Bolton
Lancashire
BL3 4XT
Secretary Name | Jill Dianne Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 6 Cringle Close Ferncrest Bolton Lancashire BL3 4XT |
Director Name | Dorinda Elizabeth Davenport |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 33 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Secretary Name | Dorinda Elizabeth Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 33 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Secretary Name | Alfred Warren Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cringle Close Bolton Lancashire BL3 4XT |
Secretary Name | Miss Deborah Davenport |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moonbeam Cottage 35 Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Website | lancashirefreight.co.uk |
---|
Registered Address | Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Alfred Warren Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,659 |
Cash | £7,864 |
Current Liabilities | £17,022 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 December 2014 | Delivered on: 2 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
11 September 2002 | Delivered on: 13 September 2002 Persons entitled: City Invoice Finance Limited Classification: Debenture 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: 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 |
16 May 1991 | Delivered on: 28 May 1991 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 November 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
9 November 2015 | Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
2 December 2014 | Registration of charge 015251530003, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 015251530003, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 015251530003, created on 1 December 2014 (23 pages) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
11 December 2012 | Registered office address changed from Unit 26/27 Lyon Road Industrial Estate Kearsley Bolton Lancashire BL4 8TD on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Unit 26/27 Lyon Road Industrial Estate Kearsley Bolton Lancashire BL4 8TD on 11 December 2012 (1 page) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 January 2010 | Director's details changed for Alfred Warren Davenport on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Alfred Warren Davenport on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
11 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
5 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 February 2007 | Return made up to 23/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 23/11/06; full list of members (2 pages) |
20 February 2006 | Return made up to 23/11/05; full list of members (2 pages) |
20 February 2006 | Return made up to 23/11/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 23/11/04; full list of members (6 pages) |
9 March 2005 | Return made up to 23/11/04; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 January 2005 | Return made up to 23/11/03; full list of members (6 pages) |
29 January 2005 | Return made up to 23/11/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 February 2003 | Return made up to 02/11/02; full list of members (5 pages) |
21 February 2003 | Return made up to 02/11/02; full list of members (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
8 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
13 September 2002 | Particulars of mortgage/charge (6 pages) |
13 September 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
26 February 2001 | Return made up to 23/11/00; no change of members (4 pages) |
26 February 2001 | Return made up to 23/11/00; no change of members (4 pages) |
27 November 2000 | Memorandum and Articles of Association (12 pages) |
27 November 2000 | Memorandum and Articles of Association (12 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 June 2000 | Return made up to 23/11/99; no change of members (4 pages) |
9 June 2000 | Return made up to 23/11/99; no change of members (4 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 May 1999 | Return made up to 23/11/98; full list of members (5 pages) |
28 May 1999 | Return made up to 23/11/98; full list of members (5 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: units 25 and 26 moss road lyon road industrial estate, kearsle, bolton lancashire BL4 8TD (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: units 25 and 26 moss road lyon road industrial estate, kearsle, bolton lancashire BL4 8TD (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: unit 33 moss road lion industrial estate kearsley bolton lancashire BL4 8TD (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: unit 33 moss road lion industrial estate kearsley bolton lancashire BL4 8TD (1 page) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 July 1997 | Return made up to 23/11/96; no change of members (6 pages) |
9 July 1997 | Return made up to 23/11/96; no change of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: containerbase barton dock road urmston manchester M31 2LP (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: containerbase barton dock road urmston manchester M31 2LP (1 page) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 June 1996 | Return made up to 23/11/95; full list of members (6 pages) |
19 June 1996 | Return made up to 23/11/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
22 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
22 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
3 February 1994 | Return made up to 23/11/93; no change of members (4 pages) |
3 February 1994 | Return made up to 23/11/93; no change of members (4 pages) |
21 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
21 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
16 June 1993 | Return made up to 23/11/92; full list of members
|
16 June 1993 | Return made up to 23/11/92; full list of members
|
24 February 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
24 February 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
16 March 1992 | Accounts for a small company made up to 31 May 1991 (8 pages) |
16 March 1992 | Accounts for a small company made up to 31 May 1991 (8 pages) |
4 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
4 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
22 February 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
22 February 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
13 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
13 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
13 December 1989 | Return made up to 23/11/89; full list of members (4 pages) |
13 December 1989 | Return made up to 23/11/89; full list of members (4 pages) |
13 December 1989 | Accounts for a small company made up to 31 May 1989 (5 pages) |
13 December 1989 | Accounts for a small company made up to 31 May 1989 (5 pages) |
31 October 1988 | Return made up to 23/09/88; full list of members (4 pages) |
31 October 1988 | Accounts for a small company made up to 31 May 1988 (5 pages) |
31 October 1988 | Accounts for a small company made up to 31 May 1988 (5 pages) |
31 October 1988 | Return made up to 23/09/88; full list of members (4 pages) |
8 October 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
8 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |
8 October 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
8 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |
12 January 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
12 January 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
8 December 1986 | Return made up to 11/09/86; full list of members (4 pages) |
8 December 1986 | Return made up to 11/09/86; full list of members (4 pages) |
29 October 1980 | Incorporation (16 pages) |
29 October 1980 | Incorporation (16 pages) |