Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Director Name | Mr David Harold Mayhall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holcroft Place Lytham St Annes Lancashire FY8 4PW |
Secretary Name | Mr Brian Campbell Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Grove Prestwich Manchester M25 3DN |
Director Name | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Westmead Standish Wigan Greater Manchester WN6 0TL |
Director Name | Neil Davidson Manley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 40 Tower Hill Road Up Holland Skelmersdale Wigan Lancashire WN8 0DU |
Secretary Name | Mr James Ian Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Westmead Standish Wigan Greater Manchester WN6 0TL |
Director Name | Christine Conroy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 9 Westmead Standish Wigan Greater Manchester WN6 0TL |
Director Name | Roy Finch |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Construction Manager |
Correspondence Address | 11 Vicarage Lane Shevington Wigan Lancashire WN6 8HP |
Director Name | Mr Peter Flintoft Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Little Close Farington Moss Preston Lancashire PR26 6QU |
Director Name | Mr Rupert Edward Milner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 385 Wigan Lane Wigan Lancashire WN1 2RE |
Secretary Name | Christine Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 9 Westmead Standish Wigan Greater Manchester WN6 0TL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£401,895 |
Current Liabilities | £2,514,339 |
Latest Accounts | 1 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 dickens court old langho blackburn and car parking spaces garage and garden ground with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
9 July 2009 | Delivered on: 17 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 10 bishops court, 8 storeton road, prenton, wirral t/n MS481283 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 August 2007 | Delivered on: 16 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cherry drive brockhall village old langho ribble. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 August 2006 | Delivered on: 9 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at upton road, bidston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 December 2005 | Delivered on: 16 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: õProperty at land at petticoat lane, ince, wigan t/n's GM417559, GM822978, GM822980 and GM698910. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: Hsbc 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 |
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 6 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the corner of knightsbridge road and camelia road harpurhey manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 2005 | Delivered on: 15 October 2005 Satisfied on: 6 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Callington close liverpool t/n MS489210. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 August 2005 | Delivered on: 2 September 2005 Satisfied on: 6 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 506 508-514 (even) old chester road tranmere wirral. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 October 2004 | Delivered on: 26 October 2004 Satisfied on: 6 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Verdant house verdant lane peel green eccles. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 October 2004 | Delivered on: 22 October 2004 Satisfied on: 9 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at 251 wigan road standish wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 August 2003 | Delivered on: 14 August 2003 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 13 august 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwich union policy number: 8308348EW sum: £100,000 life assured: james ian conroy together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
28 March 2003 | Delivered on: 15 April 2003 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property known as l/h land being 56 north promenade, lytham at annes t/n LA834843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 August 2002 | Delivered on: 16 August 2002 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at belle green lane ince wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 March 2002 | Delivered on: 30 March 2002 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a land at winstone road liverpool t/no MS355466.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fairhaven road lytham st.annes. Fully Satisfied |
12 January 2001 | Delivered on: 24 January 2001 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kenyon's lane,haydock,st.helens. Fully Satisfied |
27 October 2000 | Delivered on: 11 November 2000 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 244 fleetwood road north and land to the rear thereof thornton cleveleys - LA761672 & LA749312. Fully Satisfied |
2 November 1999 | Delivered on: 4 November 1999 Satisfied on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 November 1999 | Delivered on: 4 November 1999 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the south side of bedford street crewe cheshire t/no CH402690. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 November 1999 | Delivered on: 4 November 1999 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of waterloo road clitheroe t/no LA796075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 November 1999 | Delivered on: 4 November 1999 Satisfied on: 10 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north side of bentinck street goose green wigan lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 August 1999 | Delivered on: 4 September 1999 Satisfied on: 12 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of bedford street crewe t/no CH402690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 June 1998 | Delivered on: 17 June 1998 Satisfied on: 12 February 2000 Persons entitled: Robert Stephen Anders Dorothy Ann Anders Philip Mort Hilda Margaret Mort Classification: Legal charge Secured details: £115,000.00 due or to become due from the company to the chargees. Particulars: Land at lady lane,being part of t/no.GM676530. Fully Satisfied |
12 June 1998 | Delivered on: 16 June 1998 Satisfied on: 12 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at lady lane goose green wigan with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 December 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
23 November 2017 | Administrator's progress report (22 pages) |
18 July 2017 | Notice of extension of period of Administration (3 pages) |
30 May 2017 | Administrator's progress report (21 pages) |
9 January 2017 | Notice of extension of period of Administration (1 page) |
24 November 2016 | Administrator's progress report to 17 October 2016 (20 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
22 June 2016 | Notice of extension of period of Administration (1 page) |
26 May 2016 | Administrator's progress report to 17 April 2016 (19 pages) |
17 February 2016 | Administrator's progress report to 17 October 2015 (19 pages) |
12 June 2015 | Notice of extension of period of Administration (18 pages) |
12 June 2015 | Administrator's progress report to 17 April 2015 (18 pages) |
30 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages) |
28 November 2014 | Notice of extension of period of Administration (1 page) |
28 November 2014 | Notice of extension of period of Administration (21 pages) |
17 July 2014 | Administrator's progress report to 17 June 2014 (21 pages) |
26 February 2014 | Notice of deemed approval of proposals (1 page) |
14 February 2014 | Statement of affairs with form 2.14B (27 pages) |
12 February 2014 | Statement of administrator's proposal (26 pages) |
7 January 2014 | Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP United Kingdom on 7 January 2014 (2 pages) |
6 January 2014 | Appointment of an administrator (1 page) |
2 July 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 October 2012 (9 pages) |
7 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
12 October 2012 | Auditor's resignation (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
29 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
23 February 2010 | Registered office address changed from Duxbury Court 42a Preston Road Standish Wigan Greater Manchester WN6 0HS on 23 February 2010 (1 page) |
18 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (25 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
14 April 2008 | Appointment terminated director rupert milner (1 page) |
8 January 2008 | Return made up to 22/11/07; full list of members (7 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 December 2005 | Director resigned (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
14 November 2005 | Auditor's resignation (1 page) |
24 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
6 October 2005 | Auditor's resignation (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members
|
14 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (21 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
16 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 August 2002 | New director appointed (2 pages) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: duxbury court 42A preston road, standish wigan lancashire WN6 0HS (1 page) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 3 oakengates standish wigan WN6 0XL (1 page) |
13 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 September 1999 | Director resigned (1 page) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
23 November 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
27 June 1997 | Memorandum and Articles of Association (14 pages) |
27 June 1997 | Resolutions
|
23 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
8 May 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
1 July 1996 | Particulars of mortgage/charge (5 pages) |
29 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
23 March 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Memorandum and Articles of Association (20 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Nc inc already adjusted 31/10/95 (1 page) |
15 November 1995 | Particulars of mortgage/charge (8 pages) |
11 November 1995 | Particulars of mortgage/charge (6 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
28 March 1995 | Company name changed langtree LIMITED\certificate issued on 29/03/95 (4 pages) |
21 February 1995 | Director resigned;new director appointed (2 pages) |
9 December 1993 | Director resigned;new director appointed (2 pages) |
22 November 1993 | Incorporation (15 pages) |