Burscough Industrial Estate
Ormskirk
Lancashire
L40 8LB
Secretary Name | Mr Joseph Allen Munro |
---|---|
Status | Closed |
Appointed | 11 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 October 2012) |
Role | Company Director |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Peter Keith Dickinson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 1997) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 19 Brook Road Maghull Liverpool Merseyside L31 3EG |
Secretary Name | Mr Peter Keith Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brook Road Maghull Liverpool Merseyside L31 3EG |
Director Name | Mr Philip David Corfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1996) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 132 Renacres Lane Shirdley Hill Halsall Ormskirk Lancashire L39 8SF |
Secretary Name | Mr Philip David Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1996) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 132 Renacres Lane Shirdley Hill Halsall Ormskirk Lancashire L39 8SF |
Secretary Name | Anthony Michael Sephton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 28a Mart Lane Burscough Lancashire L40 0SD |
Secretary Name | Mr Ian James Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mickering Farmhouse Broad Lane Downholland Lancashire L39 7HS |
Secretary Name | Allen Munro Commercials Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 2008) |
Correspondence Address | Munro House Ringtail Court Burscough Industrial Estate Ormskirk Lancashire L40 8LB |
Secretary Name | Munro Commercials Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2010) |
Correspondence Address | Munro House Ringtail Court Burscough Industrial Estate Ormskirk Lancashire L40 8LB |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
150k at £1 | B & H Property Services LTD 99.93% Ordinary |
---|---|
100 at £1 | J.a. Munro 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,412 |
Cash | £3,552 |
Current Liabilities | £1,774,632 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Notice of move from Administration to Dissolution (11 pages) |
25 July 2012 | Administrator's progress report to 10 July 2012 (9 pages) |
25 July 2012 | Administrator's progress report to 10 July 2012 (9 pages) |
25 July 2012 | Notice of move from Administration to Dissolution on 20 July 2012 (11 pages) |
16 January 2012 | Notice of extension of period of Administration (1 page) |
16 January 2012 | Administrator's progress report to 10 January 2012 (9 pages) |
16 January 2012 | Notice of extension of period of Administration (1 page) |
16 January 2012 | Administrator's progress report to 10 January 2012 (9 pages) |
13 September 2011 | Administrator's progress report to 26 July 2011 (13 pages) |
13 September 2011 | Administrator's progress report to 26 July 2011 (13 pages) |
15 April 2011 | Notice of deemed approval of proposals (1 page) |
15 April 2011 | Notice of deemed approval of proposals (1 page) |
25 March 2011 | Statement of administrator's proposal (18 pages) |
25 March 2011 | Statement of administrator's proposal (18 pages) |
9 February 2011 | Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 (2 pages) |
8 February 2011 | Appointment of an administrator (1 page) |
8 February 2011 | Appointment of an administrator (1 page) |
26 November 2010 | Termination of appointment of Munro Commercials Ltd. as a secretary (1 page) |
26 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Termination of appointment of Munro Commercials Ltd. as a secretary (1 page) |
26 November 2010 | Appointment of Mr Joseph Allen Munro as a secretary (1 page) |
26 November 2010 | Appointment of Mr Joseph Allen Munro as a secretary (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 July 2008 | Secretary appointed munro commercials LTD. (1 page) |
29 July 2008 | Director's change of particulars / joseph munro / 29/07/2008 (1 page) |
29 July 2008 | Appointment Terminated Secretary allen munro commercials LTD. (1 page) |
29 July 2008 | Director's Change of Particulars / joseph munro / 29/07/2008 / HouseName/Number was: , now: munro house; Street was: douglas villa, now: ringtail court; Area was: meadow lane, now: burscough industrial estate; Post Town was: mawdesley, now: ormskirk; Post Code was: L40 2QA, now: L40 8LB; Country was: , now: united kingdom (1 page) |
29 July 2008 | Secretary appointed munro commercials LTD. (1 page) |
29 July 2008 | Appointment terminated secretary allen munro commercials LTD. (1 page) |
16 June 2008 | Appointment terminated secretary ian munro (1 page) |
16 June 2008 | Appointment Terminated Secretary ian munro (1 page) |
16 June 2008 | Secretary appointed allen munro commercials LTD. (1 page) |
16 June 2008 | Secretary appointed allen munro commercials LTD. (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (2 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (2 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
13 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 October 2002 | Return made up to 11/09/02; full list of members
|
9 October 2002 | Return made up to 11/09/02; full list of members (6 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members
|
27 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
18 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | £ nc 100/250000 17/07/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | £ nc 100/250000 17/07/97 (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Return made up to 11/09/95; no change of members
|
29 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 February 1989 | Incorporation (13 pages) |
20 February 1989 | Incorporation (13 pages) |