Birkdale
Southport
Merseyside
PR8 2EZ
Director Name | Mr John Gregory Rushton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(75 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Parsonage Lane Chipping Lancashire PR3 2NS |
Secretary Name | Mr John Rushton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westbourne Gardens Birkdale Southport Merseyside PR8 2EZ |
Director Name | Mrs Barbara Potter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(64 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2002) |
Role | Secretary |
Correspondence Address | Byclough House Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Director Name | Tom Potter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(64 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2002) |
Role | Engineer |
Correspondence Address | Byclough House Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Secretary Name | Tom Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Byclough House Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Director Name | Brian Douglas Arthur |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 1998) |
Role | General Manager |
Correspondence Address | 45 Dale Avenue Kilnhurst Todmorden Lancashire OL14 6BA |
Secretary Name | Mrs Barbara Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2002) |
Role | Secretary |
Correspondence Address | Byclough House Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Director Name | Peter Leslie Melling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2003) |
Role | Commercial Director |
Correspondence Address | 3 Bankview Savile Road Hebden Bridge Yorkshire HX7 6BX |
Director Name | Roger John Osborne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2003) |
Role | Contracts Director |
Correspondence Address | 28 Ewood Hall Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5PH |
Director Name | John Wright |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2003) |
Role | Operations Director |
Correspondence Address | 10 Fairways Drive Burnley Lancashire BB11 3QF |
Secretary Name | Peter Leslie Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2003) |
Role | Commercial Director |
Correspondence Address | 3 Bankview Savile Road Hebden Bridge Yorkshire HX7 6BX |
Director Name | Mr Allan Peter Naylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Cross Street Halifax West Yorkshire HX1 2SH |
Secretary Name | Mr Allan Peter Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Cross Street Halifax West Yorkshire HX1 2SH |
Secretary Name | Philip Alexander Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(77 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Finchley Road Hale Cheshire WA15 9RD |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
49.4k at £1 | John Rushton 98.75% Ordinary |
---|---|
625 at £1 | John Gregory Rushton 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,701 |
Cash | £169 |
Current Liabilities | £318,795 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2013 | Final Gazette dissolved following liquidation (1 page) |
5 September 2013 | Notice of move from Administration to Dissolution (21 pages) |
5 September 2013 | Notice of move from Administration to Dissolution on 2 September 2013 (21 pages) |
22 March 2013 | Administrator's progress report to 6 March 2013 (19 pages) |
22 March 2013 | Administrator's progress report to 6 March 2013 (19 pages) |
22 March 2013 | Administrator's progress report to 6 March 2013 (19 pages) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
15 November 2012 | Notice of deemed approval of proposals (1 page) |
31 October 2012 | Statement of administrator's proposal (31 pages) |
31 October 2012 | Statement of administrator's proposal (31 pages) |
20 September 2012 | Registered office address changed from Victoria Works Victoria Road Hebden Bridge Halifax West Yorkshire HX7 8LN on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Victoria Works Victoria Road Hebden Bridge Halifax West Yorkshire HX7 8LN on 20 September 2012 (2 pages) |
19 September 2012 | Appointment of an administrator (1 page) |
19 September 2012 | Appointment of an administrator (1 page) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for John Rushton on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Rushton on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Gregory Rushton on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr John Gregory Rushton on 30 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 April 2008 | Director's Change of Particulars / john rushton / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: astley house; Street was: 12 highwoods park, now: parsonage lane; Post Town was: old langho, now: chipping; Post Code was: BB6 8HN, now: PR3 2NS; Country was: , now: uk (2 pages) |
30 April 2008 | Director's change of particulars / john rushton / 30/04/2008 (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
25 June 2007 | Return made up to 30/03/07; full list of members (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Application for reregistration from PLC to private (1 page) |
20 February 2006 | Re-registration of Memorandum and Articles (8 pages) |
20 February 2006 | Re-registration of Memorandum and Articles (8 pages) |
20 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Application for reregistration from PLC to private (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Return made up to 30/03/04; full list of members
|
15 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 April 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
13 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
13 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Auditor's resignation (1 page) |
21 October 2003 | Auditor's resignation (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
30 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Application for reregistration from private to PLC (12 pages) |
12 July 2002 | Balance Sheet (1 page) |
12 July 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 July 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 July 2002 | Memorandum and Articles of Association (10 pages) |
12 July 2002 | Declaration on reregistration from private to PLC (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Auditor's report (1 page) |
12 July 2002 | Declaration on reregistration from private to PLC (1 page) |
12 July 2002 | Auditor's report (1 page) |
12 July 2002 | Memorandum and Articles of Association (10 pages) |
12 July 2002 | Auditor's statement (2 pages) |
12 July 2002 | Application for reregistration from private to PLC (12 pages) |
12 July 2002 | Auditor's statement (2 pages) |
12 July 2002 | Balance Sheet (1 page) |
4 July 2002 | Ad 24/06/02--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
4 July 2002 | Ad 24/06/02--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: victoria works victoria road hebden bridge west yorkshire HX7 8LN (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: victoria works victoria road hebden bridge west yorkshire HX7 8LN (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
8 April 2002 | Ad 30/03/01--------- £ si 1700@1 (2 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members
|
8 April 2002 | Ad 30/03/01--------- £ si 1700@1 (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: enterprise house 250 halifax road todmorden lancs OL14 5SQ (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: enterprise house 250 halifax road todmorden lancs OL14 5SQ (1 page) |
10 December 2001 | Ad 08/07/01--------- £ si 150@1=150 £ ic 10150/10300 (2 pages) |
10 December 2001 | Ad 30/06/01--------- £ si 150@1=150 £ ic 10000/10150 (2 pages) |
10 December 2001 | Ad 08/07/01--------- £ si 150@1=150 £ ic 10150/10300 (2 pages) |
10 December 2001 | Ad 30/06/01--------- £ si 150@1=150 £ ic 10000/10150 (2 pages) |
26 November 2001 | Nc inc already adjusted 01/07/01 (1 page) |
26 November 2001 | Nc inc already adjusted 01/07/01 (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
8 October 2001 | Ad 30/03/01--------- £ si 1700@1 (2 pages) |
8 October 2001 | Ad 30/03/01--------- £ si 1700@1 (2 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members
|
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 30/03/96; no change of members
|
23 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 April 1995 | Return made up to 30/03/95; no change of members
|
3 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
27 April 1991 | Ad 28/02/91--------- £ si 5000@1 (2 pages) |
27 April 1991 | Ad 28/02/91--------- £ si 5000@1 (2 pages) |
17 July 1990 | Ad 28/05/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
17 July 1990 | Ad 28/05/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |