Newton Le Willows
Warrington
Merseyside
WA12 0BL
Director Name | Robin Mark Hardy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Antony Woodall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Neil Ferguson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Ian Roderick Johnson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(18 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Sean Edward Harrison Nutley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(18 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr John Potts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Kenneth Thomas Poole |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Group Technical And Safety Manager |
Correspondence Address | 5 Daisybank Drive Sandbach Cheshire CW11 0JR |
Director Name | Ole Ahrens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 1993(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 161 Kiln Road South Benfleet Benfleet Essex SS7 1SH |
Secretary Name | Mr Graham Joseph Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paget Drive Billericay Essex CM12 0YX |
Director Name | Peter Dolan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 21 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Director Name | Michael John Needham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 1997) |
Role | Group M D |
Correspondence Address | 38 Lower Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AB |
Director Name | Michael John Needham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 1997) |
Role | Group M D |
Correspondence Address | 38 Lower Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AB |
Director Name | Lynn Denise Casey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1997) |
Role | Secretary |
Correspondence Address | 23 Golborne Road Winwick Warrington WA2 8SY |
Secretary Name | Loriann Kappus Dolan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 March 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1997) |
Role | Secretary |
Correspondence Address | 50 Hawthorn Road Redcar Cleveland TS10 3PA |
Secretary Name | Anthony John Penna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 23 March 1998) |
Role | Solicitor |
Correspondence Address | 90 High Street Wimbledon London SW19 5EG |
Director Name | Donald Holdsworth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Sales Executive |
Correspondence Address | 40 St Anns Close Badger Farm Winchester Hampshire SO22 4LQ |
Secretary Name | Michael John Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 38 Lower Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AB |
Secretary Name | Mr Michael Brennan Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairfield Gardens Stockton Heath Warrington Cheshire WA4 2BX |
Director Name | Mr Paul Domonic Dolan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE |
Director Name | Mr Christopher John Sims |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Davis Close Barrs Court Bristol BS30 7BU |
Director Name | Mr Stewart John Astley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(15 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mr Stewart John Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(15 years after company formation) |
Appointment Duration | 5 years (resigned 26 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE |
Director Name | Mr Marc Edward Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alliance Way Paddock Wood Tonbridge Kent TN12 6TY |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £27,309,612 |
Gross Profit | £5,062,232 |
Net Worth | £9,728,456 |
Cash | £601,944 |
Current Liabilities | £5,600,776 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (17 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (17 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (15 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 20 January 2015 (15 pages) |
28 August 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 18 August 2014 (1 page) |
8 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Termination of appointment of Stewart Astley as a director (2 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Administrator's progress report to 31 December 2013 (19 pages) |
21 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 August 2013 | Notice of deemed approval of proposals (1 page) |
8 August 2013 | Statement of administrator's proposal (32 pages) |
6 August 2013 | Statement of affairs with form 2.14B/2.15B (16 pages) |
10 July 2013 | Registered office address changed from 1 Cameron Court, Winwick Quay Warrington Cheshire WA2 8RE United Kingdom on 10 July 2013 (2 pages) |
9 July 2013 | Appointment of an administrator (1 page) |
29 April 2013 | Director's details changed for Mr Sean Edward Harrison Nutley on 28 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Ian Roderick Johnson on 28 March 2013 (2 pages) |
15 January 2013 | Accounts made up to 30 September 2012 (19 pages) |
11 January 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (1 page) |
28 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
19 November 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Stewart Astley as a secretary (1 page) |
19 November 2012 | Registered office address changed from Unit 1 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE on 19 November 2012 (1 page) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 June 2012 | Second filing of TM01 previously delivered to Companies House
|
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 May 2012 | Termination of appointment of Paul Dolan as a director
|
10 January 2012 | Accounts made up to 30 September 2011 (24 pages) |
8 November 2011 | Appointment of Mr John Potts as a director (2 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Accounts made up to 30 September 2010 (29 pages) |
15 October 2010 | Director's details changed for Neil Ferguson on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Antony Woodall on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Dominic Dolan on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Antony Woodall on 1 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Stewart John Astley on 1 September 2010 (1 page) |
15 October 2010 | Director's details changed for Stewart John Astley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Paul Dominic Dolan on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Robin Mark Hardy on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Stewart John Astley on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Robin Mark Hardy on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Neil Ferguson on 1 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Stewart John Astley on 1 September 2010 (1 page) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Appointment of Mr Sean Edward Harrison Nutley as a director (3 pages) |
12 October 2010 | Appointment of Ian Roderick Johnson as a director (2 pages) |
11 October 2010 | Resolutions
|
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 February 2010 | Termination of appointment of Marc Smith as a director (1 page) |
31 January 2010 | Accounts made up to 30 September 2009 (22 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts made up to 30 September 2008 (23 pages) |
29 May 2009 | Resolutions
|
21 April 2009 | Appointment terminated director christopher sims (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
7 April 2008 | Accounts made up to 30 September 2007 (22 pages) |
21 November 2007 | New director appointed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Accounts made up to 31 December 2006 (21 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
13 July 2006 | Accounts made up to 31 December 2005 (19 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
4 August 2005 | Accounts made up to 31 December 2004 (19 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
19 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
17 June 2004 | Accounts made up to 31 December 2003 (18 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
22 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (15 pages) |
16 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
13 February 2002 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
29 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
5 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Return made up to 22/09/00; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
27 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: old road nr bridgefoot warrington cheshire WA4 1AL (1 page) |
13 October 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Particulars of mortgage/charge (6 pages) |
15 April 1998 | Resolutions
|
9 April 1998 | Particulars of mortgage/charge (5 pages) |
1 October 1997 | Accounts made up to 31 December 1996 (20 pages) |
1 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 17/03/97--------- £ si 8400@1=8400 £ ic 410000/418400 (2 pages) |
21 March 1997 | £ nc 410000/494000 17/03/97 (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
7 January 1997 | Director's particulars changed (1 page) |
6 November 1996 | £ nc 10000/410000 24/10/96 (2 pages) |
6 November 1996 | Ad 24/10/96--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages) |
6 November 1996 | Resolutions
|
31 October 1996 | Accounts made up to 31 December 1995 (21 pages) |
18 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
30 October 1995 | Accounts made up to 31 December 1994 (19 pages) |
12 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
5 August 1994 | Resolutions
|
5 August 1994 | Resolutions
|
4 November 1993 | Return made up to 22/09/93; full list of members (6 pages) |
25 February 1993 | Resolutions
|
12 February 1993 | Ad 20/01/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 February 1993 | New secretary appointed (2 pages) |
20 January 1993 | Company name changed law 477 LIMITED\certificate issued on 20/01/93 (2 pages) |
22 September 1992 | Incorporation (32 pages) |