Leyland
Preston
Lancashire
PR5 1EE
Secretary Name | Susan Margaret Elizabeth Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1985 |
Appointment Duration | 39 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Sandy Lane Leyland Preston Lancashire PR5 1EE |
Director Name | Jack Francis |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Dower House Dawbers Lane Euxton Chorley Lancashire PR7 6ED |
Director Name | Susan Jane Varley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Highfield Road Croston PR26 9HH |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | George Richard Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dove Cote Clayton Le Woods Chorley Lancashire PR6 7AY |
Secretary Name | George Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dove Cote Clayton Le Woods Chorley Lancashire PR6 7AY |
Secretary Name | Susan Jane Varley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Highfield Road Croston PR26 9HH |
Secretary Name | Susan Jane Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Highfield Road Croston PR26 9HH |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £34,129,000 |
Gross Profit | £3,903,000 |
Net Worth | £783,000 |
Cash | £3,000 |
Current Liabilities | £8,199,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 25 May 2017 (overdue) |
---|
24 October 1997 | Delivered on: 12 November 1997 Persons entitled: Rover Financial Services (GB) Limited("Rover Fs") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents. Particulars: All that leasehold property known as land and buildings on the north side of hollinshead street and the west side of bengal street chorley by way of fixed charge and with full title guarantee to rover fs all benefits in respect of the insurances and all claims and returns of premiums in respect of them; all estates or interests in any freehold or leasehold property now or in the future belonging to the company; and its goodwill; and all securities. Outstanding |
---|---|
24 October 1997 | Delivered on: 12 November 1997 Persons entitled: Rover Financial Services (GB) Limited("Rover Fs") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents. Particulars: All that leasehold property known as land and buildings on the north side of godlen hill lane leyland by way of fixed charge and with full title guarantee to rover fs all benefits in respect of the insurances and all claims and returns of premiums in respect of them; all estates or interests in any freehold or leasehold property now or in the future belonging to the company; and its goodwill; and all securities. Outstanding |
19 April 1993 | Delivered on: 23 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 February 2016 | Restoration by order of the court (3 pages) |
---|---|
29 February 2016 | Restoration by order of the court (3 pages) |
26 June 2007 | Dissolved (1 page) |
26 March 2007 | Notice of final account prior to dissolution (1 page) |
26 March 2007 | Return of final meeting of creditors (1 page) |
6 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 March 2006 | Appointment of a liquidator (1 page) |
17 March 2006 | Appointment of a liquidator (1 page) |
9 March 2006 | Notice of discharge of Administration Order (3 pages) |
9 March 2006 | Notice of discharge of Administration Order (3 pages) |
7 March 2006 | Order of court to wind up (3 pages) |
7 March 2006 | Order of court to wind up (3 pages) |
17 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
8 August 2001 | Administrator's abstract of receipts and payments (6 pages) |
8 August 2001 | Administrator's abstract of receipts and payments (6 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Notice of result of meeting of creditors (4 pages) |
22 March 2001 | Notice of result of meeting of creditors (4 pages) |
8 March 2001 | Statement of administrator's proposal (26 pages) |
8 March 2001 | Statement of administrator's proposal (26 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: braconash house braconash road leyland PR5 1ZZ (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: braconash house braconash road leyland PR5 1ZZ (1 page) |
2 January 2001 | Notice of Administration Order (1 page) |
2 January 2001 | Notice of Administration Order (1 page) |
2 January 2001 | Administration Order (5 pages) |
2 January 2001 | Administration Order (5 pages) |
5 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 11/05/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 11/05/98; full list of members
|
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 11/05/97; no change of members
|
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Return made up to 11/05/96; full list of members (6 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Return made up to 11/05/96; full list of members (6 pages) |
18 July 1995 | Return made up to 11/05/95; no change of members (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 July 1995 | Return made up to 11/05/95; no change of members
|
18 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (3 pages) |
1 February 1993 | Company name changed\certificate issued on 01/02/93 (3 pages) |
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
3 December 1987 | Company name changed\certificate issued on 03/12/87 (2 pages) |
28 October 1987 | Incorporation (12 pages) |
28 October 1987 | Incorporation (12 pages) |
28 October 1987 | Incorporation (12 pages) |