Lathom
Ormskirk
Lancashire
L40 5TD
Director Name | Mr Spencer Davies |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Templecombe Drive Bolton BL1 7TD |
Director Name | Mr Colin Peter Adshead |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 December 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Wilbraham Road Weaverham Northwich Cheshire CW8 3JX |
Director Name | Mr Roy Proctor Calder |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2003) |
Role | Ceramics Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sefton Drive Thornton Liverpool Merseyside L23 4TJ |
Director Name | Brian Griffiths |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Flooring Contractor |
Correspondence Address | 445 Hoylake Road Moreton Wirral Merseyside L46 6DQ |
Director Name | Mr John Arthur Howell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1999) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 3a Eshe Road North Blundellsands Liverpool Merseyside L23 8UD |
Director Name | Mr Harry Pitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 18 February 2005) |
Role | Suspended Ceiling Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chapel House Damfield Lane Maghull Liverpool L31 4EW |
Director Name | Edward Peter Withenshaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 August 2007) |
Role | Supended Ceiling Specialist |
Correspondence Address | 81 Top Road Kingsley Warrington Cheshire WA6 8BU |
Secretary Name | Mr Harry Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chapel House Damfield Lane Maghull Liverpool L31 4EW |
Secretary Name | Mr Colin Peter Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wilbraham Road Weaverham Northwich Cheshire CW8 3JX |
Director Name | Mr Vincent McDonald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2008) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 1 The Mews Chapel Lane Burscowan Lancs L40 7RA |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
263 at £1 | Adrian Pitt 90.07% Ordinary |
---|---|
29 at £1 | Spencer Davies 9.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,950,459 |
Gross Profit | £1,705,522 |
Net Worth | £229,752 |
Cash | £14,936 |
Current Liabilities | £2,423,878 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 20 February 2014 (13 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
21 March 2013 | Administrator's progress report to 21 February 2013 (16 pages) |
21 March 2013 | Administrator's progress report to 21 February 2013 (16 pages) |
21 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 November 2012 | Administrator's progress report to 12 October 2012 (15 pages) |
15 November 2012 | Administrator's progress report to 12 October 2012 (15 pages) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
11 June 2012 | Statement of administrator's proposal (38 pages) |
11 June 2012 | Statement of administrator's proposal (38 pages) |
20 April 2012 | Registered office address changed from 16 Vesty Road Vesty Business Park Bootle Merseyside L30 1NY United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from 16 Vesty Road Vesty Business Park Bootle Merseyside L30 1NY United Kingdom on 20 April 2012 (2 pages) |
19 April 2012 | Appointment of an administrator (1 page) |
19 April 2012 | Appointment of an administrator (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
31 March 2011 | Registered office address changed from 2 Dacre Street Bootle Liverpool Merseyside L20 8DN on 31 March 2011 (1 page) |
31 March 2011 | Appointment of Mr Spencer Davies as a director (2 pages) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Termination of appointment of Colin Adshead as a secretary (1 page) |
31 March 2011 | Termination of appointment of Colin Adshead as a secretary (1 page) |
31 March 2011 | Registered office address changed from 2 Dacre Street Bootle Liverpool Merseyside L20 8DN on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Appointment of Mr Spencer Davies as a director (2 pages) |
29 July 2010 | Termination of appointment of Colin Adshead as a director (2 pages) |
29 July 2010 | Termination of appointment of Colin Adshead as a director (2 pages) |
28 April 2010 | Amended group of companies' accounts made up to 31 July 2009 (22 pages) |
28 April 2010 | Amended group of companies' accounts made up to 31 July 2009 (22 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
20 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
29 April 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
29 April 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
16 December 2008 | Return made up to 20/02/08; full list of members (6 pages) |
16 December 2008 | Return made up to 20/02/08; full list of members (6 pages) |
16 December 2008 | Director's change of particulars / adrian pitt / 26/10/2006 (1 page) |
16 December 2008 | Director's change of particulars / adrian pitt / 26/10/2006 (1 page) |
22 May 2008 | Appointment terminated director vincent mcdonald (1 page) |
22 May 2008 | Appointment terminated director vincent mcdonald (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | £ ic 500/292 05/04/06 £ sr 208@1=208 (1 page) |
10 May 2006 | £ ic 500/292 05/04/06 £ sr 208@1=208 (1 page) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 April 2004 | Return made up to 20/02/04; full list of members (9 pages) |
7 April 2004 | Return made up to 20/02/04; full list of members (9 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
20 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
13 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
23 April 2001 | Return made up to 20/02/01; full list of members (8 pages) |
23 April 2001 | Return made up to 20/02/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 April 1999 | Return made up to 20/02/99; full list of members
|
21 April 1999 | Return made up to 20/02/99; full list of members
|
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 8 dacre street bootle liverpool L20 8DN (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 8 dacre street bootle liverpool L20 8DN (1 page) |
13 March 1998 | Return made up to 20/02/98; full list of members (8 pages) |
13 March 1998 | Return made up to 20/02/98; full list of members (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
13 March 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 February 1996 | Return made up to 20/02/96; full list of members
|
29 February 1996 | Return made up to 20/02/96; full list of members
|
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 January 1993 | Ad 21/12/92--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
5 January 1993 | Ad 21/12/92--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
18 September 1991 | Memorandum and Articles of Association (9 pages) |
18 September 1991 | Memorandum and Articles of Association (9 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
31 January 1987 | Full accounts made up to 31 July 1986 (9 pages) |
31 January 1987 | Full accounts made up to 31 July 1986 (9 pages) |
16 September 1985 | Incorporation (15 pages) |
16 September 1985 | Incorporation (15 pages) |