Birchwood
Warrington
WA3 6UT
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr William Francis Ainscough |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Arthog Road Hale Altrincham Cheshire WA15 0LU |
Director Name | Mrs Eileen Rebecca Ainscough |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Harrock Hall Wrightington Wigan Lancashire WN6 9QA |
Director Name | Sir Peter Moores |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parbold Hall Parbold Wigan Lancashire WN8 7TG |
Secretary Name | John Frederick Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | Robinholme 13 Spinney Close New Longton Preston PR4 4JF |
Director Name | Mr John Cassidy |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(46 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 March 2016) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Brian Fraser |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(46 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2002) |
Role | Banker |
Correspondence Address | 39 Kennedy Crescent Tranent Lothian EH33 1DN Scotland |
Director Name | David Hunter Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(46 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2002) |
Role | Bank Executive |
Correspondence Address | Primrose Villa 19 Glenbrook Balerno Midlothian EH14 7JE Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(47 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 December 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(47 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 December 2002) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Website | wmv.co.uk |
---|---|
Telephone | 01539 446551 |
Telephone region | Kendal |
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Wain Group 7.50% Ordinary A |
---|---|
1.000k at £1 | Limeglade LTD 50.00% Ordinary A |
850k at £1 | Wain Group 42.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,480,000 |
Current Liabilities | £108,000 |
Latest Accounts | 30 June 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 1992 | Delivered on: 21 July 1992 Satisfied on: 25 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 sandes avenue kendal together with all fixtures and fittings. Fully Satisfied |
---|---|
10 July 1992 | Delivered on: 14 July 1992 Satisfied on: 25 June 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital and all patents. Fully Satisfied |
20 November 1991 | Delivered on: 5 December 1991 Satisfied on: 25 June 2012 Persons entitled: Cb Realisations Limited Classification: Legal charge Secured details: £100,000. Particulars: Fh land nos. 123 to 135 (odd) cleveleys avenue, cleveleys, wyre, lancaster t/NOLA503822. Fully Satisfied |
31 May 1989 | Delivered on: 2 June 1989 Satisfied on: 26 September 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in sandes avenue, kendal. Fully Satisfied |
1 June 1988 | Delivered on: 3 June 1988 Satisfied on: 25 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and hereditaments situate and k/a hammarbank rayrigg road windermere cumbria. Fully Satisfied |
21 April 1987 | Delivered on: 23 April 1987 Satisfied on: 13 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises known as fountain house (formerly known as winchester house) fountain street, manchester. Fully Satisfied |
23 April 1986 | Delivered on: 14 May 1986 Satisfied on: 11 December 1987 Persons entitled: Midland Bank 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 & buildings at high street and cross street, standish near wigan, greater manchester. Fully Satisfied |
11 December 2003 | Delivered on: 17 December 2003 Satisfied on: 10 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 2002 | Delivered on: 6 August 2002 Satisfied on: 25 June 2012 Persons entitled: Astley Homes Limited Classification: 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: Charge over assets of the company. Fully Satisfied |
9 January 2002 | Delivered on: 19 January 2002 Satisfied on: 25 June 2012 Persons entitled: Mr Roderick Clive Bond Classification: Legal mortgage Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: Land at britannia road, sale, cheshire part of t/nos GM69556 and GM69557. Fully Satisfied |
19 March 1999 | Delivered on: 2 April 1999 Satisfied on: 25 June 2012 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: Land off mayfield drive lowton wigan lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 30 July 1998 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 adjacent to 22 wigan road shevington wigan. See the mortgage charge document for full details. Fully Satisfied |
7 November 1995 | Delivered on: 14 November 1995 Satisfied on: 17 May 1996 Persons entitled: Midland Bank 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 lying to the north of dunmail close, astley wigan greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 August 1994 | Delivered on: 2 September 1994 Satisfied on: 25 June 2012 Persons entitled: British Telecommunciations PLC, Classification: Works deposit deed. Secured details: All moneys due or to become due from the company to british telecommunications PLC supplemental to the terms of a transfer, and deed of grant ,both of even date and/or this deed. Particulars: The amount from time to time standing to the credit of an interest earning deposit account opened in the joint names of lawrence graham of 190 strand, london, WC2R 1JN and addleshaw sons & latham of dennis house, marsden street, manchester , at the royal bank of scotland PLC, ( child & co branch) 1 fleet street, london. EC4Y 1BD. Fully Satisfied |
25 August 1994 | Delivered on: 26 August 1994 Satisfied on: 25 June 2012 Persons entitled: Midland Bank 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 at southport road lydiate t/no. MS175334. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 August 1994 | Delivered on: 26 August 1994 Satisfied on: 4 September 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St denys childrens home pimlico road clitheroe t/no.LA739380. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 August 1994 | Delivered on: 17 August 1994 Satisfied on: 30 July 1998 Persons entitled: Midland Bank 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 at preston road grimsargh preston t/no.LA386184. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 May 1994 | Delivered on: 14 June 1994 Satisfied on: 4 September 1996 Persons entitled: Casilton Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 25 may 1994. Particulars: Park mount farm congleton road macclesfield cheshire t/no.CH281002. Fully Satisfied |
1 July 1993 | Delivered on: 6 July 1993 Satisfied on: 10 December 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land to be known as plots 1 and 2 the spinney preston road standish t/no.GM571449. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 January 1993 | Delivered on: 12 February 1993 Satisfied on: 25 June 2012 Persons entitled: Silkavon Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a joint venture agreement. Particulars: Land at phoenix hotel phoenix street sandycroft deeside clwyd. Fully Satisfied |
10 July 1992 | Delivered on: 21 July 1992 Satisfied on: 25 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of the sedgwick to kendal road sedgwick together with all fixtures and fittings. Fully Satisfied |
16 July 1992 | Delivered on: 21 July 1992 Satisfied on: 11 August 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of brandreth delph parbold together with all fixtures and fittitngs. Fully Satisfied |
16 July 1992 | Delivered on: 21 July 1992 Satisfied on: 25 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings to the north side of sandes avenue kendal together with all fixtures and fittings. Fully Satisfied |
20 January 1987 | Delivered on: 21 January 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from william ainscough developments limited to chargee. Particulars: F/H- 1) land in stoney lane parbold lancashire 2) land at brandreth house brandreth delph, parbold lancashire 3) land at brandreth park lancaster lane, parbold lancashire. Fully Satisfied |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Solvency Statement dated 30/05/17 (1 page) |
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Solvency Statement dated 30/05/17 (1 page) |
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Resolutions
|
31 July 2017 | Statement of capital on 31 July 2017
|
20 July 2017 | Satisfaction of charge 26 in full (4 pages) |
20 July 2017 | Satisfaction of charge 26 in full (4 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
20 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
19 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
5 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
21 July 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
15 October 2010 | Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page) |
15 October 2010 | Director's details changed for Stephen John Owen on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page) |
15 October 2010 | Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Stephen John Owen on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Stephen John Owen on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Mr Roger James Treweek on 1 September 2010 (1 page) |
15 October 2010 | Director's details changed for Mr William Ainscough on 1 September 2010 (2 pages) |
3 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, cedarwood 2 kelvin close, birchwood, warrington, WA3 7PB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, cedarwood 2 kelvin close, birchwood, warrington, WA3 7PB (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from, unit 6 harvard court, winwick quay, warrington, cheshire, WA2 8LT (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from, unit 6 harvard court, winwick quay, warrington, cheshire, WA2 8LT (1 page) |
10 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
6 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 January 2007 | Return made up to 30/09/06; full list of members (7 pages) |
23 January 2007 | Return made up to 30/09/06; full list of members (7 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 30 June 2005 (22 pages) |
21 September 2005 | Full accounts made up to 30 June 2005 (22 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court, quay business centre, winwick quay warrington, cheshire WA2 8LT (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court, quay business centre, winwick quay warrington, cheshire WA2 8LT (1 page) |
19 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
12 January 2004 | Return made up to 30/09/03; full list of members
|
12 January 2004 | Return made up to 30/09/03; full list of members
|
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
5 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
5 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
30 September 2002 | Return made up to 30/09/02; full list of members
|
30 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members
|
30 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (4 pages) |
19 August 2002 | New director appointed (4 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Memorandum and Articles of Association (19 pages) |
27 January 2002 | Memorandum and Articles of Association (19 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: harrock hall, high moor lane, wrightington, wigan, lancashire WN6 9QA (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: harrock hall, high moor lane, wrightington, wigan, lancashire WN6 9QA (1 page) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | £ nc 1011000/2000000 19/12/01 (1 page) |
16 January 2002 | Ad 19/12/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | £ nc 1011000/2000000 19/12/01 (1 page) |
16 January 2002 | Ad 19/12/01--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Resolutions
|
9 January 2002 | Ad 19/12/01--------- £ si 125702@1=125702 £ ic 874298/1000000 (2 pages) |
9 January 2002 | Ad 19/12/01--------- £ si 125702@1=125702 £ ic 874298/1000000 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members
|
2 November 2001 | Return made up to 30/09/01; full list of members
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
30 August 2000 | Registered office changed on 30/08/00 from: windermere marina village, the marina, bowness on, windermere, windermere, cumbria LA23 3JQ (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: windermere marina village, the marina, bowness on, windermere, windermere, cumbria LA23 3JQ (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members
|
27 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 September 1999 | Return made up to 30/09/99; full list of members
|
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: langtree house, millfield business park, millfield lane haydock, st helens WA11 9UT (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: langtree house, millfield business park, millfield lane haydock, st helens WA11 9UT (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the estate office, harrock hall, wrightington, nr. Wigan, lanchashire. WN6 9QA (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: the estate office, harrock hall, wrightington, nr. Wigan, lanchashire. WN6 9QA (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members
|
3 October 1995 | Return made up to 30/09/95; full list of members
|
2 September 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1994 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
21 July 1992 | Particulars of mortgage/charge (3 pages) |
21 July 1992 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
10 January 1991 | Company name changed wain developments LIMITED\certificate issued on 11/01/91 (2 pages) |
10 January 1991 | Company name changed wain developments LIMITED\certificate issued on 11/01/91 (2 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
10 February 1987 | Company name changed bradley property company LIMITED\certificate issued on 10/02/87 (2 pages) |
10 February 1987 | Company name changed bradley property company LIMITED\certificate issued on 10/02/87 (2 pages) |
27 May 1986 | Company name changed edward property co LIMITED\certificate issued on 27/05/86 (2 pages) |
27 May 1986 | Company name changed edward property co LIMITED\certificate issued on 27/05/86 (2 pages) |
18 October 1982 | Accounts made up to 31 October 1981 (11 pages) |
18 October 1982 | Accounts made up to 31 October 1981 (11 pages) |
29 June 1955 | Certificate of incorporation (1 page) |
29 June 1955 | Certificate of incorporation (1 page) |