Bromley Cross
Bolton
Greater Manchester
BL7 9NG
Secretary Name | Michael Shaun Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Ashcombe Drive Breightmet Bolton Greater Manchester BL2 6TD |
Director Name | Mr David Lyndon Barraclough |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Farm Whitwell Road, Empingham Oakham Leicestershire LE15 8PX |
Director Name | Michael Shaun Booth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Ashcombe Drive Breightmet Bolton Greater Manchester BL2 6TD |
Director Name | Richard John Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Valencia Road Coombe Fields Binley Coventry Warwickshire CV3 2AF |
Director Name | Mr Alan William Pickup |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Mr Alan Tipping |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Woodcroft 7 Morwick Road Warkworth Morpeth Northumberland NE65 0TG |
Director Name | Anthony Elliott Whitworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 2 Downsway Alderley Edge Cheshire SK9 7XB |
Director Name | Mr Alan Stafford Woods |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ridings Whittle Le Woods Chorley Lancashire PR6 7QH |
Secretary Name | Mr Alan William Pickup |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 11 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Graham Ward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 7 Calder Drive Swinton Manchester Lancashire M27 9SY |
Registered Address | 11 Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £26,884,000 |
Gross Profit | £5,631,000 |
Net Worth | £1,871,000 |
Cash | £225,000 |
Current Liabilities | £8,048,000 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 28 February 2017 (overdue) |
---|
25 August 2005 | Delivered on: 2 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 August 1998 | Delivered on: 2 September 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 August 1998 | Delivered on: 2 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a makerfield mill lying to the east of windsor road ashton in makerfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 November 1994 | Delivered on: 18 November 1994 Satisfied on: 2 November 2004 Persons entitled: Tsb Asset Finance Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cellulose converting equipment panty liner production machine model cce/ps-cscce/ps-cs 91.8010018-33 cce/hsn-b 94.8170010-50 cce/HS3-b 94.8170011-51 and cce/TF2 94.8130006-24 and other machinery see form 395 for full details. Fully Satisfied |
1 September 1993 | Delivered on: 13 September 1993 Satisfied on: 2 November 2004 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Various f/hold lands/properties..........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1993 | Delivered on: 13 September 1993 Satisfied on: 2 November 2004 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Markerfield mill lying to the east of windsor road ashton in makerfield & land on the north east side of chiltern close ashton in makerfield t/no GM257717 & GM445779 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1990 | Delivered on: 28 September 1990 Satisfied on: 2 November 2004 Persons entitled: Hill Samuel Bank Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.H. hereditaments and premises at:- (1) makerfield mill, lying to east of windsor road, ashton-in-makerfield wigan gtr. Manchester. Title no:- gm 257717. (2):- land lying to north east of chiltern close ashton-in-makerfield wigan gtr. Manchester, title no:- gm 445779. tog with fixed and inc the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1990 | Delivered on: 22 September 1990 Satisfied on: 2 November 2004 Persons entitled: Hill Samuel Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 1989 | Delivered on: 3 October 1989 Satisfied on: 7 February 1991 Persons entitled: Midland Bank PLC Classification: Fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts, floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 2018 | Restoration by order of the court (3 pages) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Restoration by order of the court (3 pages) |
30 April 2010 | Restoration by order of the court (3 pages) |
30 July 2009 | Final Gazette dissolved following liquidation (1 page) |
30 July 2009 | Final Gazette dissolved following liquidation (1 page) |
30 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2006 | Liquidators statement of receipts and payments (6 pages) |
5 December 2006 | Liquidators' statement of receipts and payments (6 pages) |
5 December 2006 | Liquidators' statement of receipts and payments (6 pages) |
16 November 2005 | Declaration of solvency (3 pages) |
16 November 2005 | Declaration of solvency (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Resolutions
|
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
19 November 2003 | Full accounts made up to 31 August 2003 (18 pages) |
19 November 2003 | Full accounts made up to 31 August 2003 (18 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
11 November 2002 | Full accounts made up to 31 August 2002 (20 pages) |
11 November 2002 | Full accounts made up to 31 August 2002 (20 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
8 November 2001 | Full accounts made up to 31 August 2001 (18 pages) |
8 November 2001 | Full accounts made up to 31 August 2001 (18 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
22 April 1999 | Return made up to 28/02/99; full list of members
|
22 April 1999 | Return made up to 28/02/99; full list of members
|
1 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
1 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
2 September 1998 | Particulars of mortgage/charge (6 pages) |
2 September 1998 | Particulars of mortgage/charge (4 pages) |
2 September 1998 | Particulars of mortgage/charge (4 pages) |
2 September 1998 | Particulars of mortgage/charge (6 pages) |
26 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
26 March 1998 | Return made up to 28/02/98; no change of members (8 pages) |
26 March 1998 | Return made up to 28/02/98; no change of members (8 pages) |
26 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
4 November 1997 | Director's particulars changed (1 page) |
4 November 1997 | Director's particulars changed (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
12 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
8 March 1996 | Return made up to 28/02/96; no change of members (7 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
8 March 1996 | Return made up to 28/02/96; no change of members (7 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 November 1994 | Particulars of mortgage/charge (4 pages) |
18 November 1994 | Particulars of mortgage/charge (4 pages) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
7 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1990 | New director appointed (2 pages) |
30 October 1990 | New director appointed (2 pages) |
12 October 1990 | Memorandum and Articles of Association (5 pages) |
12 October 1990 | Memorandum and Articles of Association (5 pages) |
11 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 October 1990 | Resolutions
|
11 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 October 1990 | Resolutions
|
28 September 1990 | Particulars of mortgage/charge (3 pages) |
28 September 1990 | Particulars of mortgage/charge (3 pages) |
22 September 1990 | Particulars of mortgage/charge (7 pages) |
22 September 1990 | Particulars of mortgage/charge (7 pages) |
21 September 1990 | Declaration of assistance for shares acquisition (5 pages) |
21 September 1990 | Declaration of assistance for shares acquisition (5 pages) |
10 May 1990 | Director resigned (2 pages) |
10 May 1990 | Director resigned (2 pages) |
2 November 1989 | New director appointed (3 pages) |
2 November 1989 | New director appointed (3 pages) |
31 October 1989 | New director appointed (2 pages) |
31 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1989 | New director appointed (2 pages) |
31 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1989 | Particulars of mortgage/charge (3 pages) |
3 October 1989 | Particulars of mortgage/charge (3 pages) |
21 August 1989 | Resolutions
|
21 August 1989 | Resolutions
|
4 July 1989 | Incorporation (22 pages) |
4 July 1989 | Incorporation (22 pages) |