Abram
Wigan
Lancashire
WN2 5YX
Director Name | Mr Miles Harvey Nolan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1998(8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kilcoby Avenue Swinton Manchester M27 8AD |
Secretary Name | Mr John Turville Molineux |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 82 Davy Road Abram Wigan Lancashire WN2 5YX |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Cindy Ann Molineux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 6 Washburn Close Westhoughton Bolton Lancashire BL5 3LD |
Director Name | Mr Kennedy Picken |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2000) |
Role | M.D. |
Country of Residence | Scotland |
Correspondence Address | 56 Irvine Road Kilmaurs KA3 2NT Scotland |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 96 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
4 at £1 | John Turville Molineux 50.00% Ordinary |
---|---|
4 at £1 | Miles Harvey Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,938 |
Cash | £62,085 |
Current Liabilities | £130,982 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
30 November 2010 | Delivered on: 7 December 2010 Satisfied on: 21 July 2015 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: 145B market street atherton t/no GM616358 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 March 2002 | Delivered on: 8 March 2002 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: 36 leigh rd,leigh WN7 1RX. 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. Outstanding |
21 January 2002 | Delivered on: 28 January 2002 Persons entitled: The Royal Bank of Scotland 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 |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
20 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
13 March 2019 | Director's details changed for Mr Miles Harvey Nolan on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Miles Harvey Nolan as a person with significant control on 30 August 2017 (2 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to 96 Bolton Road Atherton Manchester M46 9JY on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to 96 Bolton Road Atherton Manchester M46 9JY on 4 April 2016 (1 page) |
21 July 2015 | Satisfaction of charge 3 in full (4 pages) |
21 July 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX to 98 Bolton Road Atherton Manchester M46 9JY on 1 June 2015 (1 page) |
23 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 no member list Statement of capital on 2015-03-23
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 July 2013 | Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr John Turville Molineux on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 82 Davy Road Abram Wigan Lancashire WN2 5YX on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Miles Harvey Nolan on 8 July 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
30 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for John Turville Molineux on 21 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Miles Harvey Nolan on 2 October 2009 (2 pages) |
13 April 2010 | Secretary's details changed for John Turville Molineux on 21 December 2009 (1 page) |
13 April 2010 | Director's details changed for John Turville Molineux on 21 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for John Turville Molineux on 21 December 2009 (1 page) |
23 March 2010 | Director's details changed for John Turville Molineux on 1 March 2010 (3 pages) |
23 March 2010 | Registered office address changed from 19 Crown Street Wigan WN2 3DE on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 19 Crown Street Wigan WN2 3DE on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Turville Molineux on 1 March 2010 (3 pages) |
23 March 2010 | Director's details changed for John Turville Molineux on 1 March 2010 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
21 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2008 (2 pages) |
7 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2008 (2 pages) |
29 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (2 pages) |
29 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2007 (2 pages) |
16 January 2008 | Notice of completion of voluntary arrangement (5 pages) |
16 January 2008 | Notice of completion of voluntary arrangement (5 pages) |
26 September 2007 | Annual report for form 1.3 (3 pages) |
26 September 2007 | Annual report for form 1.3 (3 pages) |
2 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
2 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2006 (10 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2006 (10 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
14 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2005 (5 pages) |
14 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members
|
15 March 2005 | Return made up to 09/03/05; full list of members
|
2 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2004 (5 pages) |
2 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members
|
18 March 2004 | Return made up to 09/03/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2003 (6 pages) |
2 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 August 2003 (6 pages) |
3 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
12 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
12 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 May 2002 | Return made up to 09/03/02; full list of members
|
9 May 2002 | Return made up to 09/03/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
4 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
23 May 2000 | Ad 10/12/98--------- £ si 6@1 (2 pages) |
23 May 2000 | Ad 10/12/98--------- £ si 6@1 (2 pages) |
3 April 2000 | Return made up to 09/03/00; full list of members
|
3 April 2000 | Return made up to 09/03/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 09/03/99; full list of members (5 pages) |
12 May 1999 | Return made up to 09/03/99; full list of members (5 pages) |
12 May 1999 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Registered office changed on 21/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Incorporation (10 pages) |
9 March 1998 | Incorporation (10 pages) |