Scarisbrick
Ormskirk
Lancashire
L40 8JL
Director Name | Mr John Joseph Molyneux |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 06 August 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Asmall House Farm Asmall Lane Scarisbrick Ormskirk Lancashire L40 8JL |
Secretary Name | Mr John Joseph Molyneux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asmall House Farm Asmall Lane Scarisbrick Ormskirk Lancashire L40 8JL |
Director Name | Christopher Andrew Molyneux |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 06 August 2015) |
Role | Agricultural Consultant |
Correspondence Address | Asmall House Farm Asmall Lane Scarisbrick Ormskirk Lancashire L40 8JL |
Director Name | Mr Peter Molyneux |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 1997) |
Role | Farmer |
Correspondence Address | Broughs Farm Asmall Lane Scarisbrick Ormskirk Lancashire L40 8JL |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Christopher Andrew Molyneux 25.00% Ordinary |
---|---|
250 at £1 | Christopher Andrew Molyneux & Mr John Joseph Molyneux & Mr Gerard William Molyneux 25.00% Ordinary |
250 at £1 | Mr Gerard William Molyneux 25.00% Ordinary |
250 at £1 | Mr John Joseph Molyneux 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,116 |
Cash | £14,484 |
Current Liabilities | £321,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (12 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 23 June 2014 (12 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Statement of affairs with form 4.19 (15 pages) |
5 July 2013 | Resolutions
|
12 June 2013 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancs PR7 1HP on 12 June 2013 (2 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 31/12/08; full list of members (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 13/12/98; no change of members (5 pages) |
20 July 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | £ ic 100000/1000 15/09/97 £ sr 99000@1=99000 (1 page) |
14 October 1997 | Resolutions
|
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 January 1996 | Amended accounts made up to 31 March 1994 (7 pages) |
17 August 1995 | Ad 17/08/93--------- £ si 99000@1 (2 pages) |
19 April 1995 | Resolutions
|