Oxford Road
Macclesfield
Cheshire
SK11 8JY
Secretary Name | Andrew John Addis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 1 Brooklands Mews Oxford Road Macclesfield Cheshire SK11 8JY |
Director Name | Mr Martin Maxwell Abrams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 October 2001) |
Role | Physicist |
Correspondence Address | 9 St James Close Westhead Ormskirk Lancashire L40 6JU |
Director Name | Mr Robert Ernest Ascroft |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2003) |
Role | Engineer |
Correspondence Address | 41 Beech Gardens Rainford St Helens Merseyside WA11 8DN |
Secretary Name | Mr Martin Maxwell Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 9 St James Close Westhead Ormskirk Lancashire L40 6JU |
Director Name | Philip Ascroft |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2003) |
Role | Production |
Correspondence Address | 14a Elm Drive Billinge Wigan Lancashire WN5 7PU |
Director Name | Neil Douglas Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ainsgarth 33 Dawstone Road Heswall Wirral CH60 0BT Wales |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2001 | Delivered on: 27 October 2001 Persons entitled: Independent Merchant Securities Limited Classification: A third party legal charge Secured details: All monies due or to become due from able safety systems limited and the company or either of them to the chargee or its associated companies on any account whatsoever. Particulars: The f/h land k/a 14-20 (even) grimrod place east gillibrand skelmersdale lancashire WN8 9UU t/n LA599688. By way of assignment the rental income, the benefit of all guarantees warranties and representations, the benefit of all and any agreements relating to the property, all right title and interest in and to all present and future insurance policies, the goodwill. By way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details. Outstanding |
---|---|
19 October 2001 | Delivered on: 27 October 2001 Persons entitled: Independent Merchant Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the deed or otherwise. 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. Outstanding |
19 October 2001 | Delivered on: 25 October 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and flaoting charge Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation giving rise to the company's indebtedness to the security holder including those under the financing agreement and to discharge all obligations and liabilities 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. Outstanding |
21 July 2000 | Delivered on: 1 August 2000 Persons entitled: Barclays 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: F/H unit 10 grimrod place east gillibrands skelmersdale - LA762144. Outstanding |
15 November 1988 | Delivered on: 23 November 1988 Satisfied on: 13 July 1999 Persons entitled: Barclays 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: 14/20, grimrod place, east gillibrands, skelmersdale lancashire title no. La 77796. Fully Satisfied |
30 March 1982 | Delivered on: 8 April 1982 Satisfied on: 15 November 2001 Persons entitled: Barclays 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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Restoration by order of the court (3 pages) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2004 | Administrator's progress report (10 pages) |
16 September 2004 | Notice of end of Administration (10 pages) |
14 April 2004 | Administrator's progress report (8 pages) |
24 December 2003 | Director resigned (1 page) |
28 November 2003 | Statement of affairs (26 pages) |
5 November 2003 | Statement of administrator's proposal (36 pages) |
28 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 16 grimrod place east gillibrands skelmersdale lancs WN89 uu (1 page) |
17 September 2003 | Appointment of an administrator (1 page) |
8 May 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
10 December 2002 | Full accounts made up to 31 December 2001 (23 pages) |
19 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Particulars of mortgage/charge (11 pages) |
27 October 2001 | Particulars of mortgage/charge (11 pages) |
25 October 2001 | Particulars of mortgage/charge (5 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
15 December 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
5 October 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
7 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
21 January 1998 | Director's particulars changed (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1997 | New director appointed (2 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |