Blackburn St
Radcliffe
Manchester
M26 2JW
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 24 January 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
Director Name | Patricia Ann Ferguson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 254 Stand Lane Radcliffe Manchester Lancashire M26 1JP |
Director Name | Ronald Ferguson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 254 Stand Lane Radcliffe Manchester Lancashire M26 1JP |
Secretary Name | Ronald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 254 Stand Lane Radcliffe Manchester Lancashire M26 1JP |
Director Name | Roderick Keith Worne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 24 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Director Name | Mr Peter Francis Whiting |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(27 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Registered Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 November 1999 | Delivered on: 30 November 1999 Satisfied on: 23 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 10044120. see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 September 1997 | Delivered on: 1 October 1997 Satisfied on: 9 December 1999 Persons entitled: Fimdon Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on land and buildings on the south east side of stand lane radcliffe greater manchester t/n 373272 and all other assets now owned or hereafter acquired by the chargeor or in which he now has or in the future acquires an interest and a floating charge on (1) new motor vehicles (2) used motor vehicles (3) spare parts for (1) & (2) (4) all other assets acquired by the chargeor for the purpose of resale (5) all leasing contract hire,hire purchase loan or similar agreements entered into by the chargeor as owner lessor or bailor and (6) all other assets. Fully Satisfied |
24 July 1996 | Delivered on: 9 August 1996 Satisfied on: 9 December 1999 Persons entitled: Valdor Industrial Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a lease of even date numbered 24206248236. Particulars: Petrol and diesel underground fuel containers. See the mortgage charge document for full details. Fully Satisfied |
1 February 1996 | Delivered on: 3 February 1996 Satisfied on: 9 December 1999 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: All that f/h property k/a stand filling station stand lane radcliffe manchester t/no.LA373272. Fully Satisfied |
17 January 1995 | Delivered on: 18 January 1995 Satisfied on: 9 December 1999 Persons entitled: Ford Credit Europe 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. Fully Satisfied |
17 January 1995 | Delivered on: 18 January 1995 Satisfied on: 9 December 1999 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stock (new) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new vehicles in possesion of the company. See the mortgage charge document for full details. Fully Satisfied |
17 January 1995 | Delivered on: 18 January 1995 Satisfied on: 9 December 1999 Persons entitled: Ford Credit Europe PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys deposited by the company with h & j quick LTD pursuant to the terms of a retail dealer sale or return agreement and all other debts and claims due to the companyby ford credit. See the mortgage charge document for full details. Fully Satisfied |
6 February 1975 | Delivered on: 13 February 1975 Satisfied on: 9 December 1999 Persons entitled: Shell-Mex and Bp LTD Classification: Legal charge Secured details: For sums not exceeding £15,000 any & other monies owing on a/c currant or stated for goods supplied or otherwise. Particulars: Land & buildings S.E. side of stand lane, radcliffe lancs la 373272. Fully Satisfied |
27 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
27 January 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
27 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 February 2001 | Return made up to 21/01/01; full list of members
|
26 February 2001 | Return made up to 21/01/01; full list of members
|
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: snow, kellett & co 3RD floor, st james`s buildings oxford street manchester. M1 6FN (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: snow, kellett & co 3RD floor, st james`s buildings oxford street manchester. M1 6FN (1 page) |
15 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 October 1999 | Receiver ceasing to act (1 page) |
11 October 1999 | Receiver ceasing to act (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
6 May 1999 | Appointment of receiver/manager (2 pages) |
6 May 1999 | Appointment of receiver/manager (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
4 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |