Culcheth
Warrington
Cheshire
WA3 4AZ
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 March 2019) |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawkworth Astley Tyldesley Manchester M29 7DP |
Secretary Name | Mr Stephen Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hawkworth Astley Tyldesley Manchester M29 7DP |
Director Name | Mrs Margaret Rose Lewis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 October 2005) |
Role | Secretary |
Correspondence Address | 6 Main Lane Culcheth Warrington Cheshire WA3 4AZ |
Director Name | Mr Andrew Simon Dutton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 May 2011) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 23 Mereheath Lane Knutsford Cheshire WA16 6AW |
Director Name | Mrs Janet Ganley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 May 2014) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Gardens Leigh Lancashire WN7 2JH |
Website | jslewis.co.uk |
---|---|
Telephone | 01942 682828 |
Telephone region | Wigan |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £581,088 |
Cash | £4,247 |
Current Liabilities | £1,491,589 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (18 pages) |
---|---|
24 November 2015 | Administrator's progress report to 6 November 2015 (31 pages) |
24 November 2015 | Administrator's progress report to 6 November 2015 (31 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2015 | Administrator's progress report to 1 September 2015 (25 pages) |
6 October 2015 | Administrator's progress report to 1 September 2015 (25 pages) |
9 September 2015 | Statement of affairs with form 2.14B (15 pages) |
21 May 2015 | Result of meeting of creditors (2 pages) |
30 April 2015 | Statement of administrator's proposal (46 pages) |
23 March 2015 | Registered office address changed from Hope Carr Industrial Estate Butts Street Leigh Lancashire WN7 3XA to The Chancery 58 Spring Gardens Manchester M2 1EW on 23 March 2015 (2 pages) |
16 March 2015 | Appointment of an administrator (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 May 2014 | Termination of appointment of Janet Ganley as a director (1 page) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 May 2011 | Termination of appointment of Andrew Dutton as a director (1 page) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 March 2010 | Director's details changed for Mr Stephen Lewis on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr James Lewis on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Director's details changed for Andrew Simon Dutton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Janet Ganley on 29 March 2010 (2 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
4 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 May 2008 | Return made up to 23/03/08; no change of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 July 2007 | Return made up to 23/03/07; full list of members (8 pages) |
11 April 2007 | £ nc 100/10000 21/02/07 (2 pages) |
11 April 2007 | Ad 28/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 December 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members
|
23 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 59/63 station road northwich cheshire CW9 5LT (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
28 November 1995 | Resolutions
|
13 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1978 | Memorandum and Articles of Association (9 pages) |