Leigh
Greater Manchester
WN7 2DW
Director Name | Ann Margaret Hanlon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Director Name | Mr Keith Hanlon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2006) |
Role | Garage Proprietor/Company Dire |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Nr Wigan Lancashire WN8 7RJ |
Director Name | Peter Alfred Ryan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 1996) |
Role | General Manager |
Correspondence Address | 41 Riverview Tarleton Preston Lancashire PR4 6EA |
Secretary Name | Ann Margaret Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Director Name | Timothy Keith Hanlon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1999) |
Role | Branch Manager |
Correspondence Address | Ardene Bank Brow Appley Bridge Lancashire WN6 9AY |
Secretary Name | Sarah Jane Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 6-16 Roe Lane Southport PR9 9DR |
Website | duerden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 454118 |
Telephone region | Burnley |
Registered Address | 196-224 Chapel Street Leigh Greater Manchester WN7 2DW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
2.4k at £1 | Timothy Keith Hanlon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,999 |
Current Liabilities | £249,257 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 May 2014 | Delivered on: 14 May 2014 Satisfied on: 28 July 2014 Persons entitled: Fce Bank PLC Classification: A registered charge Particulars: All estate or interest of duerdens limited in any freehold or leasehold property now or at any time during the continuance of the security belonging to or charged to duerdens limited together with all buildings fixtures and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof. Fully Satisfied |
---|---|
14 May 2014 | Delivered on: 14 May 2014 Satisfied on: 28 July 2014 Persons entitled: Fce Bank PLC Classification: A registered charge Fully Satisfied |
23 December 1985 | Delivered on: 30 December 1985 Satisfied on: 26 June 2009 Persons entitled: Mercantile Wholesale (Vauxhall) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: New and used motor vehicles and all the interest of the company in such motor vehicles (please see doc M15 for full details). Fully Satisfied |
2 October 1985 | Delivered on: 9 October 1985 Satisfied on: 26 October 1991 Persons entitled: Mercantile Wholesale (Vauxhall) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the stock of vauxhall/bedford motor vehicles owned, held or in which the chargor has any interest. (Please see doc M14 for full details). Fully Satisfied |
12 November 1993 | Delivered on: 17 November 1993 Persons entitled: Lloyds 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 property k/a land & buildings at altcar road stephenson way industrial estate formby merseyside with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Registered office address changed from Victoria Garage 196-224 Chapel Street Leigh Greater Manchester WN7 2DW to 196-224 Chapel Street Leigh Greater Manchester WN7 2DW on 29 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to Victoria Garage 196-224 Chapel Street Leigh Greater Manchester WN7 2DW on 12 May 2015 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Satisfaction of charge 016768320006 in full (1 page) |
28 July 2014 | Satisfaction of charge 016768320005 in full (1 page) |
14 May 2014 | Registration of charge 016768320006 (21 pages) |
14 May 2014 | Registration of charge 016768320005
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Termination of appointment of Sarah Hanlon as a secretary (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
5 July 2012 | Change of accounting reference date (4 pages) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page) |
13 February 2012 | Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages) |
29 July 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Appointment of Sarah Jane Hanlon as a secretary (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Termination of appointment of Ann Hanlon as a director (2 pages) |
28 October 2010 | Termination of appointment of Ann Hanlon as a secretary (2 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
24 May 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
21 January 2010 | Purchase of own shares. (3 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Location of register of members (1 page) |
15 December 2008 | Gbp ic 3600/3200\01/11/08\gbp sr 400@1=400\ (2 pages) |
10 December 2008 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from, c/o grant thornton 1ST floor, royal liver building, liverpool, L3 1PS (1 page) |
11 January 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 November 2007 | £ ic 4000/3600 01/11/07 £ sr 400@1=400 (2 pages) |
8 February 2007 | £ sr 400@1 01/11/06 (2 pages) |
27 January 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2006 | £ ic 10000/4400 26/04/06 £ sr 5600@1=5600 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 December 2005 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 November 2004 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
25 June 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 December 2003 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
15 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
11 December 2001 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
10 December 2000 | Full group accounts made up to 30 September 2000 (23 pages) |
17 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 December 1999 | Full group accounts made up to 30 September 1999 (23 pages) |
6 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 June 1999 | Resolutions
|
26 May 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 25/01/99; full list of members (7 pages) |
15 January 1999 | Amended full group accounts made up to 30 September 1998 (23 pages) |
23 December 1998 | Full group accounts made up to 30 September 1998 (23 pages) |
27 February 1998 | Return made up to 25/01/98; full list of members (11 pages) |
2 January 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
18 April 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 25/01/97; full list of members (7 pages) |
17 January 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
30 April 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 25/01/96; no change of members
|
12 December 1995 | Full group accounts made up to 30 September 1995 (18 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: co thornton baker, 1 stanley st, liverpool L1 6AA (1 page) |
10 January 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
9 February 1994 | Full group accounts made up to 30 September 1993 (15 pages) |
5 January 1993 | Full group accounts made up to 30 September 1992 (13 pages) |
17 January 1992 | Full accounts made up to 30 September 1991 (13 pages) |
8 April 1988 | Accounts made up to 30 September 1987 (14 pages) |
7 July 1987 | Company name changed mersey leasing co. LIMITED\certificate issued on 07/07/87 (2 pages) |
10 November 1982 | Incorporation (13 pages) |