Trinity Way
Manchester
M3 7BG
Director Name | Mr Stephen Keith Picot |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr James Douglas Wilks |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 December 2006) |
Role | Garage Proprietor |
Correspondence Address | Errington House 5 Tower Gardens Witton-Le-Wear Bishop Auckland County Durham DL14 0DJ |
Director Name | Mr Philip Charles Wilks |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 February 2007) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Quarriston Houghton Le Side Darlington Co Durham DL2 2UF |
Secretary Name | Mr Philip Charles Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarriston Houghton Le Side Darlington Co Durham DL2 2UF |
Director Name | Joshua Charles Wilks |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Quarriston Houghton Le Side Darlington Co Durham DL2 2UY |
Director Name | Mr Paul Kenneth Abbott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 701 No 1 Deansgate Manchester Lancashire M3 1AZ |
Secretary Name | Simon Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | City House 605 Oldham Road Manchester M35 9AN |
Secretary Name | David Francis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Mr David Francis Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dovecote Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Bishop Commercial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,529,000 |
Gross Profit | £2,429,000 |
Net Worth | £3,218,000 |
Cash | £110,000 |
Current Liabilities | £2,890,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (10 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (10 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (10 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (11 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (11 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (11 pages) |
25 April 2012 | Registered office address changed from Bridge End Garage, Howden Le Wear, Crook, Co.Durham,DL15 8ES. on 25 April 2012 (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of affairs with form 4.19 (4 pages) |
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Appointment of Mr Stephen Keith Picot as a director (2 pages) |
28 November 2011 | Termination of appointment of David Taylor as a secretary (1 page) |
28 November 2011 | Termination of appointment of David Taylor as a director (1 page) |
9 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2011 | Termination of appointment of Paul Abbott as a director (1 page) |
10 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Paul Kenneth Abbott on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for David Francis Taylor on 17 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for David Francis Taylor on 17 May 2010 (1 page) |
25 March 2010 | Appointment of Mr Darren Macdonald as a director (2 pages) |
25 June 2009 | Accounts for a medium company made up to 30 September 2008 (13 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 March 2009 | Director appointed david francis taylor (2 pages) |
2 March 2009 | Memorandum and Articles of Association (9 pages) |
24 February 2009 | Company name changed phil wilks & sons LIMITED\certificate issued on 25/02/09 (2 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 March 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
12 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
2 October 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
4 September 2007 | Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Return made up to 17/05/07; full list of members (4 pages) |
17 May 2007 | Location of register of members (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Director resigned (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | New director appointed (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
21 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
27 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (4 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
3 October 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
12 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
17 September 2001 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
4 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
21 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
8 September 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
1 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
31 August 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
11 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 30 November 1997 (20 pages) |
10 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (19 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
6 September 1995 | Return made up to 21/08/95; no change of members
|
13 June 1995 | Accounts for a small company made up to 30 November 1994 (16 pages) |
7 September 1993 | Return made up to 21/08/93; full list of members
|
16 July 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Resolutions
|
2 July 1992 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Return made up to 21/08/90; full list of members (7 pages) |
6 July 1990 | Resolutions
|
25 June 1990 | Resolutions
|
13 June 1989 | Particulars of mortgage/charge (3 pages) |
5 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
23 September 1983 | Certificate of incorporation (1 page) |
23 September 1983 | Incorporation (15 pages) |