Westhoughton
Bolton
Lancashire
BL5 2AP
Secretary Name | Jacqueline Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Co Secretary |
Correspondence Address | 12 Fountain Park Westhoughton Bolton Lancashire BL5 2AP |
Director Name | Mr Alan Kenneth Atkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 1998) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 2 Ridge Way Penwortham Preston Lancashire PR1 9XW |
Director Name | John Atkinson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 August 2005) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fir Trees Avenue Lostock Hall Preston Lancashire PR5 5SJ |
Director Name | Mr Michael Roy Bamber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 August 2005) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 23 Green Drive Lostock Hall Preston Lancashire PR5 5UY |
Secretary Name | Mr Michael Roy Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Green Drive Lostock Hall Preston Lancashire PR5 5UY |
Director Name | Mr Michael Roy Bamber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(24 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 05 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Green Drive Lostock Hall Preston Lancashire PR5 5UY |
Director Name | Roy Reynolds Maddock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2007) |
Role | Logistics Manager |
Correspondence Address | 20 The Ferns Walton Park Walton Le Dale Preston Lancashire PR5 5QT |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,074,706 |
Net Worth | £818,841 |
Cash | £14,837 |
Current Liabilities | £3,045,045 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 7 September 2016 (overdue) |
---|
22 June 2023 | Liquidators' statement of receipts and payments to 21 April 2023 (12 pages) |
---|---|
29 September 2022 | Removal of liquidator by court order (16 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2020 (15 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2019 (15 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2018 (15 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (15 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2021 (15 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 21 April 2017 (15 pages) |
28 April 2022 | Removal of liquidator by court order (10 pages) |
12 April 2022 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 12 April 2022 (2 pages) |
12 April 2022 | Appointment of a voluntary liquidator (3 pages) |
11 November 2021 | Liquidators' statement of receipts and payments to 29 October 2021 (5 pages) |
1 June 2021 | Liquidators' statement of receipts and payments to 29 April 2021 (5 pages) |
11 January 2021 | Liquidators' statement of receipts and payments to 29 October 2020 (5 pages) |
10 July 2020 | Liquidators' statement of receipts and payments to 29 April 2020 (5 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 29 April 2020 (5 pages) |
14 February 2020 | Removal of liquidator by court order (11 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 29 October 2019 (5 pages) |
4 December 2019 | Liquidators' statement of receipts and payments to 29 October 2019 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 29 April 2018 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 29 October 2018 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 29 April 2019 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 21 October 2016 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 21 April 2016 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 21 April 2017 (5 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 21 October 2017 (5 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (5 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 21 April 2018 (5 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Liquidators' statement of receipts and payments to 21 October 2017 (5 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 21 October 2017 (5 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (5 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (5 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (5 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2016 | Liquidators statement of receipts and payments to 21 April 2016 (5 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (5 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (5 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 21 October 2015 (5 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 21 October 2015 (5 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 21 October 2015 (5 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 21 April 2015 (5 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (5 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (5 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 21 October 2014 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (5 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (5 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (5 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 21 April 2014 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 21 October 2013 (5 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 21 October 2012 (5 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 21 April 2013 (5 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Certificate of removal of voluntary liquidator (1 page) |
8 May 2012 | Certificate of removal of voluntary liquidator (1 page) |
30 April 2012 | Liquidators statement of receipts and payments to 21 April 2012 (9 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (9 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (9 pages) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2011 | Court order insolvency:replacement liquidator (14 pages) |
12 October 2011 | Court order insolvency:replacement liquidator (14 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (7 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (7 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (7 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Administrator's progress report to 16 April 2010 (7 pages) |
22 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
22 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
22 April 2010 | Administrator's progress report to 16 April 2010 (7 pages) |
8 April 2010 | Notice of vacation of office by administrator (13 pages) |
8 April 2010 | Notice of vacation of office by administrator (13 pages) |
21 December 2009 | Result of meeting of creditors (9 pages) |
21 December 2009 | Result of meeting of creditors (9 pages) |
6 December 2009 | Statement of administrator's proposal (40 pages) |
6 December 2009 | Statement of administrator's proposal (40 pages) |
7 October 2009 | Annual return made up to 24 August 2009 (4 pages) |
7 October 2009 | Annual return made up to 24 August 2009 (4 pages) |
2 October 2009 | Appointment of an administrator (1 page) |
2 October 2009 | Appointment of an administrator (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from crossley house leyland road penwortham preston lancashire PR1 9QP (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from crossley house leyland road penwortham preston lancashire PR1 9QP (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | New director appointed (3 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
4 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Location of register of members (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Particulars of mortgage/charge (6 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Particulars of mortgage/charge (6 pages) |
13 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
21 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
25 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members
|
22 September 2000 | Return made up to 24/08/00; full list of members
|
13 March 2000 | Ad 14/02/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
13 March 2000 | Ad 14/02/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 24/08/99; no change of members (4 pages) |
29 December 1999 | Return made up to 24/08/99; no change of members (4 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 100/991000 13/12/99 (1 page) |
16 December 1999 | £ nc 100/991000 13/12/99 (1 page) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
15 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
28 November 1995 | Return made up to 24/08/95; no change of members (4 pages) |
28 November 1995 | Return made up to 24/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 October 1981 | Company name changed\certificate issued on 13/10/81 (2 pages) |
13 October 1981 | Company name changed\certificate issued on 13/10/81 (2 pages) |
11 March 1981 | Incorporation (17 pages) |
11 March 1981 | Incorporation (17 pages) |