Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2001(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | Jean Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2001(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Director Name | Ian Blenkinsop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | Managing Director Motor Busine |
Correspondence Address | 470 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Director Name | Gerald Anthony Friend |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 October 2001) |
Role | After Sales Director Of A Motor Business |
Correspondence Address | Oban House 61 Radcliffe New Road Whitefield Manchester Lancashire M45 7QZ |
Director Name | Mr Archibald Jonas Preston |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 1994) |
Role | Chairman Of A Motorbusiness |
Correspondence Address | 43 Marlborough Mansions Cannon Hill London NW6 1JS |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2014) |
Role | Financial Director Motor Business |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Registered Address | 6 Hadfield Street Cornbrook Manchester M16 9FG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£463,839 |
Cash | £99 |
Current Liabilities | £493,481 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 11 April 2017 (overdue) |
---|
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 31 October 2001 Persons entitled: The Co-Operative Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 September 1988 | Delivered on: 11 October 1988 Satisfied on: 16 October 2001 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: New & used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner (for full details see from 395 ref: M857C). Fully Satisfied |
24 September 1984 | Delivered on: 4 October 1984 Satisfied on: 16 October 2001 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property situated at the junction of alderley road and green lane wilmslow, cheshire title no. Ch 168680. Fully Satisfied |
20 September 1983 | Delivered on: 23 September 1983 Satisfied on: 9 December 1996 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 owing to the company. Fully Satisfied |
1 March 1982 | Delivered on: 3 March 1982 Satisfied on: 16 October 2001 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts & other debts uncalled capital, interest on hiring agreements in respect of motor vehicles. Fully Satisfied |
20 July 1981 | Delivered on: 6 August 1981 Satisfied on: 16 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands hereditaments and premises situate and known as property at the junction of green lane & alderley road wilmslow cheshire t/n ch 168680. Fully Satisfied |
23 May 1980 | Delivered on: 6 June 1980 Persons entitled: M. H. Credit Corporation Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property present and future including goodwill uncalled capital. Fully Satisfied |
27 February 1979 | Delivered on: 5 March 1979 Satisfied on: 9 December 1996 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
---|---|
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
1 May 2009 | Restoration by order of the court (3 pages) |
1 May 2009 | Restoration by order of the court (3 pages) |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
18 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
25 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
25 September 1995 | Full accounts made up to 31 January 1995 (7 pages) |
25 September 1995 | Full accounts made up to 31 January 1995 (7 pages) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Return made up to 28/03/95; no change of members
|
6 June 1994 | Full accounts made up to 31 January 1994 (8 pages) |
6 June 1994 | Full accounts made up to 31 January 1994 (8 pages) |
10 June 1992 | Full accounts made up to 31 January 1992 (12 pages) |
10 June 1992 | Full accounts made up to 31 January 1992 (12 pages) |
4 November 1991 | Full accounts made up to 31 January 1991 (16 pages) |
4 November 1991 | Full accounts made up to 31 January 1991 (16 pages) |
13 May 1990 | Accounts made up to 31 January 1990 (13 pages) |
13 May 1990 | Accounts made up to 31 January 1990 (13 pages) |
23 April 1990 | Full accounts made up to 31 January 1989 (13 pages) |
23 April 1990 | Full accounts made up to 31 January 1989 (13 pages) |
22 March 1989 | Full accounts made up to 31 January 1988 (13 pages) |
22 March 1989 | Full accounts made up to 31 January 1988 (13 pages) |
17 March 1989 | Accounts made up to 31 January 1988 (13 pages) |
17 March 1989 | Accounts made up to 31 January 1988 (13 pages) |
17 December 1987 | Accounts made up to 31 January 1987 (12 pages) |
17 December 1987 | Accounts made up to 31 January 1987 (12 pages) |
27 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
27 November 1986 | Full accounts made up to 31 January 1986 (13 pages) |
4 May 1985 | Accounts made up to 31 December 1983 (12 pages) |
4 May 1985 | Accounts made up to 31 December 1983 (12 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (13 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (13 pages) |
22 February 1984 | Accounts made up to 31 December 1982 (11 pages) |
22 February 1984 | Accounts made up to 31 December 1982 (11 pages) |
21 February 1984 | Accounts made up to 31 December 1981 (11 pages) |
21 February 1984 | Accounts made up to 31 December 1981 (11 pages) |
23 January 1983 | Accounts made up to 31 December 1980 (9 pages) |
23 January 1983 | Accounts made up to 31 December 1980 (9 pages) |
22 January 1983 | Accounts made up to 31 December 1979 (9 pages) |
22 January 1983 | Accounts made up to 31 December 1979 (9 pages) |