Irwell Street
Manchester
M3 5EN
Director Name | Mr Carl James Oldham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 June 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Mark Andrew Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Mr Mark Andrew Smith |
---|---|
Status | Closed |
Appointed | 30 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 June 2022) |
Role | Company Director |
Correspondence Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr David Roy Sargeant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Colin Morton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Parchments Newton Le Willows Merseyside WA12 0DX |
Secretary Name | Mr Colin Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 August 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Parchments Newton Le Willows Merseyside WA12 0DX |
Director Name | Robert Frederick Cooch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(2 years after company formation) |
Appointment Duration | 14 years (resigned 12 September 2007) |
Role | Engineer |
Correspondence Address | 24 Hebden Avenue Culcheth Warrington Cheshire WA3 5JL |
Director Name | Robert Frederick Cooch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(2 years after company formation) |
Appointment Duration | 14 years (resigned 12 September 2007) |
Role | Engineer |
Correspondence Address | 24 Hebden Avenue Culcheth Warrington Cheshire WA3 5JL |
Secretary Name | Christopher Guy Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 16 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN |
Director Name | Mr Christopher Guy Morton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2013) |
Role | Administration & Accounts |
Country of Residence | England |
Correspondence Address | 16 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN |
Director Name | Mrs Elaine Morton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2011(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lifting-engineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 224471 |
Telephone region | Warrington |
Registered Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £87,566 |
Cash | £26,954 |
Current Liabilities | £564,583 |
Latest Accounts | 29 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Alg Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 November 2013 | Delivered on: 8 November 2013 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
1 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2022 | Satisfaction of charge 026409680001 in full (1 page) |
1 March 2022 | Administrator's progress report (34 pages) |
1 March 2022 | Notice of move from Administration to Dissolution (34 pages) |
22 September 2021 | Administrator's progress report (31 pages) |
27 March 2021 | Administrator's progress report (31 pages) |
19 February 2021 | Notice of extension of period of Administration (3 pages) |
30 November 2020 | Statement of affairs with form AM02SOA/AM02SOC (15 pages) |
22 September 2020 | Administrator's progress report (31 pages) |
19 May 2020 | Result of meeting of creditors (6 pages) |
29 April 2020 | Statement of administrator's proposal (73 pages) |
5 March 2020 | Registered office address changed from Unit 4 Withins Road Haydock St. Helens Merseyside WA11 9UD England to Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 5 March 2020 (2 pages) |
4 March 2020 | Appointment of an administrator (3 pages) |
28 June 2019 | Total exemption full accounts made up to 29 September 2018 (11 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 16 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN to Unit 4 Withins Road Haydock St. Helens Merseyside WA11 9UD on 8 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 29 September 2017 (11 pages) |
26 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr David Roy Sargeant as a director on 28 March 2018 (2 pages) |
16 February 2018 | Satisfaction of charge 026409680002 in full (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 October 2014 | Appointment of Mr Mark Andrew Smith as a secretary on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Mark Andrew Smith as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Christopher Guy Morton as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Christopher Guy Morton as a secretary on 30 September 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 February 2014 | Appointment of Mr Mark Andrew Smith as a director (2 pages) |
17 February 2014 | Appointment of Mr Mark Andrew Smith as a director (2 pages) |
5 February 2014 | Registration of charge 026409680002 (24 pages) |
5 February 2014 | Registration of charge 026409680002 (24 pages) |
11 December 2013 | Appointment of Mr Carl James Oldham as a director (2 pages) |
11 December 2013 | Appointment of Mr Carl James Oldham as a director (2 pages) |
11 December 2013 | Termination of appointment of Christopher Morton as a director (1 page) |
11 December 2013 | Termination of appointment of Christopher Morton as a director (1 page) |
8 November 2013 | Registration of charge 026409680001 (14 pages) |
8 November 2013 | Registration of charge 026409680001 (14 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page) |
29 August 2013 | Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page) |
29 August 2013 | Director's details changed for Mr Graham William Lindley on 14 October 2011 (2 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page) |
29 August 2013 | Director's details changed for Mr Graham William Lindley on 14 October 2011 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Termination of appointment of Elaine Morton as a director (1 page) |
8 April 2013 | Termination of appointment of Elaine Morton as a director (1 page) |
7 September 2012 | Director's details changed for Graham William Lindley on 14 October 2011 (2 pages) |
7 September 2012 | Director's details changed for Graham William Lindley on 14 October 2011 (2 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 April 2011 | Appointment of Mrs Elaine Morton as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Morton as a director (1 page) |
15 April 2011 | Appointment of Mrs Elaine Morton as a director (2 pages) |
15 April 2011 | Appointment of Mr Christopher Guy Morton as a director (2 pages) |
15 April 2011 | Termination of appointment of Colin Morton as a director (1 page) |
15 April 2011 | Appointment of Mr Christopher Guy Morton as a director (2 pages) |
11 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr Colin Morton on 28 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Graham William Lindley on 28 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Graham William Lindley on 28 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Colin Morton on 28 August 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 May 2009 | Director's change of particulars / graham lindley / 01/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / graham lindley / 01/05/2009 (1 page) |
23 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 June 2008 | Gbp ic 50100/50075\04/02/08\gbp sr 25@1=25\ (2 pages) |
11 June 2008 | Gbp ic 50100/50075\04/02/08\gbp sr 25@1=25\ (2 pages) |
14 May 2008 | Director's change of particulars / graham lindley / 09/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / graham lindley / 09/05/2008 (1 page) |
22 October 2007 | Return made up to 28/08/07; full list of members (8 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (8 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 September 2003 (10 pages) |
5 May 2005 | Accounts for a small company made up to 30 September 2003 (10 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
9 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 16 junction lane sankey valley industrial estate newton le willows merseyside WA12 8DN (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 16 junction lane sankey valley industrial estate newton le willows merseyside WA12 8DN (1 page) |
26 August 2003 | Return made up to 28/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 28/08/03; full list of members (8 pages) |
21 August 2002 | Return made up to 28/08/02; full list of members
|
21 August 2002 | Return made up to 28/08/02; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 2 deacon trading estate earle street newton le willows merseyside (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 2 deacon trading estate earle street newton le willows merseyside (1 page) |
7 February 2002 | Ad 31/10/01--------- £ si 30000@1=30000 £ ic 20100/50100 (2 pages) |
7 February 2002 | Particulars of contract relating to shares (3 pages) |
7 February 2002 | Particulars of contract relating to shares (3 pages) |
7 February 2002 | Ad 31/10/01--------- £ si 30000@1=30000 £ ic 20100/50100 (2 pages) |
30 January 2002 | Nc inc already adjusted 10/10/01 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 10/10/01 (1 page) |
12 October 2001 | Return made up to 28/08/01; full list of members
|
12 October 2001 | Return made up to 28/08/01; full list of members
|
26 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
7 February 1997 | Return made up to 28/08/96; full list of members (6 pages) |
7 February 1997 | Return made up to 28/08/96; full list of members (6 pages) |
14 October 1996 | Ad 23/09/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
14 October 1996 | Ad 23/09/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Nc inc already adjusted 23/09/96 (1 page) |
7 October 1996 | Resolutions
|
15 July 1996 | Auditor's resignation (2 pages) |
15 July 1996 | Auditor's resignation (2 pages) |
24 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
24 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 November 1991 | Company name changed hirefactor LIMITED\certificate issued on 12/11/91 (2 pages) |
11 November 1991 | Company name changed hirefactor LIMITED\certificate issued on 12/11/91 (2 pages) |
28 August 1991 | Incorporation (9 pages) |
28 August 1991 | Incorporation (9 pages) |