Toft Road
Knutsford
Cheshire
BB7 2BU
Secretary Name | John Airey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 33 Old Gates Drive Blackburn Lancashire BB2 5BY |
Director Name | Mr Brendan Ainscough |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calderbanks Shady Lane Cuerden Valley Preston Lancashire PR5 6AU |
Director Name | Mr James Ainscough |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadswell Hall Chipping Road Chaigley Clitheroe BB7 3LT |
Director Name | Mr Martin Ainscough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrenalls Farm Platt Lane Standish Wigan Lancashire WN1 2XH |
Secretary Name | Jeffrey William Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 202 Orrell Road Orrell Wigan Lancashire WN5 8HQ |
Director Name | Mr Kevin Carolan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1993) |
Role | Managing Director |
Correspondence Address | Birling Gap Mere Knutsford Cheshire WA16 6QG |
Director Name | Mr George Kesteron |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Area Sales Manager |
Correspondence Address | Chenys 3 Rutland Avenue Over Hulton Atherton Lancs M29 9HN |
Director Name | Jeffrey William Hitchen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 202 Orrell Road Orrell Wigan Lancashire WN5 8HQ |
Director Name | Mr Andrew Neville Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marelands Bentley Hampshire GU10 5JB |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1996) |
Role | Management Adviser |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2006) |
Role | N E Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Mr Richard Wharrie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(24 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandringham Drive Wistaston Crewe Cheshire CW2 8JF |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2003) |
Role | Managing Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Mr Keith Hartis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2006) |
Role | Director Health + Safety |
Country of Residence | England |
Correspondence Address | 11 Burnhill Court Standish Wigan WN17 3UD |
Director Name | Stephen Cooke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterfield House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | George Kesterton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2006) |
Role | Sales Director |
Correspondence Address | Chenys 3 Rutland Avenue Atherton Manchester Greater Manchester M46 9JR |
Website | www.ainscough.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01257 473286 |
Telephone region | Coppull |
Registered Address | Bradley Hall Bradley Lane Standish Wigan WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Return made up to 02/11/07; full list of members
|
14 December 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
10 December 2007 | Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Accounting reference date extended from 31/05/07 to 01/10/07 (1 page) |
19 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
27 June 2007 | Return made up to 02/11/06; full list of members (7 pages) |
27 June 2007 | Restoration by order of the court (4 pages) |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 02/11/05; full list of members (11 pages) |
20 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members
|
16 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
5 November 2003 | Return made up to 02/11/03; full list of members (11 pages) |
16 August 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 02/11/02; full list of members
|
3 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 May 2002 (20 pages) |
30 April 2002 | Director's particulars changed (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
28 January 2002 | Director's particulars changed (1 page) |
20 December 2001 | Memorandum and Articles of Association (10 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
19 October 2001 | Particulars of mortgage/charge (6 pages) |
12 October 2001 | Full accounts made up to 31 May 2001 (20 pages) |
25 September 2001 | Particulars of mortgage/charge (9 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
11 December 2000 | Particulars of mortgage/charge (48 pages) |
16 November 2000 | Return made up to 15/11/00; full list of members
|
13 October 2000 | Full accounts made up to 31 May 2000 (20 pages) |
6 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
16 September 1999 | Full accounts made up to 31 May 1999 (19 pages) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | New director appointed (2 pages) |
17 April 1999 | Particulars of mortgage/charge (4 pages) |
14 April 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Full accounts made up to 31 May 1998 (20 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | £ nc 3400000/2000000 24/08/98 (1 page) |
27 July 1998 | Company name changed ainscough crane hire LIMITED\certificate issued on 28/07/98 (7 pages) |
31 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
3 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
3 December 1997 | Full accounts made up to 31 May 1997 (23 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 15/11/96; full list of members (11 pages) |
22 November 1996 | £ ic 3400000/2000000 21/10/96 £ sr 1400000@1=1400000 (1 page) |
31 October 1996 | Full accounts made up to 31 May 1996 (23 pages) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
15 January 1996 | Full accounts made up to 31 May 1995 (25 pages) |
12 December 1995 | Return made up to 30/11/95; change of members (12 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | New director appointed (2 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
19 January 1994 | Ad 16/12/93--------- £ si 1800000@1=1800000 £ ic 1566590/3366590 (2 pages) |
4 December 1992 | Return made up to 30/11/92; full list of members
|
13 August 1992 | Ad 27/05/92--------- £ si 31324@1=31324 £ ic 101951/133275 (2 pages) |
11 December 1991 | Return made up to 30/11/91; full list of members (11 pages) |
2 April 1991 | Ad 15/03/91--------- £ si 1@1=1 £ ic 43662/43663 (2 pages) |