Company NameAinscough Crane Hire (2001) Ltd
Company StatusDissolved
Company Number01255926
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NamesAinscough Group Ltd. and Ainscough Crane Hire Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(19 years, 1 month after company formation)
Appointment Duration14 years (closed 30 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chellaston House
Toft Road
Knutsford
Cheshire
BB7 2BU
Secretary NameJohn Airey
NationalityBritish
StatusClosed
Appointed02 October 2007(31 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address33 Old Gates Drive
Blackburn
Lancashire
BB2 5BY
Director NameMr Brendan Ainscough
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderbanks
Shady Lane Cuerden Valley
Preston
Lancashire
PR5 6AU
Director NameMr James Ainscough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadswell Hall
Chipping Road Chaigley
Clitheroe
BB7 3LT
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Secretary NameJeffrey William Hitchen
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMr Kevin Carolan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1993)
RoleManaging Director
Correspondence AddressBirling Gap Mere
Knutsford
Cheshire
WA16 6QG
Director NameMr George Kesteron
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleArea Sales Manager
Correspondence AddressChenys 3 Rutland Avenue
Over Hulton
Atherton
Lancs
M29 9HN
Director NameJeffrey William Hitchen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 October 2007)
RoleSecretary
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMr Andrew Neville Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarelands
Bentley
Hampshire
GU10 5JB
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1996)
RoleManagement Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(23 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2006)
RoleN E Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr Richard Wharrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandringham Drive
Wistaston
Crewe
Cheshire
CW2 8JF
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2003)
RoleManaging Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Keith Hartis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2006)
RoleDirector Health + Safety
Country of ResidenceEngland
Correspondence Address11 Burnhill Court
Standish
Wigan
WN17 3UD
Director NameStephen Cooke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterfield House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameGeorge Kesterton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2006)
RoleSales Director
Correspondence AddressChenys
3 Rutland Avenue Atherton
Manchester
Greater Manchester
M46 9JR

Contact

Websitewww.ainscough.co.uk/
Email address[email protected]
Telephone01257 473286
Telephone regionCoppull

Location

Registered AddressBradley Hall
Bradley Lane Standish
Wigan
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
10 December 2007Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page)
26 November 2007Director's particulars changed (1 page)
18 October 2007New secretary appointed (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Accounting reference date extended from 31/05/07 to 01/10/07 (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
27 June 2007Return made up to 02/11/06; full list of members (7 pages)
27 June 2007Restoration by order of the court (4 pages)
27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
12 October 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
17 February 2006Director's particulars changed (1 page)
14 November 2005Return made up to 02/11/05; full list of members (11 pages)
20 January 2005Full accounts made up to 31 May 2004 (11 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Full accounts made up to 31 May 2003 (16 pages)
5 November 2003Return made up to 02/11/03; full list of members (11 pages)
16 August 2003Director resigned (1 page)
13 November 2002Return made up to 02/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 September 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 31 May 2002 (20 pages)
30 April 2002Director's particulars changed (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
28 January 2002Director's particulars changed (1 page)
20 December 2001Memorandum and Articles of Association (10 pages)
23 November 2001Return made up to 02/11/01; full list of members (8 pages)
19 October 2001Particulars of mortgage/charge (6 pages)
12 October 2001Full accounts made up to 31 May 2001 (20 pages)
25 September 2001Particulars of mortgage/charge (9 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
11 December 2000Particulars of mortgage/charge (48 pages)
16 November 2000Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 October 2000Full accounts made up to 31 May 2000 (20 pages)
6 March 2000Declaration of mortgage charge released/ceased (2 pages)
6 March 2000Declaration of mortgage charge released/ceased (2 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
2 December 1999Return made up to 15/11/99; full list of members (8 pages)
16 September 1999Full accounts made up to 31 May 1999 (19 pages)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999New director appointed (2 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
14 April 1999Particulars of mortgage/charge (4 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Return made up to 15/11/98; full list of members (8 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Full accounts made up to 31 May 1998 (20 pages)
15 September 1998Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
15 September 1998£ nc 3400000/2000000 24/08/98 (1 page)
27 July 1998Company name changed ainscough crane hire LIMITED\certificate issued on 28/07/98 (7 pages)
31 March 1998Declaration of assistance for shares acquisition (4 pages)
3 December 1997Return made up to 15/11/97; full list of members (9 pages)
3 December 1997Full accounts made up to 31 May 1997 (23 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
30 December 1996Declaration of assistance for shares acquisition (7 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
29 November 1996Return 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 1996Full accounts made up to 31 May 1996 (23 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Particulars of mortgage/charge (4 pages)
15 January 1996Full accounts made up to 31 May 1995 (25 pages)
12 December 1995Return made up to 30/11/95; change of members (12 pages)
20 September 1995Particulars of mortgage/charge (6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
26 June 1995New director appointed (2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
19 January 1994Ad 16/12/93--------- £ si 1800000@1=1800000 £ ic 1566590/3366590 (2 pages)
4 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 1992Ad 27/05/92--------- £ si 31324@1=31324 £ ic 101951/133275 (2 pages)
11 December 1991Return made up to 30/11/91; full list of members (11 pages)
2 April 1991Ad 15/03/91--------- £ si 1@1=1 £ ic 43662/43663 (2 pages)