Aughton
Ormskirk
Lancashire
L39 5AG
Secretary Name | Mrs Geraldine Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1995(20 years, 11 months after company formation) |
Appointment Duration | 27 years (closed 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Prescot Road Aughton Ormskirk Lancashire L39 5AG |
Director Name | Alan Arthur Draper |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 1995) |
Role | Maintenance Director |
Correspondence Address | 12 Saxenholme 8/10 Saxon Road Southport Merseyside PR8 2TY |
Director Name | Alan Harvey Gardener |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1994) |
Role | Contracts Director |
Correspondence Address | 44 Queenscourt Road West Derby Liverpool L12 8RH |
Director Name | Paul Kershaw |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1994) |
Role | Electrical Director |
Correspondence Address | 33 Blackbrook Close Widnes Cheshire WA8 9YR |
Secretary Name | Mr Michael William Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Churchgate Southport Merseyside PR9 7JE |
Registered Address | John Fairhurst & Co Douglas Bank House, Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 1993 | Delivered on: 19 November 1993 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: And by way of legal mortgage all thet l/h piece or parcel of land situate at kirkby industrial estate kirkby merseyside. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 July 1992 | Delivered on: 27 July 1992 Satisfied on: 1 July 1996 Persons entitled: Hill Samuel Commercial Finance Limited 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 |
1 February 1990 | Delivered on: 2 February 1990 Satisfied on: 15 January 1994 Persons entitled: Westpac Banking Corporation 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: (See doc M131C). 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 |
1 July 1980 | Delivered on: 21 July 1980 Satisfied on: 15 January 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
24 October 1977 | Delivered on: 28 October 1977 Satisfied on: 15 January 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease hold land & premises being dixon rd. Kirkby. Industrial estate kirkby merseyside, together with all fixture. Fully Satisfied |
31 May 1977 | Delivered on: 9 June 1977 Satisfied on: 15 January 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 August 2015 | Restoration by order of the court (4 pages) |
---|---|
3 August 2015 | Restoration by order of the court (4 pages) |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2002 | Application for striking-off (1 page) |
29 July 2002 | Application for striking-off (1 page) |
14 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: dixon rd kirkby indl. Estate kirkby nr. Liverpool L33 7XP (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: dixon rd kirkby indl. Estate kirkby nr. Liverpool L33 7XP (1 page) |
18 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
11 November 1996 | Return made up to 07/02/96; full list of members (6 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 June 1994 | Full accounts made up to 30 September 1993 (16 pages) |
11 April 1994 | Director's particulars changed;director resigned (4 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1993 | Accounts for a small company made up to 30 September 1992 (16 pages) |
21 February 1993 | Director's particulars changed (5 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
12 June 1992 | Full accounts made up to 30 September 1991 (17 pages) |
11 February 1991 | Full accounts made up to 30 September 1990 (29 pages) |
14 September 1990 | Memorandum and Articles of Association (11 pages) |
20 August 1990 | Company name changed\certificate issued on 20/08/90 (2 pages) |
29 March 1990 | New director appointed (2 pages) |
2 February 1990 | Particulars of mortgage/charge (7 pages) |
24 January 1990 | Director resigned (2 pages) |
2 October 1989 | New director appointed (2 pages) |
12 September 1989 | Secretary resigned;new secretary appointed (4 pages) |
12 June 1989 | Secretary resigned;director resigned (4 pages) |
13 April 1989 | Return made up to 04/04/89; full list of members (5 pages) |
13 April 1989 | Full accounts made up to 30 September 1988 (12 pages) |
7 December 1988 | New director appointed (2 pages) |
9 November 1988 | Return made up to 21/04/88; full list of members (5 pages) |
9 November 1988 | Full accounts made up to 30 September 1987 (6 pages) |
11 December 1987 | New director appointed (2 pages) |
16 August 1987 | Full accounts made up to 30 September 1986 (12 pages) |
16 August 1987 | Return made up to 31/05/87; full list of members (4 pages) |
24 April 1987 | Director resigned (2 pages) |
10 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1986 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1986 | Full accounts made up to 30 September 1985 (12 pages) |
7 July 1986 | Return made up to 09/04/86; full list of members (4 pages) |
15 May 1976 | Accounts made up to 30 September 2075 (7 pages) |