Company NameAinsworth Homes (Northern) Limited
Company StatusDissolved
Company Number03080114
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameEverlast Home Improvements Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary NameDeborah Louisa Reynolds
NationalityBritish
StatusClosed
Appointed31 October 1999(4 years, 3 months after company formation)
Appointment Duration14 years (closed 19 November 2013)
RoleCompany Director
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameChristopher Michael Booth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleSalesman
Correspondence Address2 Halsall Close
Limefield
Bury
Lancashire
BL9 6HN
Secretary NameNicholas Anthony William Reynolds
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameGerard Thomas Mainon
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(6 months after company formation)
Appointment Duration6 months (resigned 16 July 1996)
RoleAccountant
Correspondence Address3 Walshaw Brook Close
Bury
Lancashire
BL8 3TB
Secretary NameChristopher Michael Booth
NationalityBritish
StatusResigned
Appointed11 January 1996(6 months after company formation)
Appointment Duration6 months (resigned 16 July 1996)
RoleSecretary
Correspondence Address2 Halsall Close
Limefield
Bury
Lancashire
BL9 6HN
Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameNigel Robert Alexander Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleJoiner
Correspondence Address16 Ruins Lane
Harwood
Bolton
Lancashire
BL2 3JQ
Secretary NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address28 Mawdsley Street
Bolton
Lancs
BL1 1LF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 10
(4 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 10
(4 pages)
10 December 2009Registered office address changed from Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP England on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Bryher Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QP England on 10 December 2009 (1 page)
3 November 2009Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 2 Chorley Old Road Bolton Lancashire BL1 3AA on 3 November 2009 (1 page)
3 August 2009Return made up to 14/07/09; full list of members (3 pages)
3 August 2009Return made up to 14/07/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
6 November 2007Particulars of mortgage/charge (8 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (8 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 August 2005Return made up to 14/07/05; full list of members (6 pages)
12 August 2005Return made up to 14/07/05; full list of members (6 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 July 2004Return made up to 14/07/04; full list of members (6 pages)
22 July 2004Return made up to 14/07/04; full list of members (6 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 July 2003Return made up to 14/07/03; full list of members (6 pages)
12 July 2003Return made up to 14/07/03; full list of members (6 pages)
13 August 2002Return made up to 14/07/02; full list of members (6 pages)
13 August 2002Return made up to 14/07/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 January 2002Particulars of mortgage/charge (7 pages)
5 January 2002Particulars of mortgage/charge (7 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (10 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (10 pages)
31 July 2001Accounts for a small company made up to 31 October 1999 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 July 2001Accounts for a small company made up to 31 October 1999 (7 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
4 October 2000Return made up to 14/07/00; full list of members (6 pages)
4 October 2000Return made up to 14/07/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Return made up to 14/07/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 August 1998Return made up to 14/07/98; no change of members (4 pages)
5 August 1998Return made up to 14/07/98; no change of members (4 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 14/07/97; full list of members (6 pages)
29 August 1997Return made up to 14/07/97; full list of members (6 pages)
29 June 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
29 June 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
8 June 1997Ad 02/01/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 June 1997Ad 02/01/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Accounts made up to 31 July 1996 (1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 January 1997Return made up to 14/07/96; full list of members (6 pages)
6 January 1997Return made up to 14/07/96; full list of members (6 pages)
4 October 1996Company name changed everlast home improvements limit ed\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed everlast home improvements limit ed\certificate issued on 07/10/96 (2 pages)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Secretary resigned;director resigned (2 pages)
25 July 1996Secretary resigned;director resigned (2 pages)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996Director resigned (2 pages)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned;director resigned (1 page)
20 July 1995Secretary resigned (1 page)
20 July 1995Secretary resigned (2 pages)
14 July 1995Incorporation (16 pages)
14 July 1995Incorporation (16 pages)