Slaidburn Road
Waddington
Lancashire
BB7 3JQ
Secretary Name | Elizabeth Louise Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 April 2018) |
Role | Director Hr |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Slaidburn Road Waddington Lancashire BB7 3JQ |
Director Name | Mr John Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bramble Court Penwortham Preston PR1 9EW |
Director Name | Peter Alan Thompson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 18 Windsor Drive Brinscall Lancashire PR6 8PX |
Director Name | Mr Alan James Booth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 May 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinder Hill Barn Twitter Lane Waddington Clitheroe BB7 3LG |
Director Name | Carol Ann Booth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years after company formation) |
Appointment Duration | -2 years, 11 months (resigned 03 October 1990) |
Role | Company Director |
Correspondence Address | The Haven Shire Lane Hurst Green Clitheroe Lancashire BB7 9QT |
Director Name | Barbara Mackintosh Mackintosh |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years after company formation) |
Appointment Duration | -2 years, 11 months (resigned 03 October 1990) |
Role | Secretary |
Correspondence Address | 'Greenways' 10 Hollowhefld Lane Wilpshire Blackburn Lancashire L40 4BH |
Director Name | Mr Keith Mc Lennon Mackintosh |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1996) |
Role | Engineer |
Correspondence Address | 1 Clayton Heyfold Barn Off Ribchester Road Clayton Le Dale Blackburn BB1 9EE |
Secretary Name | Mr Alan James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinder Hill Barn Twitter Lane Waddington Clitheroe BB7 3LG |
Director Name | Mrs Carol Ann Booth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinder Hill Barn Twitter Lane Waddington Clitheroe BB7 3LG |
Director Name | Lisa Victoria Macleod |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Sales Director |
Correspondence Address | 48 Beanfields Worsley Manchester Greater Manchester M28 2PJ |
Website | duttoncarpets.com |
---|
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Dutton Carpets Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,010,151 |
Net Worth | £708,765 |
Cash | £97,942 |
Current Liabilities | £2,989,786 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the non vesting assets being; plant no 1 international tufting services 5 metre tufting machine with creel, plant no 2 pickering 5 metre tufting machine with creel, machine no 1520 serial no. 964/202/Cp, plant no 9 its challenger 4 metre tufting machine with creel (for details of further chattels charged please refer to the form 395). see image for full details. Outstanding |
---|---|
1 April 2009 | Delivered on: 2 April 2009 Persons entitled: North West Transitional Loan Investment Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
5 February 2008 | Delivered on: 8 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
5 February 2008 | Delivered on: 20 February 2008 Satisfied on: 7 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tpm 3000MM carpet underlay backing line with dohle 852-914 sewing machine serial no 920447 and track, unreel stand, overhead accumulator with gas fired heating trough, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
8 May 2006 | Delivered on: 19 May 2006 Satisfied on: 7 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 October 1985 | Delivered on: 17 October 1985 Satisfied on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part griffin mill, stancliffe st. Blackburn, lancs. The proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1984 | Delivered on: 12 January 1984 Satisfied on: 16 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
11 February 1983 | Delivered on: 16 February 1983 Satisfied on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-east side of amberley street, blackburn title no. La 395571 f/h property situate and being part of griffin mill, stancliffe street, blackburn, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Restoration by order of the court (3 pages) |
20 January 2016 | Restoration by order of the court (3 pages) |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | Notice of move from Administration to Dissolution (18 pages) |
10 July 2012 | Notice of move from Administration to Dissolution (18 pages) |
9 February 2012 | Administrator's progress report to 10 June 2011 (19 pages) |
9 February 2012 | Administrator's progress report to 10 June 2011 (19 pages) |
13 January 2012 | Notice of extension of period of Administration (1 page) |
13 January 2012 | Administrator's progress report to 10 December 2011 (17 pages) |
13 January 2012 | Notice of extension of period of Administration (1 page) |
13 January 2012 | Administrator's progress report to 10 December 2011 (17 pages) |
29 July 2011 | Statement of affairs with form 2.14B (10 pages) |
29 July 2011 | Statement of affairs with form 2.14B (10 pages) |
13 July 2011 | Notice of extension of period of Administration (19 pages) |
13 July 2011 | Notice of extension of period of Administration (19 pages) |
14 February 2011 | Administrator's progress report to 8 January 2011 (17 pages) |
14 February 2011 | Administrator's progress report to 8 January 2011 (17 pages) |
14 February 2011 | Administrator's progress report to 8 January 2011 (17 pages) |
28 September 2010 | Result of meeting of creditors (31 pages) |
28 September 2010 | Result of meeting of creditors (31 pages) |
28 September 2010 | Amended certificate of constitution of creditors' committee (1 page) |
28 September 2010 | Amended certificate of constitution of creditors' committee (1 page) |
8 September 2010 | Statement of administrator's proposal (28 pages) |
8 September 2010 | Statement of administrator's proposal (28 pages) |
2 September 2010 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page) |
26 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
26 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
16 July 2010 | Appointment of an administrator (1 page) |
16 July 2010 | Appointment of an administrator (1 page) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
28 April 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
28 April 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
13 November 2009 | Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Wright on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Director's details changed for John Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
16 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 November 2007 | Full accounts made up to 30 September 2006 (17 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members
|
10 November 2004 | Return made up to 17/10/04; full list of members
|
6 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members
|
28 October 2003 | Return made up to 17/10/03; full list of members
|
18 July 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
18 July 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
29 October 2002 | Return made up to 17/10/02; full list of members
|
29 October 2002 | Return made up to 17/10/02; full list of members
|
23 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
23 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
5 November 2001 | Return made up to 17/10/01; full list of members
|
5 November 2001 | Return made up to 17/10/01; full list of members
|
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
3 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
3 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
6 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
6 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members
|
24 November 1999 | Return made up to 17/10/99; full list of members
|
24 February 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
24 February 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
18 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
18 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
27 January 1998 | Return made up to 17/10/97; no change of members
|
27 January 1998 | Return made up to 17/10/97; no change of members
|
14 January 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
14 January 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
17 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 November 1997 | Resolutions
|
10 December 1996 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
10 December 1996 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
20 November 1996 | Return made up to 17/10/96; full list of members
|
20 November 1996 | Return made up to 17/10/96; full list of members
|
2 September 1996 | Auditor's resignation (1 page) |
2 September 1996 | Auditor's resignation (1 page) |
14 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
14 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
16 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
3 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
3 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
6 March 1991 | New director appointed (2 pages) |
6 March 1991 | New director appointed (2 pages) |
28 September 1979 | Incorporation (13 pages) |
28 September 1979 | Incorporation (13 pages) |