Egerton
Bolton
Lancashire
BL7 9XN
Secretary Name | Ian Peterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Director Name | Mr Freddy Alfred Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 August 1997(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 March 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3671 Sherwood Crescent Gastonia North Carolina 28056 |
Director Name | Craig George Stover |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 1997(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 19 March 2013) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1216 Lochshire Lane Gastonia Nc 28054 28054 |
Director Name | John Copeland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Thread Manufacturer |
Correspondence Address | American & Efird Mills Inc PO Box 507 22 American St Mount Holly North Carolina 28120 United States |
Director Name | Mr Thomas W Dickson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Thread Manufacturer |
Correspondence Address | 22 American Street Mount Holly North Carolina 28120 Foreign |
Director Name | John Hoyle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 August 2003) |
Role | Manager |
Correspondence Address | American & Efird Mills Inc PO Box 507 22 American St Mount Holly North Carolina 28120 United States |
Director Name | Simon Probert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 August 2003) |
Role | Managing Director |
Correspondence Address | Heathview Cottage Runcorn Road Little Leigh Northwich Cheshire CW8 4QX |
Registered Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2.4m at £1 | American & Efird Thread Mills Inc. 100.00% Ordinary |
---|---|
1 at £1 | Shareholder Name Missing 0.00% Ordinary |
Latest Accounts | 2 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2012 | Application to strike the company off the register (4 pages) |
17 October 2012 | Application to strike the company off the register (4 pages) |
2 October 2012 | Solvency statement dated 27/09/12 (6 pages) |
2 October 2012 | Statement by Directors (6 pages) |
2 October 2012 | Solvency Statement dated 27/09/12 (6 pages) |
2 October 2012 | Statement of capital on 2 October 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital on 2 October 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital on 2 October 2012
|
2 October 2012 | Statement by directors (6 pages) |
25 July 2012 | Registered office address changed from C/O American & Efird (Gb) Limited Bankside Mills Chapelfield Radcliffe Manchester M26 1JF United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Registered office address changed from C/O American & Efird (Gb) Limited Bankside Mills Chapelfield Radcliffe Manchester M26 1JF United Kingdom on 25 July 2012 (1 page) |
4 July 2012 | Full accounts made up to 2 October 2011 (18 pages) |
4 July 2012 | Full accounts made up to 2 October 2011 (18 pages) |
4 July 2012 | Full accounts made up to 2 October 2011 (18 pages) |
27 April 2012 | Registered office address changed from Bankside Mills Chapelfield Radcliffe Manchester M26 9JF on 27 April 2012 (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Registered office address changed from Bankside Mills Chapelfield Radcliffe Manchester M26 9JF on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from C/O American & Efird (Gb) Limited Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from C/O American & Efird (Gb) Limited Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on 27 April 2012 (1 page) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 3 October 2010 (18 pages) |
25 March 2011 | Full accounts made up to 3 October 2010 (18 pages) |
25 March 2011 | Full accounts made up to 3 October 2010 (18 pages) |
14 June 2010 | Full accounts made up to 29 September 2009 (19 pages) |
14 June 2010 | Full accounts made up to 29 September 2009 (19 pages) |
26 April 2010 | Director's details changed for Ian Peterson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Craig George Stover on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Craig George Stover on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Freddy Alfred Jackson on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Craig George Stover on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Peterson on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Peterson on 1 April 2010 (2 pages) |
20 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
20 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 May 2008 | Return made up to 01/04/08; no change of members
|
21 May 2008 | Return made up to 01/04/08; no change of members
|
20 July 2007 | Full accounts made up to 1 October 2006 (19 pages) |
20 July 2007 | Full accounts made up to 1 October 2006 (19 pages) |
20 July 2007 | Full accounts made up to 1 October 2006 (19 pages) |
11 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
14 July 2006 | Full accounts made up to 2 October 2005 (17 pages) |
14 July 2006 | Full accounts made up to 2 October 2005 (17 pages) |
14 July 2006 | Full accounts made up to 2 October 2005 (17 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
27 October 2005 | £ ic 4219777/2419777 22/09/05 £ sr 1800000@1=1800000 (2 pages) |
27 October 2005 | £ ic 4219777/2419777 22/09/05 £ sr 1800000@1=1800000 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
30 August 2005 | Declaration of shares redemption:auditor's report (5 pages) |
30 August 2005 | Declaration of shares redemption:auditor's report (5 pages) |
12 July 2005 | Full accounts made up to 3 October 2004 (20 pages) |
12 July 2005 | Full accounts made up to 3 October 2004 (20 pages) |
12 July 2005 | Full accounts made up to 3 October 2004 (20 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
22 June 2004 | Full accounts made up to 28 September 2003 (18 pages) |
22 June 2004 | Full accounts made up to 28 September 2003 (18 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
26 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
13 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
13 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (18 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
6 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
6 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 30 September 1997 (18 pages) |
31 October 1997 | Full accounts made up to 30 September 1997 (18 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
8 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
21 October 1996 | Full accounts made up to 30 September 1996 (16 pages) |
21 October 1996 | Full accounts made up to 30 September 1996 (16 pages) |
4 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
4 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
27 December 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
27 December 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
29 August 1995 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
29 August 1995 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
20 July 1995 | Full accounts made up to 30 June 1994 (16 pages) |
20 July 1995 | Full accounts made up to 30 June 1994 (16 pages) |
3 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
3 May 1995 | Return made up to 27/04/95; no change of members (6 pages) |
28 May 1993 | Ad 28/03/93--------- £ si 152941@1=152941 £ ic 4066836/4219777 (2 pages) |
28 May 1993 | Ad 28/03/93--------- £ si 152941@1=152941 £ ic 4066836/4219777 (2 pages) |
28 January 1988 | Company name changed A. & E. thread (G.B.) LIMITED\certificate issued on 29/01/88 (2 pages) |
28 January 1988 | Company name changed A. & E. thread (G.B.) LIMITED\certificate issued on 29/01/88 (2 pages) |
25 April 1984 | Resolutions
|
25 April 1984 | Resolutions
|
21 August 1982 | New secretary appointed (1 page) |
21 August 1982 | New secretary appointed (1 page) |
29 May 1979 | Incorporation (13 pages) |
29 May 1979 | Incorporation (13 pages) |