Heskin
Chorley
Lancashire
PR7 5NS
Secretary Name | Darren Robert Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Transport Manager |
Correspondence Address | Camm View Sheephill Lane Chorley Lancashire PR6 7ER |
Director Name | Mr Graham Armer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bakewell Road Burtonwood Warrington Cheshire WA5 4PA |
Secretary Name | Mr Graham Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bakewell Road Burtonwood Warrington Cheshire WA5 4PA |
Director Name | Stephen Gregson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Transport Manager |
Correspondence Address | 36 Johns Avenue Haydock St Helens Merseyside WA11 0QB |
Secretary Name | Stephen Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Transport Manager |
Correspondence Address | 36 Johns Avenue Haydock St Helens Merseyside WA11 0QB |
Secretary Name | Kevin Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1998) |
Role | Transport Manager |
Correspondence Address | 132 Church Road Litherland Liverpool Merseyside L21 5HB |
Secretary Name | Darren Robert Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 1999) |
Role | Operations Manager |
Correspondence Address | 1 Woodside Avenue Clayton Le Woods Chorley Lancashire PR6 7QF |
Secretary Name | Kevin Riley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 2005) |
Role | Transport Manager |
Correspondence Address | 132 Church Road Litherland Liverpool Merseyside L21 5HB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Notice of move from Administration to Dissolution (6 pages) |
20 July 2007 | Administrator's progress report (6 pages) |
22 March 2007 | Administrator's progress report (5 pages) |
28 September 2006 | Statement of administrator's proposal (23 pages) |
14 September 2006 | Statement of affairs (5 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: stadium industry park peasley cross lane st helens WA9 3AN (1 page) |
22 August 2006 | Company name changed john k philips transport LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Appointment of an administrator (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members
|
8 November 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Secretary resigned;director resigned (2 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Ad 20/11/96--------- £ si 4892@1=4892 £ ic 108/5000 (2 pages) |
29 October 1996 | Ad 01/10/96--------- £ si 98@1=98 £ ic 10/108 (2 pages) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |
17 March 1995 | Return made up to 30/11/94; no change of members
|