Haslington
Crewe
Cheshire
CW1 5FU
Director Name | Mr James Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(14 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mrs Margaret Winifred Murray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(14 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Mr Patrick Murray |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(14 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Director Name | Timothy Murray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(14 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 April 2015) |
Role | Company Director |
Correspondence Address | 71 Frosses Road Ballymoney County Antrim BT53 7HN Northern Ireland |
Secretary Name | Dawn Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 April 2015) |
Role | Company Director |
Correspondence Address | 101 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr Donald Burton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Leadendale Farm Hilderstone Road Meir Heath Stoke On Trent Staffordshire ST3 7NB |
Director Name | Mr John Kevin Archer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | Squirrels Leap Aynsleys Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9HJ |
Secretary Name | Mr John Kevin Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | Squirrels Leap Aynsleys Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9HJ |
Director Name | Mr Edward Gerald Broadbent |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | The Pantiles 91 Park Lane Sandbach Cheshire CW11 9EE |
Director Name | Mr Brian Field |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oakwood Road Bewdley Worcestershire DY12 2PD |
Director Name | Mr Gerard Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2005) |
Role | Managing Director |
Correspondence Address | 20 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | David Stanley Hancock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 March 2007) |
Role | Financial Dir |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Director Name | John Grahame Potter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2005) |
Role | Technical Director |
Correspondence Address | 42 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | David Stanley Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 March 2007) |
Role | Financial Dir |
Correspondence Address | 171 Lache Lane Chester Cheshire CH4 7LU Wales |
Director Name | Gordon Cockcroft |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1998) |
Role | Managing Director |
Correspondence Address | Monad House Moorgate Street Uppermill Oldham Lancashire OL3 6DE |
Director Name | David Stretton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2003) |
Role | Managing Director |
Correspondence Address | The Orchard 94 Cromwell Lane Burton Green Coventry West Midlands CV4 8AS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhousecoopers Llp 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £147,769 |
Net Worth | -£92,200 |
Cash | £356 |
Current Liabilities | £2,390,038 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (5 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (5 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 16 January 2015 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (11 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (11 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (11 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
9 October 2013 | Court order insolvency:c/o - replacement of liquidator (12 pages) |
9 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 April 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (10 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (10 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (10 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Court order insolvency:replacement of liquidator (7 pages) |
19 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2008 | Administrator's progress report to 10 October 2008 (19 pages) |
23 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
23 October 2008 | Administrator's progress report to 10 October 2008 (19 pages) |
23 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
13 June 2008 | Administrator's progress report to 14 October 2008 (15 pages) |
13 June 2008 | Administrator's progress report to 14 October 2008 (15 pages) |
9 May 2008 | Statement of affairs with form 2.14B (6 pages) |
9 May 2008 | Statement of affairs with form 2.14B (6 pages) |
10 January 2008 | Result of meeting of creditors (37 pages) |
10 January 2008 | Result of meeting of creditors (37 pages) |
12 December 2007 | Company name changed m & g trailers LIMITED\certificate issued on 12/12/07 (4 pages) |
12 December 2007 | Company name changed m & g trailers LIMITED\certificate issued on 12/12/07 (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: boalloy industries LTD radnor park trading estate congleton cheshire CW12 4QA (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: boalloy industries LTD radnor park trading estate congleton cheshire CW12 4QA (1 page) |
23 October 2007 | Appointment of an administrator (1 page) |
23 October 2007 | Appointment of an administrator (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
3 August 2005 | Auditor's resignation (2 pages) |
3 August 2005 | Auditor's resignation (2 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
29 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
19 November 2003 | Accounts made up to 31 March 2003 (13 pages) |
19 November 2003 | Accounts made up to 31 March 2003 (13 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 July 2000 | Accounts made up to 31 March 2000 (14 pages) |
28 July 2000 | Accounts made up to 31 March 2000 (14 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
29 September 1999 | Accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Accounts made up to 31 March 1999 (14 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members
|
5 June 1998 | Return made up to 31/05/98; full list of members
|
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
4 October 1995 | Registered office changed on 04/10/95 from: radnor park trading estate west heath congelton cheshire CW12 2QA (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: radnor park trading estate west heath congelton cheshire CW12 2QA (1 page) |
25 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
27 April 1995 | Company name changed m & g tankers and trailers limit ed\certificate issued on 28/04/95 (3 pages) |
27 April 1995 | Company name changed m & g tankers and trailers limit ed\certificate issued on 28/04/95 (3 pages) |
20 April 1995 | Particulars of mortgage/charge (3 pages) |
20 April 1995 | Particulars of mortgage/charge (3 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: mossfield road adderley green longton stoke on trent staffordshire ST3 5BW (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: mossfield road adderley green longton stoke on trent staffordshire ST3 5BW (1 page) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
7 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
7 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 October 1992 | Incorporation (15 pages) |
21 October 1992 | Incorporation (15 pages) |