Standish
Wigan
WN1 2XH
Director Name | Mr David Philip Richard Watson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Director Name | Mr Richard Dennis Blakeley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Bickershaw Lane Abram Wigan Lancashire WN2 2SY |
Director Name | Mr Stephen Dennis Blakeley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | De Trafford Cottage Hemfield Road Higher Ince Wigan Lancashire WN2 2SY |
Secretary Name | Mr Stephen Dennis Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 13 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | De Trafford Cottage Hemfield Road Higher Ince Wigan Lancashire WN2 2SY |
Director Name | Mr Stephen Thomas Connelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 Leigh Road Worsley Manchester M28 1LH |
Secretary Name | Denise Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Holly Bank House 88 Crawford Road Crawford Village Skelmersdale Lancashire WN8 9QS |
Director Name | Miss Denise Banks |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank House 88 Crawford Road Crawford Village Skelmersdale Lancashire WN8 9QS |
Director Name | Mr Graeme Martin Knight |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Fenton Way Hindley Wigan Lancashire WN2 4SH |
Director Name | Mrs Meghna Mahatma |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction Works, Bickershaw Lane Bickershaw Lane Abram Wigan Lancashire WN2 5TB |
Director Name | Mr Chris Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Website | blakeleys.co.uk |
---|
Registered Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Martin Ainscough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,373,911 |
Gross Profit | £1,889,356 |
Net Worth | £574,495 |
Cash | £1,349 |
Current Liabilities | £5,390,870 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings lying to the south of bickershaw lane, abram, wigan, lancashire t/no GM668425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
27 April 2005 | Delivered on: 28 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies 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 |
13 December 2012 | Delivered on: 14 December 2012 Persons entitled: Martin Ainscough Holdings 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 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 |
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Cbre Spuk Ii (No.16) Limited Classification: Rent deposit deed 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: All interest in and to the account and the deposit balance see image for full details. Outstanding |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Bank of Scotland 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 land and buildings on the east side of templeton road, platt bridge, wigan t/no GM462891 see image for full details. Outstanding |
6 November 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 July 2009 | Delivered on: 21 July 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being land on the south side of bickershaw lane, abram t/n MAN127667 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
29 February 2008 | Delivered on: 5 March 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 162 bickershaw lane abram, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
7 July 2006 | Delivered on: 11 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Brooks house bickershaw lane abram wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 June 2004 | Delivered on: 3 June 2004 Satisfied on: 17 October 2008 Persons entitled: Euro Sales Finance PLC 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 |
3 May 2001 | Delivered on: 23 May 2001 Satisfied on: 6 May 2005 Persons entitled: Yorkshire 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: The property junction works bickershaw lane abram wigan. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 May 2001 | Delivered on: 22 May 2001 Satisfied on: 6 May 2005 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
1 July 1994 | Delivered on: 7 July 1994 Satisfied on: 18 May 2002 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: The f/h property k/as concrete works bickershaw lane abram wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 December 1993 | Delivered on: 10 January 1994 Satisfied on: 25 May 2002 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. Fully Satisfied |
16 February 1990 | Delivered on: 27 February 1990 Satisfied on: 30 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies 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. Fully Satisfied |
10 September 1984 | Delivered on: 14 September 1984 Satisfied on: 24 February 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 November 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page) |
15 February 2017 | Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages) |
24 November 2016 | Termination of appointment of Chris Turner as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Chris Turner as a director on 24 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Meghna Mahatma as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Meghna Mahatma as a director on 1 November 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
27 April 2016 | Director's details changed for Mr Stephen Thomas Connelly on 5 November 2014 (2 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Stephen Thomas Connelly on 5 November 2014 (2 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 February 2016 | Appointment of Mr Chris Turner as a director on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Denise Banks as a secretary on 30 June 2015 (1 page) |
22 February 2016 | Termination of appointment of Graeme Martin Knight as a director on 6 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Chris Turner as a director on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Graeme Martin Knight as a director on 6 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Denise Banks as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
30 June 2015 | Termination of appointment of Denise Banks as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Denise Banks as a director on 30 June 2015 (1 page) |
2 June 2015 | Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages) |
2 June 2015 | Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages) |
2 June 2015 | Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mrs Meghna Mahatma as a director on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Miss Denise Banks on 1 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Graeme Martin Knight on 1 November 2013 (2 pages) |
28 November 2014 | Company name changed blakeley's waste management LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Company name changed blakeley's waste management LIMITED\certificate issued on 28/11/14
|
30 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 October 2014 | Resolutions
|
7 July 2014 | Full accounts made up to 30 September 2013 (26 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (26 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Termination of appointment of Stephen Blakeley as a director (1 page) |
22 January 2014 | Termination of appointment of Richard Blakeley as a director (1 page) |
22 January 2014 | Termination of appointment of Richard Blakeley as a director (1 page) |
22 January 2014 | Termination of appointment of Stephen Blakeley as a director (1 page) |
5 November 2013 | Section 519 (1 page) |
5 November 2013 | Section 519 (1 page) |
17 October 2013 | Director's details changed for Mr Graeme Martin Knight on 16 September 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Denise Banks on 16 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Miss Denise Banks on 16 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Graeme Martin Knight on 16 September 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Denise Banks on 16 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Miss Denise Banks on 16 September 2013 (2 pages) |
16 September 2013 | Appointment of Miss Denise Banks as a director (2 pages) |
16 September 2013 | Appointment of Miss Denise Banks as a director (2 pages) |
16 September 2013 | Appointment of Mr Graeme Martin Knight as a director (2 pages) |
16 September 2013 | Appointment of Mr Graeme Martin Knight as a director (2 pages) |
29 May 2013 | Secretary's details changed for Denise Banks on 24 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Denise Banks on 24 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Denise Bamks on 21 May 2013 (1 page) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Secretary's details changed for Denise Bamks on 21 May 2013 (1 page) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
11 January 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
11 January 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
21 December 2012 | Appointment of Mr Stephen Thomas Connelly as a director (3 pages) |
21 December 2012 | Appointment of Mr Martin Ainscough as a director (3 pages) |
21 December 2012 | Appointment of Denise Bamks as a secretary (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of Mr Stephen Thomas Connelly as a director (3 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
21 December 2012 | Registered office address changed from Junction Works Bickershaw Lane Abram Wigan Lancashire WN2 5TB on 21 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Stephen Blakeley as a secretary (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
21 December 2012 | Registered office address changed from Junction Works Bickershaw Lane Abram Wigan Lancashire WN2 5TB on 21 December 2012 (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Termination of appointment of Stephen Blakeley as a secretary (2 pages) |
21 December 2012 | Appointment of Denise Bamks as a secretary (3 pages) |
21 December 2012 | Appointment of Mr Martin Ainscough as a director (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (23 pages) |
26 April 2012 | Accounts for a medium company made up to 31 July 2011 (23 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a medium company made up to 31 July 2010 (22 pages) |
28 April 2011 | Accounts for a medium company made up to 31 July 2010 (22 pages) |
10 June 2010 | Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages) |
10 June 2010 | Director's details changed for Richard Dennis Blakeley on 1 November 2009 (2 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a medium company made up to 31 July 2009 (21 pages) |
28 April 2010 | Accounts for a medium company made up to 31 July 2009 (21 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / richard blakeley / 01/11/2008 (1 page) |
30 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / richard blakeley / 01/11/2008 (1 page) |
26 March 2009 | Accounts for a medium company made up to 31 July 2008 (23 pages) |
26 March 2009 | Accounts for a medium company made up to 31 July 2008 (23 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (21 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (21 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2005 | Particulars of mortgage/charge (6 pages) |
3 June 2004 | Particulars of mortgage/charge (15 pages) |
3 June 2004 | Particulars of mortgage/charge (15 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members
|
20 April 2004 | Return made up to 11/04/04; full list of members
|
7 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members
|
26 April 2003 | Return made up to 11/04/03; full list of members
|
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Return made up to 11/04/02; full list of members (5 pages) |
15 May 2002 | Return made up to 11/04/02; full list of members (5 pages) |
13 June 2001 | Return made up to 11/04/01; full list of members
|
13 June 2001 | Return made up to 11/04/01; full list of members
|
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 11/04/99; full list of members
|
26 April 1999 | Return made up to 11/04/99; full list of members
|
23 March 1999 | Auditor's resignation (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
9 July 1998 | Return made up to 11/04/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
24 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
27 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 65,belle green lane higher ince wigan lancs (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 65,belle green lane higher ince wigan lancs (1 page) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 January 1993 | Company name changed P. T. S. skip hire LIMITED\certificate issued on 18/01/93 (2 pages) |
15 January 1993 | Company name changed P. T. S. skip hire LIMITED\certificate issued on 18/01/93 (2 pages) |
22 June 1982 | Incorporation (13 pages) |
22 June 1982 | Incorporation (13 pages) |