Waterfoot
Rossendale
Lancashire
BB4 7AF
Director Name | Mr Lee Michael Withey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alderwood Rawtenstall Rossendale Lancashire BB4 7RY |
Director Name | Mr Antony Leslie Hardman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 August 2015) |
Role | Scaffold Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fisherfield Rochdale Lancashire OL12 7QS |
Director Name | Mr John Leslie Howell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 1998) |
Role | Scaffold Erector |
Correspondence Address | 124 Heath Lane Lowton Warrington Cheshire WA3 2SJ |
Director Name | Mrs Elizabeth Lea |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 1998) |
Role | Secretary |
Correspondence Address | 1005 Blackburn Road Bolton Lancashire BL1 7LG |
Director Name | Mr William Francis Lea |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 1998) |
Role | Scaffold Erector |
Correspondence Address | 1005 Blackburn Road Bolton Lancashire BL1 7LG |
Secretary Name | Mr William Francis Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 1005 Blackburn Road Bolton Lancashire BL1 7LG |
Director Name | Mr David William Lea |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Vale Street Turton Bolton Lancashire BL7 0EB |
Director Name | Barry Thompson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 12 Arnold Drive Hopwood Heywood Lancashire L10 2ND |
Secretary Name | Barry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 12 Arnold Drive Hopwood Heywood Lancashire L10 2ND |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Secretary Name | Mrs Carolyn Denise Shacklady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(21 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Rectory Lane Standish Wigan Lancashire WN6 0XB |
Director Name | Peter Connolly |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2001) |
Role | Contracts Director |
Correspondence Address | 62 Barcicroft Road Burnage Manchester Lancashire M19 1WF |
Director Name | Neil Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2003) |
Role | Scaffolding Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stour Road Astley Manchester M29 7HH |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Peakway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,957 |
Cash | £158,146 |
Current Liabilities | £194,462 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 27 January 2015 (12 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 27 January 2015 (12 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 27 January 2015 (12 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (12 pages) |
16 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2014 | Administrator's progress report to 24 January 2014 (9 pages) |
28 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2014 | Administrator's progress report to 24 January 2014 (9 pages) |
21 August 2013 | Administrator's progress report to 24 July 2013 (20 pages) |
21 August 2013 | Administrator's progress report to 24 July 2013 (20 pages) |
4 March 2013 | Administrator's progress report to 24 January 2013 (18 pages) |
4 March 2013 | Administrator's progress report to 24 January 2013 (18 pages) |
4 March 2013 | Notice of extension of period of Administration (3 pages) |
4 March 2013 | Notice of extension of period of Administration (3 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 24 January 2013 (2 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 24 January 2013 (2 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
5 March 2012 | Notice of extension of period of Administration (4 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (24 pages) |
5 March 2012 | Notice of extension of period of Administration (4 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (24 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (24 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
19 October 2011 | Administrator's progress report to 29 September 2011 (4 pages) |
19 October 2011 | Notice of extension of period of Administration (1 page) |
19 October 2011 | Administrator's progress report to 29 September 2011 (4 pages) |
19 October 2011 | Administrator's progress report to 24 August 2011 (16 pages) |
19 October 2011 | Administrator's progress report to 24 August 2011 (16 pages) |
19 October 2011 | Notice of extension of period of Administration (1 page) |
21 September 2011 | Notice of extension of period of Administration (2 pages) |
21 September 2011 | Notice of extension of period of Administration (2 pages) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
10 May 2011 | Administrator's progress report to 29 March 2011 (14 pages) |
10 May 2011 | Administrator's progress report to 29 March 2011 (14 pages) |
31 January 2011 | Statement of affairs with form 2.14B (7 pages) |
31 January 2011 | Statement of affairs with form 2.14B (7 pages) |
16 December 2010 | Result of meeting of creditors (3 pages) |
16 December 2010 | Result of meeting of creditors (3 pages) |
24 November 2010 | Statement of administrator's proposal (51 pages) |
24 November 2010 | Statement of administrator's proposal (51 pages) |
12 October 2010 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 12 October 2010 (2 pages) |
7 October 2010 | Appointment of an administrator (1 page) |
7 October 2010 | Appointment of an administrator (1 page) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 June 2010 | Director's details changed for Antony Hardman on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Antony Hardman on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Antony Hardman on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
24 November 2009 | Registered office address changed from Phoenix House Units 1 & 2 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Phoenix House Units 1 & 2 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 24 November 2009 (1 page) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from peakway house quest park moss hall road heywood bury lancashire BL9 7JJ united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from peakway house quest park moss hall road heywood bury lancashire BL9 7JJ united kingdom (1 page) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 4 b c horwich loco estate chorley new road horwich bolton lancashire BL6 5UE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 4 b c horwich loco estate chorley new road horwich bolton lancashire BL6 5UE (1 page) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members
|
16 June 2005 | Return made up to 01/06/05; full list of members
|
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: bolton scaffolding hudson road bolton lancashire BL3 4EJ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: bolton scaffolding hudson road bolton lancashire BL3 4EJ (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members
|
18 June 2003 | Return made up to 01/06/03; full list of members
|
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members
|
12 June 2001 | Return made up to 01/06/01; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: phoenix house 32 broughton street cheetham manchester M8 8NN (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: phoenix house 32 broughton street cheetham manchester M8 8NN (1 page) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
4 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
4 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Auditor's resignation (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Auditor's resignation (1 page) |
17 June 1998 | Director resigned (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
26 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
8 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
4 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 December 1978 | Certificate of incorporation (1 page) |
4 December 1978 | Certificate of incorporation (1 page) |