Lostock
Bolton
Lancashire
BL6 4LZ
Director Name | Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Music Wholesaler |
Correspondence Address | 53 Dobb Brow Westhoughton Bolton Greater Manchester BL7 2AZ |
Director Name | James Waddicker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr Darren Joseph Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dobb Brow Road Westhoughton Bolton BL5 2AY |
Secretary Name | James Waddicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.forshawgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01204 360920 |
Telephone region | Bolton |
Registered Address | Unit 12 Lodge Bank Industrial Estate Crown Lane Horwich Bolton BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£29,612 |
Current Liabilities | £521,511 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 August 2006 | Delivered on: 19 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: F/H property k/a unit 13 lodge bank industrial estate horwich bolton. 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 |
---|---|
4 May 2006 | Delivered on: 9 May 2006 Persons entitled: Hsbc Bank PLC 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 |
5 May 2006 | Delivered on: 6 May 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: F/H unit 11 lodge bank industrial estate horwich bolton. 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 |
30 September 2004 | Delivered on: 6 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 8 lodge bank industrial estate horwich bolton and land on the westerly side of crown lane horwich bolton. 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 |
11 May 2004 | Delivered on: 12 May 2004 Persons entitled: National Westminster Bank 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 on the west side of crown lane, horwich, bolton. 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 |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2011 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2015 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2011 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2012 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2012 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2012 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2011 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2010 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2014 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2013 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2010 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2014 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 11 July 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 11 July 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2013 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2010 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2015 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2012 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2009 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2015 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2014 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2009 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2013 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2010 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2013 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2014 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 October 2011 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 14 April 2015 (2 pages) |
10 November 2016 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
10 November 2016 | Receiver's abstract of receipts and payments to 14 April 2009 (2 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
30 August 2011 | Notice of appointment of receiver or manager (2 pages) |
30 August 2011 | Notice of appointment of receiver or manager (2 pages) |
24 April 2008 | Notice of appointment of receiver or manager (1 page) |
24 April 2008 | Notice of appointment of receiver or manager (1 page) |
24 April 2008 | Notice of appointment of receiver or manager (1 page) |
24 April 2008 | Notice of appointment of receiver or manager (1 page) |
14 April 2008 | Appointment terminated director lyndon forshaw (2 pages) |
14 April 2008 | Appointment terminated director and secretary james waddicker (1 page) |
14 April 2008 | Appointment terminated director lyndon forshaw (2 pages) |
14 April 2008 | Appointment terminated director and secretary james waddicker (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 16/06/07; no change of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 16/06/06; full list of members
|
1 August 2006 | Return made up to 16/06/06; full list of members
|
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | Return made up to 16/06/05; full list of members (9 pages) |
13 October 2005 | Return made up to 16/06/05; full list of members (9 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members
|
29 June 2004 | Return made up to 16/06/04; full list of members
|
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2003 | Ad 13/08/03--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
30 August 2003 | Ad 13/08/03--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (19 pages) |
16 June 2003 | Incorporation (19 pages) |