Worsley
Manchester
Lancashire
M28 2QP
Secretary Name | Mr Stephen Thomas Connelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Kempnough Hall Road Worsley Manchester Lancashire M28 2QP |
Director Name | Mr Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company 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 | 24 May 2007(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 Hitchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Orrell Road Orrell Wigan Lancashire WN5 8HQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
1 at £1 | Ainscough Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2009 | Delivered on: 9 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from ainscough investments limited to the chargee on any account whatsoever. Particulars: Land to the south of rigby lane, hayes, hillindon, middlesex t/nos agl 59481 and agl 54398 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 |
---|---|
28 May 1999 | Delivered on: 4 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: L/H land and buildings on the north side of golden hill lane farrington business park leyland preston t/n LA736997. Outstanding |
23 July 2007 | Delivered on: 31 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from ainscough brothers LLP to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north side of golden hill lane leyland t/n LA736997. 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: 8 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land lying to the south of rigby lane hayes industrail park hayes t/n 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2016 | Satisfaction of charge 3 in full (4 pages) |
8 December 2016 | Termination of appointment of Martin Ainscough as a director on 30 November 2016 (1 page) |
19 November 2016 | Satisfaction of charge 4 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from oakland house 21 hope carr road leigh wigan WN7 3ET (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from ainscough-johnston house bradley lane standish wigan WN6 0XF (1 page) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
15 January 2009 | Appointment terminated director neil partridge (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from bradley hall bradley lane standish wigan lancashire WN6 0XQ (1 page) |
15 January 2009 | Appointment terminated secretary jeffrey hitchin (1 page) |
15 January 2009 | Director and secretary appointed stephen thomas connelly (2 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
4 August 2007 | Particulars of property mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Incorporation (13 pages) |