | Return made up to 04/05/94; full list of members
|
20 May 1993 | Return made up to 04/05/92; full list of members (5 pages) |
20 May 1993 | Return made up to 04/05/92; full list of members (5 pages) |
6 July 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
6 July 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
17 June 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
17 June 1991 | Return made up to 04/05/91; no change of members (6 pages) |
17 June 1991 | Return made up to 04/05/91; no change of members (6 pages) |
17 June 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
7 November 1990 | Return made up to 04/05/90; full list of members (4 pages) |
7 November 1990 | Return made up to 04/05/90; full list of members (4 pages) |
18 June 1990 | New director appointed (2 pages) |
18 June 1990 | New director appointed (2 pages) |
17 September 1987 | New director appointed (2 pages) |
17 September 1987 | New director appointed (2 pages) |
23 June 1986 | Return made up to 09/05/86; full list of members (4 pages) |
23 June 1986 | Return made up to 09/05/86; full list of members (4 pages) |
10 July 1972 | Certificate of incorporation (2 pages) |
10 July 1972 | Certificate of incorporation (2 pages) |