Company NameAinscough Investments Limited
Company StatusDissolved
Company Number05988631
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Philip Richard Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Brendan Ainscough
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderbanks
Shady Lane Cuerden Valley
Preston
Lancashire
PR5 6AU
Director NameMr Neil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chellaston House
Toft Road
Knutsford
Cheshire
BB7 2BU
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Secretary NameJeffrey William Hitchen
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Broxton Avenue
Orrell
Wigan
Lancashire
WN5 8NP
Director NameMr James Ainscough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadswell Hall
Chipping Road Chaigley
Clitheroe
BB7 3LT
Director NameMr Stephen Thomas Connelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Secretary NameMr Stephen Thomas Connelly
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Anthony Robert Ainscough
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside 211 Wood Lane
Heskin
Nr Chorley
Lancashire
PR7 5NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteainscough.co.uk

Location

Registered AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

106.7k at £1J. Ainscough 2005-1 Accumulation & Maintenance Settlement
8.57%
Ordinary
297.2k at £1B. Ainscough 2005-1 Accumulation & Maintenance Settlement
23.89%
Ordinary
218.4k at £1Martin Ainscough 2005-1 Interest In Possession Settlement
17.55%
Ordinary
217.9k at £1Martin Ainscough 2005-1 Accumulation & Maintenance Settlement
17.51%
Ordinary
213.5k at £1Martin Ainscough
17.16%
Ordinary
190.5k at £1James Ainscough
15.31%
Ordinary

Financials

Year2014
Net Worth£9,099,157
Cash£408,882
Current Liabilities£8,405,912

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

29 May 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
15 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 15 February 2017 (1 page)
13 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
13 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
19 November 2016Satisfaction of charge 8 in full (4 pages)
19 November 2016Satisfaction of charge 6 in full (4 pages)
19 November 2016Satisfaction of charge 2 in full (4 pages)
19 November 2016Satisfaction of charge 12 in full (4 pages)
19 November 2016Satisfaction of charge 16 in full (5 pages)
19 November 2016Satisfaction of charge 10 in full (4 pages)
19 November 2016Satisfaction of charge 9 in full (4 pages)
19 November 2016Satisfaction of charge 11 in full (4 pages)
19 November 2016Satisfaction of charge 16 in full (5 pages)
19 November 2016Satisfaction of charge 15 in full (4 pages)
19 November 2016Satisfaction of charge 13 in full (4 pages)
19 November 2016Satisfaction of charge 5 in full (4 pages)
19 November 2016Satisfaction of charge 8 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
19 November 2016Satisfaction of charge 6 in full (4 pages)
19 November 2016Satisfaction of charge 17 in full (5 pages)
19 November 2016Satisfaction of charge 3 in full (4 pages)
19 November 2016Satisfaction of charge 9 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
19 November 2016Satisfaction of charge 3 in full (4 pages)
19 November 2016Satisfaction of charge 14 in full (4 pages)
19 November 2016Satisfaction of charge 7 in full (4 pages)
19 November 2016Satisfaction of charge 10 in full (4 pages)
19 November 2016Satisfaction of charge 12 in full (4 pages)
19 November 2016Satisfaction of charge 13 in full (4 pages)
19 November 2016Satisfaction of charge 17 in full (5 pages)
19 November 2016Satisfaction of charge 15 in full (4 pages)
19 November 2016Satisfaction of charge 5 in full (4 pages)
19 November 2016Satisfaction of charge 14 in full (4 pages)
19 November 2016Satisfaction of charge 4 in full (4 pages)
19 November 2016Satisfaction of charge 11 in full (4 pages)
19 November 2016Satisfaction of charge 4 in full (4 pages)
19 November 2016Satisfaction of charge 7 in full (4 pages)
19 November 2016Satisfaction of charge 2 in full (4 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
10 November 2016Termination of appointment of Stephen Thomas Connelly as a secretary on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen Thomas Connelly as a secretary on 10 November 2016 (1 page)
4 October 2016Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 22/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2016Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 22/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2016Statement of capital on 4 October 2016
  • GBP 1
(5 pages)
4 October 2016Solvency Statement dated 22/09/16 (1 page)
4 October 2016Statement of capital on 4 October 2016
  • GBP 1
(5 pages)
4 October 2016Solvency Statement dated 22/09/16 (1 page)
13 September 2016Termination of appointment of James Ainscough as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Brendan Ainscough as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Martin Ainscough as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of James Ainscough as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Martin Ainscough as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Brendan Ainscough as a director on 1 September 2016 (1 page)
22 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
3 December 2015Secretary's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (1 page)
3 December 2015Director's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (2 pages)
3 December 2015Secretary's details changed for Mr Stephen Thomas Connelly on 6 November 2015 (1 page)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,244,175
(7 pages)
3 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,244,175
(7 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 October 2015Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Anthony Robert Ainscough as a director on 1 October 2015 (1 page)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,244,175
(9 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,244,175
(9 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,244,175
(9 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,244,175
(9 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,244,175
(9 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,244,175
(9 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (9 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 1,244,175
(4 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 1,244,175
(4 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 1,244,175
(4 pages)
31 October 2011Purchase of own shares. (3 pages)
31 October 2011Purchase of own shares. (3 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
19 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for James Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Brendan Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for James Ainscough on 6 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Robert Ainscough on 6 November 2009 (2 pages)
11 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for James Ainscough on 6 November 2009 (2 pages)
22 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
22 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
9 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
27 August 2009Director appointed mr anthony robert ainscough (2 pages)
27 August 2009Director appointed mr anthony robert ainscough (2 pages)
4 June 2009Registered office changed on 04/06/2009 from interlink house farington business park leyland preston lancashire PR25 3GG (1 page)
4 June 2009Registered office changed on 04/06/2009 from interlink house farington business park leyland preston lancashire PR25 3GG (1 page)
13 February 2009Appointment terminate, director and secretary jeffrey hitchen logged form (1 page)
13 February 2009Appointment terminate, director and secretary jeffrey hitchen logged form (1 page)
11 February 2009Secretary appointed stehpen thomas connelly (4 pages)
11 February 2009Secretary appointed stehpen thomas connelly (4 pages)
5 December 2008Return made up to 06/11/08; full list of members (13 pages)
5 December 2008Return made up to 06/11/08; full list of members (13 pages)
19 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
19 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
9 October 2008Ad 18/09/08\gbp si 95775@1=95775\gbp ic 1719800/1815575\ (2 pages)
9 October 2008Ad 18/09/08\gbp si 95775@1=95775\gbp ic 1719800/1815575\ (2 pages)
28 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 August 2008Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page)
6 August 2008Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 March 2008Director appointed stephen thomas connelly (4 pages)
26 March 2008Director appointed stephen thomas connelly (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
12 December 2007Return made up to 06/11/07; full list of members (9 pages)
12 December 2007Return made up to 06/11/07; full list of members (9 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: bradley hall, bradley lane, standish, wigan lancashire WN6 0XQ (1 page)
23 October 2007Registered office changed on 23/10/07 from: bradley hall, bradley lane, standish, wigan lancashire WN6 0XQ (1 page)
27 September 2007Ad 04/09/07--------- £ si 1148399@1=1148399 £ si [email protected]=5714 £ ic 1/1154114 (8 pages)
27 September 2007Resolutions
  • RES13 ‐ App docs sec 320 13/08/07
(1 page)
27 September 2007Statement of affairs (34 pages)
27 September 2007Statement of affairs (34 pages)
27 September 2007Resolutions
  • RES13 ‐ App docs sec 320 13/08/07
(1 page)
27 September 2007Ad 04/09/07--------- £ si 1148399@1=1148399 £ si [email protected]=5714 £ ic 1/1154114 (8 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
14 September 2007Particulars of property mortgage/charge (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007S-div 13/08/07 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007S-div 13/08/07 (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (3 pages)
6 November 2006Incorporation (16 pages)
6 November 2006Incorporation (16 pages)