Winscales
Workington
Cumbria
CA14 4ST
Secretary Name | Timothy Edward Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 January 2010) |
Role | Managing Director |
Correspondence Address | Wythemoor Sough Winscales Workington Cumbria CA14 4ST |
Director Name | Graham Heads |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 January 2010) |
Role | Financial Controller |
Correspondence Address | 9 Briery Acres Stainburn Workington Cumbria CA14 1XQ |
Director Name | Mr David Evan Cowen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook Lane Foot Nook Lane, Dalston Carlisle Cumbria CA5 7JG |
Director Name | Mr Derek Anthony Matthews |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2000) |
Role | Sales Director |
Correspondence Address | 12 Ling Beck Crescent Seaton Workington Cumbria CA14 1EZ |
Director Name | Mr John Robert Waddington |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2003) |
Role | Planning & Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Goose Garth Wetheral Carlisle Cumbria CA4 8JR |
Director Name | Mr Harry Walker |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 May 2004) |
Role | Retired |
Correspondence Address | 8 Cavendish Street Workington Cumbria CA14 4BN |
Secretary Name | Joseph Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Jesmonds 18 Newlands Lane Workington Cumbria CA14 3NF |
Secretary Name | Ms Lindsay Jane Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook Lane Foot Nook Lane, Dalston Carlisle Cumbria CA5 7JG |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £3,417,672 |
Net Worth | £3,287,426 |
Cash | £858 |
Current Liabilities | £2,528,902 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
29 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 20 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 15 June 2009 (10 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 15 June 2009 (10 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 15 December 2008 (5 pages) |
9 July 2008 | Liquidators' statement of receipts and payments to 15 December 2008 (5 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (4 pages) |
15 January 2008 | Liquidators' statement of receipts and payments (4 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (12 pages) |
17 July 2007 | Liquidators statement of receipts and payments (12 pages) |
5 July 2007 | C/O replacement of liquidator (16 pages) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2007 | C/O replacement of liquidator (16 pages) |
20 March 2007 | S/S cert. Release of liquidator (1 page) |
20 March 2007 | S/S cert. Release of liquidator (1 page) |
16 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
16 June 2006 | Administrator's progress report (20 pages) |
16 June 2006 | Administrator's progress report (20 pages) |
16 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
24 January 2006 | Administrator's progress report (10 pages) |
24 January 2006 | Administrator's progress report (10 pages) |
12 December 2005 | Notice of extension of period of Administration (1 page) |
12 December 2005 | Administrator's progress report (12 pages) |
12 December 2005 | Notice of extension of period of Administration (1 page) |
12 December 2005 | Administrator's progress report (12 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Administrator's progress report (18 pages) |
21 July 2005 | Administrator's progress report (18 pages) |
4 March 2005 | Result of meeting of creditors (4 pages) |
4 March 2005 | Result of meeting of creditors (4 pages) |
11 February 2005 | Statement of administrator's proposal (31 pages) |
11 February 2005 | Statement of administrator's proposal (31 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page) |
24 December 2004 | Appointment of an administrator (1 page) |
24 December 2004 | Appointment of an administrator (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members
|
22 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 September 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
8 September 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
4 July 2002 | Return made up to 13/07/02; full list of members (11 pages) |
4 July 2002 | Return made up to 13/07/02; full list of members (11 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Return made up to 13/07/01; full list of members (11 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members
|
2 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (11 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (11 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Return made up to 13/07/98; no change of members
|
24 August 1998 | Return made up to 13/07/98; no change of members (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
24 April 1998 | Memorandum and Articles of Association (11 pages) |
24 April 1998 | Memorandum and Articles of Association (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 13/07/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
3 September 1996 | Return made up to 13/07/96; full list of members (8 pages) |
3 September 1996 | Return made up to 13/07/96; full list of members (8 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
21 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
28 April 1995 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (10 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 April 1990 | Company name changed alco transport services LIMITED\certificate issued on 04/04/90 (2 pages) |
3 April 1990 | Company name changed alco transport services LIMITED\certificate issued on 04/04/90 (2 pages) |
23 November 1977 | Allotment of shares (2 pages) |
23 November 1977 | Allotment of shares (2 pages) |
16 October 1975 | Share capital (1 page) |
16 October 1975 | Share capital (1 page) |
22 November 1974 | Share capital (2 pages) |
22 November 1974 | Share capital (2 pages) |
10 August 1973 | Incorporation (11 pages) |
10 August 1973 | Incorporation (11 pages) |