Shaw
Oldham
Lancashire
OL2 8NE
Secretary Name | Mr Gerald Riley Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 12 Harden Hills Shaw Oldham Lancashire OL2 8NE |
Director Name | Madeline Mary Mills |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 23 July 2019) |
Role | Word Processor Operator |
Correspondence Address | 12 Harden Hills Shaw Oldham Lancashire OL2 8TH |
Director Name | Mr Michael Stringer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 1997) |
Role | Tool Maker |
Correspondence Address | 39 Chiltern Drive Royton Oldham Lancashire OL2 5TD |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £2,627,811 |
Net Worth | £1,117,570 |
Current Liabilities | £1,879,837 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
3 June 1998 | Delivered on: 4 June 1998 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new hembrug precision turning machine serial number 70023166. Outstanding |
---|---|
10 September 1997 | Delivered on: 10 September 1997 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule-one new nestal injection moulding machine serial no: 9N 96312. Outstanding |
1 May 1997 | Delivered on: 17 May 1997 Persons entitled: Michael Stringer Classification: Legal charge Secured details: £150,000 due from the company to the chargee. Particulars: L/H land & premises k/a the workshop joshua lane middleton manchester M24 2AY t/nos.GM213316 and GM370966. Outstanding |
1 May 1997 | Delivered on: 15 May 1997 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deckel vertical cnc milling machine type fpaa s/no 2204-0522 dated 1985 soindle speed 012500 rpm table size 800 x 450 fitted grundig deckel cnc controls model contour 1 and various other items of machinery see form 395 for full details. See the mortgage charge document for full details. Outstanding |
1 May 1997 | Delivered on: 13 May 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
1 May 1997 | Delivered on: 10 May 1997 Persons entitled: Michael Stringer Classification: Legal charge Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: All that the premises known as the workshop at joshua lane middleton M24 2AY title numbers gm 213316 and gm 370966. Outstanding |
1 May 1997 | Delivered on: 7 May 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being land and buildings at joshua lane middleton manchester t/n's GM370966 and GM213316 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
4 July 1993 | Delivered on: 20 July 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 03/08/87 and on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
3 August 1999 | Delivered on: 4 August 1999 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tca 70 chiller..compressor plant..tool room surface grinding machine..deephole drilling machine (for serial nos see form 395). Outstanding |
27 July 1999 | Delivered on: 3 August 1999 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27 july 1999. Particulars: £5,322.50. Outstanding |
27 July 1999 | Delivered on: 3 August 1999 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 27 july 1999. Particulars: £3,272.50. Outstanding |
29 December 1998 | Delivered on: 5 January 1999 Persons entitled: Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new jones & shipman microprocessor controlled external & internal cylindrical grinding machine-model 1300X-700 serial no M20336...1 New jones & shipman electronically controlled surface grinding machine-model 540X serial no M20337. Outstanding |
19 June 1998 | Delivered on: 19 June 1998 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new kern hspc 2216 cnc high precision micro milling and drilling machine plus accessories s/n 352. Outstanding |
3 August 1987 | Delivered on: 10 August 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Restoration by order of the court (3 pages) |
15 October 2015 | Restoration by order of the court (3 pages) |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2003 | Receiver ceasing to act (1 page) |
30 January 2003 | Receiver ceasing to act (1 page) |
29 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
1 May 2001 | Administrative Receiver's report (10 pages) |
1 May 2001 | Administrative Receiver's report (10 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
27 November 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 November 2000 | Return made up to 19/03/00; full list of members (6 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Return made up to 19/03/99; no change of members (4 pages) |
7 June 1999 | Return made up to 19/03/99; no change of members
|
5 January 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Company name changed M. & G. ultratools LIMITED\certificate issued on 01/07/97 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Memorandum and Articles of Association (11 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Memorandum and Articles of Association (11 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
21 May 1997 | Return made up to 19/03/97; full list of members (6 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (8 pages) |
15 May 1997 | Particulars of mortgage/charge (8 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 June 1995 | Return made up to 19/03/95; no change of members (4 pages) |
12 June 1995 | Return made up to 19/03/95; no change of members (4 pages) |