Marton Moss
Blackpool
FY4 5EQ
Director Name | Ross Lascelles Thornton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Scrap Metal Processor |
Country of Residence | England |
Correspondence Address | 119 Warton Street Lytham Lancashire FY8 5DG |
Secretary Name | Ross Lascelles Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Scrap Metal Processor |
Country of Residence | England |
Correspondence Address | 119 Warton Street Lytham Lancashire FY8 5DG |
Secretary Name | Michael Lascelles Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months (closed 19 October 2018) |
Role | Scrap Metal Dealer |
Country of Residence | England |
Correspondence Address | The White House Sandy Lane Marton Moss Blackpool FY4 5EQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | inglemeremetals.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Michael Lascelles Thornton 8.33% Ordinary A |
---|---|
10 at £1 | Ross Lascelles Thornton 8.33% Ordinary B |
51 at £1 | Michael Lascelles Thornton 42.50% Ordinary |
49 at £1 | Ross Lascelles Thornton 40.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,588 |
Cash | £257,128 |
Current Liabilities | £54,944 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 December 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (13 pages) |
---|---|
27 November 2017 | Removal of liquidator by court order (8 pages) |
25 October 2016 | Registered office address changed from 62 Cowley Road Blackpool Lancashire FY4 4NE to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 25 October 2016 (2 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Resolutions
|
11 October 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
31 July 2013 | Resolutions
|
31 July 2013 | Change of share class name or designation (2 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Director's details changed for Ross Lascelles Thornton on 15 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael Lascelles Thornton on 15 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (9 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 November 1999 | Return made up to 15/11/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 November 1997 | Return made up to 15/11/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 November 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
15 November 1993 | Incorporation (14 pages) |