Aughton
Ormskirk
Lancashire
L25 5DU
Secretary Name | Mrs Pauline Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 12 February 2010) |
Role | Company Director |
Correspondence Address | 35 Granville Park West Aughton Ormskirk Lancashire L39 5HS |
Director Name | Brendan Martin Brazier |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1995(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 February 2010) |
Role | Operations Manager |
Correspondence Address | 9 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Stuart Amos Rogerson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(25 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 February 2010) |
Role | Operations Director Road Haula |
Correspondence Address | 20 Windsor Avenue Gateley Greater Manchester SK8 4DU |
Director Name | Mr Richard Regan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1976(same day as company formation) |
Role | Road Haulier |
Correspondence Address | 35 Granville Park West Aughton Ormskirk Lancashire L39 5HS |
Director Name | Mr John Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1990(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Falmouth Avenue Haslingden Rossendale Lancashire BB4 6QN |
Secretary Name | Marion Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Granville Park Aughton Ormskirk West Lancashire L39 5DU |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,483,709 |
Net Worth | -£267,265 |
Cash | £1,202 |
Current Liabilities | £1,968,911 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
12 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
12 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
9 October 2008 | Director's change of particulars / stuart rogerson / 31/07/2008 (1 page) |
9 October 2008 | Director's Change of Particulars / stuart rogerson / 31/07/2008 / HouseName/Number was: , now: 25; Street was: 14 granville park, now: granville park; Post Code was: L39 5DU, now: L25 5DU (1 page) |
4 September 2008 | Liquidators' statement of receipts and payments to 5 August 2008 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 October 2003 | Receiver ceasing to act (1 page) |
14 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2003 | Receiver ceasing to act (1 page) |
14 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2003 | Statement of affairs (21 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2003 | Statement of affairs (21 pages) |
18 August 2003 | Resolutions
|
21 October 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
21 October 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
27 August 2002 | Administrative Receiver's report (4 pages) |
27 August 2002 | Administrative Receiver's report (4 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: the distribution centre lowfield lane st helens merseyside WA9 5BH (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: the distribution centre lowfield lane st helens merseyside WA9 5BH (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
13 August 2001 | Return made up to 04/08/01; full list of members
|
13 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
12 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
12 March 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
12 October 2000 | Return made up to 04/08/99; full list of members
|
12 October 2000 | Return made up to 04/08/00; full list of members (7 pages) |
12 October 2000 | Return made up to 04/08/00; full list of members (7 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: unit H.1. haydock cross trading estate kilbuck lane haydock merseyside WA11 9UX (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: unit H.1. haydock cross trading estate kilbuck lane haydock merseyside WA11 9UX (1 page) |
28 September 1998 | Return made up to 04/08/98; no change of members (6 pages) |
28 September 1998 | Return made up to 04/08/98; no change of members (6 pages) |
27 March 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
27 March 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: unit 16 moss ind estate off st helens rd lowton liegh WN7 3PT (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: unit 16 moss ind estate off st helens rd lowton liegh WN7 3PT (1 page) |
5 August 1997 | Full accounts made up to 30 September 1996 (19 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (19 pages) |
9 August 1996 | Return made up to 04/08/95; no change of members (4 pages) |
9 August 1996 | Return made up to 04/08/95; no change of members (4 pages) |
9 August 1996 | Return made up to 04/08/96; full list of members (8 pages) |
9 August 1996 | Return made up to 04/08/96; full list of members
|
4 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 November 1995 | New director appointed (2 pages) |
15 May 1995 | Full accounts made up to 30 September 1993 (19 pages) |
15 May 1995 | Full accounts made up to 30 September 1993 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |