Leigh
Wigan
WN7 3ET
Director Name | Mr Brendan Ainscough |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calderbanks Shady Lane Cuerden Valley Preston Lancashire PR5 6AU |
Director Name | Mr Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chellaston House Toft Road Knutsford Cheshire BB7 2BU |
Director Name | Mr Martin Ainscough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrenalls Farm Platt Lane Standish Wigan Lancashire WN1 2XH |
Secretary Name | Jeffrey William Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Broxton Avenue Orrell Wigan Lancashire WN5 8NP |
Director Name | Mr James Ainscough |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadswell Hall Chipping Road Chaigley Clitheroe BB7 3LT |
Director Name | Mr Stephen Thomas Connelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Secretary Name | Mr Stephen Thomas Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
Director Name | Mr Anthony Robert Ainscough |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside 211 Wood Lane Heskin Nr Chorley Lancashire PR7 5NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ainscough.co.uk |
---|
Registered Address | Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
106.7k at £1 | J. Ainscough 2005-1 Accumulation & Maintenance Settlement 8.57% Ordinary |
---|---|
297.2k at £1 | B. Ainscough 2005-1 Accumulation & Maintenance Settlement 23.89% Ordinary |
218.4k at £1 | Martin Ainscough 2005-1 Interest In Possession Settlement 17.55% Ordinary |
217.9k at £1 | Martin Ainscough 2005-1 Accumulation & Maintenance Settlement 17.51% Ordinary |
213.5k at £1 | Martin Ainscough 17.16% Ordinary |
190.5k at £1 | James Ainscough 15.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,099,157 |
Cash | £408,882 |
Current Liabilities | £8,405,912 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a rugby road princethorpe coventry warwickshire t/no WK375725. 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 |
---|---|
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a 1 roding road beckton east london t/no EGL186551. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H k/a wingate close bilborough nottingham t/no NT121756. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a pelham industrial estate manby road immingham grimsby t/no HS32262. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H k/a ipswich road cardiff south glamorgan t/no WA251933. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a 228 drews lane, ward end, birmingham t/no WM306000. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H k/a land on the north side of potter street willington quay wallsend t/no TY408747. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H land to the south side of rigby lane, hayes industrial park t/no AGL54398 and AGL59481. 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 |
1 December 2009 | Delivered on: 9 December 2009 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: By way of legal mortgage all legal interest in unit 13, burcott road, bristol t/n BL102867 by way of fixed charge any other interest in the property, all rents receivable & 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. Outstanding |
11 April 2008 | Delivered on: 15 April 2008 Persons entitled: 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 at hertburn industrial estate, washington 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. Outstanding |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a land to the south side of heys lane great harwood blackburn t/no LA733755. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a ashton road bredbury stockton cheshire t/no GM857719. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a scott lane bruntcliffe road morley leeds t/no WYK307778. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a land on the south east side of mangham road rotherham south yorkshire t/no SYK220045. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H k/a first avenue millbrook trading estate southampton t/no HP637347. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a unit 14 tarran way east tarran way industrial estate moreton wirral t/no MS256602. 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 |
29 May 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H k/a harewood works middleborough road stockton on tees t/no's CE162485, TES4233, CE173287 and CE159344. 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 |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Termination of appointment of Stephen Thomas Connelly as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Stephen Thomas Connelly as a director on 15 February 2017 (1 page) |
13 February 2017 | Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages) |
19 November 2016 | Satisfaction of charge 8 in full (4 pages) |
19 November 2016 | Satisfaction of charge 6 in full (4 pages) |
19 November 2016 | Satisfaction of charge 2 in full (4 pages) |
19 November 2016 | Satisfaction of charge 12 in full (4 pages) |
19 November 2016 | Satisfaction of charge 16 in full (5 pages) |
19 November 2016 | Satisfaction of charge 10 in full (4 pages) |
19 November 2016 | Satisfaction of charge 9 in full (4 pages) |
19 November 2016 | Satisfaction of charge 11 in full (4 pages) |
19 November 2016 | Satisfaction of charge 16 in full (5 pages) |
19 November 2016 | Satisfaction of charge 15 in full (4 pages) |
19 November 2016 | Satisfaction of charge 13 in full (4 pages) |
19 November 2016 | Satisfaction of charge 5 in full (4 pages) |
19 November 2016 | Satisfaction of charge 8 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2016 | Satisfaction of charge 6 in full (4 pages) |
19 November 2016 | Satisfaction of charge 17 in full (5 pages) |
19 November 2016 | Satisfaction of charge 3 in full (4 pages) |
19 November 2016 | Satisfaction of charge 9 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2016 | Satisfaction of charge 3 in full (4 pages) |
19 November 2016 | Satisfaction of charge 14 in full (4 pages) |
19 November 2016 | Satisfaction of charge 7 in full (4 pages) |
19 November 2016 | Satisfaction of charge 10 in full (4 pages) |
19 November 2016 | Satisfaction of charge 12 in full (4 pages) |
19 November 2016 | Satisfaction of charge 13 in full (4 pages) |
19 November 2016 | Satisfaction of charge 17 in full (5 pages) |
19 November 2016 | Satisfaction of charge 15 in full (4 pages) |
19 November 2016 | Satisfaction of charge 5 in full (4 pages) |
19 November 2016 | Satisfaction of charge 14 in full (4 pages) |
19 November 2016 | Satisfaction of charge 4 in full (4 pages) |
19 November 2016 | Satisfaction of charge 11 in full (4 pages) |
19 November 2016 | Satisfaction of charge 4 in full (4 pages) |
19 November 2016 | Satisfaction of charge 7 in full (4 pages) |
19 November 2016 | Satisfaction of charge 2 in full (4 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
10 November 2016 | Termination of appointment of Stephen Thomas Connelly as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Stephen Thomas Connelly as a secretary on 10 November 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
13 September 2016 | Termination of appointment of James Ainscough as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Brendan Ainscough as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Martin Ainscough as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of James Ainscough as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Martin Ainscough as a director on 1 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Brendan Ainscough as a director on 1 September 2016 (1 page) |
22 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
22 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 December 2015 | Secretary's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (1 page) |
3 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 October 2015 | Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page) |
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
31 October 2011 | Purchase of own shares. (3 pages) |
31 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for James Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for James Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for James Ainscough on 6 November 2009 (2 pages) |
22 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
22 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 August 2009 | Director appointed mr anthony robert ainscough (2 pages) |
27 August 2009 | Director appointed mr anthony robert ainscough (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from interlink house farington business park leyland preston lancashire PR25 3GG (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from interlink house farington business park leyland preston lancashire PR25 3GG (1 page) |
13 February 2009 | Appointment terminate, director and secretary jeffrey hitchen logged form (1 page) |
13 February 2009 | Appointment terminate, director and secretary jeffrey hitchen logged form (1 page) |
11 February 2009 | Secretary appointed stehpen thomas connelly (4 pages) |
11 February 2009 | Secretary appointed stehpen thomas connelly (4 pages) |
5 December 2008 | Return made up to 06/11/08; full list of members (13 pages) |
5 December 2008 | Return made up to 06/11/08; full list of members (13 pages) |
19 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
9 October 2008 | Ad 18/09/08\gbp si 95775@1=95775\gbp ic 1719800/1815575\ (2 pages) |
9 October 2008 | Ad 18/09/08\gbp si 95775@1=95775\gbp ic 1719800/1815575\ (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
6 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page) |
6 August 2008 | Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 March 2008 | Director appointed stephen thomas connelly (4 pages) |
26 March 2008 | Director appointed stephen thomas connelly (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 06/11/07; full list of members (9 pages) |
12 December 2007 | Return made up to 06/11/07; full list of members (9 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bradley hall, bradley lane, standish, wigan lancashire WN6 0XQ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bradley hall, bradley lane, standish, wigan lancashire WN6 0XQ (1 page) |
27 September 2007 | Ad 04/09/07--------- £ si 1148399@1=1148399 £ si [email protected]=5714 £ ic 1/1154114 (8 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Statement of affairs (34 pages) |
27 September 2007 | Statement of affairs (34 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Ad 04/09/07--------- £ si 1148399@1=1148399 £ si [email protected]=5714 £ ic 1/1154114 (8 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
14 September 2007 | Particulars of property mortgage/charge (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | S-div 13/08/07 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | S-div 13/08/07 (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New director appointed (3 pages) |
6 November 2006 | Incorporation (16 pages) |
6 November 2006 | Incorporation (16 pages) |