Westhoughton
Bolton
BL5 3AJ
Director Name | Mrs Lillian Houghton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(42 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Secretary Name | Mrs Lesley Ann Abbott |
---|---|
Status | Closed |
Appointed | 15 March 2017(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 November 2022) |
Role | Company Director |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Charles Leslie Houghton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Telephone | 01942 676446 |
---|---|
Telephone region | Wigan |
Registered Address | Suite 4 Aus-Bore House 19-25 Manchester Road 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2.4k at £1 | Lillian Houghton 80.67% Ordinary |
---|---|
580 at £1 | Doris Houghton 19.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,345 |
Cash | £8,131 |
Current Liabilities | £36,919 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 July 1993 | Delivered on: 14 July 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17,634.10 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
5 December 1992 | Delivered on: 10 December 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
16 August 1982 | Delivered on: 18 August 1982 Persons entitled: Williams & Glyn's 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 forming part of marklands farm manchester road, astley, bolton, greater manchester together with, fixtures whatsoever now or at any time hereafter affixed or attahced to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and movable plant machinery fixtures implements and utensils. Outstanding |
20 April 2011 | Delivered on: 26 April 2011 Persons entitled: The Royal Bank of Scotland 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 forming part of firsdale industrial estate nangreaves street leigh 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 |
6 January 1972 | Delivered on: 11 January 1972 Persons entitled: Williams Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings off firs lane, leigh together with plant machinery fixtures implements and utensils. Outstanding |
23 July 1984 | Delivered on: 25 July 1984 Satisfied on: 12 August 1989 Persons entitled: Williams Glyn's 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 with premises erected thereon and numbered 100 twiss green lane culcheth, warrington cheshire title no ch 176528 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery & fixtures, implements & utensils from time to time therein or thereon. Fully Satisfied |
4 April 1984 | Delivered on: 10 April 1984 Satisfied on: 12 August 1989 Persons entitled: Williams & Glyns 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 forming part of liptrot farm leigh wigan greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 October 1983 | Delivered on: 21 October 1983 Satisfied on: 12 August 1989 Persons entitled: Williams & Glyn's 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 f/h land together with buildings thereon 33 and 35 liverpool road cadishead salford grt. Manchester. Together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 April 1983 | Delivered on: 8 April 1983 Satisfied on: 12 August 1989 Persons entitled: Williams & Glyn's 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 forming part of liptrot house farm heath lane, leigh, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and untensils. Fully Satisfied |
20 October 1982 | Delivered on: 28 October 1982 Satisfied on: 19 February 2010 Persons entitled: Williams & Glyn's 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 with the premises erected thereon situate in chapel street, leigh wigan, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 October 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (9 pages) |
23 September 2020 | Declaration of solvency (5 pages) |
23 September 2020 | Appointment of a voluntary liquidator (3 pages) |
23 September 2020 | Resolutions
|
9 September 2020 | Registered office address changed from 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX England to Suite 4 Aus-Bore House 19-25 Manchester Road 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 9 September 2020 (1 page) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
10 December 2018 | Secretary's details changed for Mrs Julie Ann Gorton on 10 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mrs Lillian Houghton on 10 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
10 December 2018 | Secretary's details changed for Mrs Lesley Ann Abbott on 10 December 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 December 2017 | Director's details changed for Mrs Lillian Houghton on 15 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Registered office address changed from Firecrete Works Firs Lane Leigh Lancashire WN7 4TN to 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Firecrete Works Firs Lane Leigh Lancashire WN7 4TN to 102 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX on 6 December 2017 (1 page) |
6 December 2017 | Director's details changed for Mrs Lillian Houghton on 15 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Lesley Ann Abbott as a secretary on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Lesley Ann Abbott as a secretary on 15 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Lillian Houghton on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Lillian Houghton on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Julie Ann Gorton on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Lillian Houghton on 1 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 01/12/08; full list of members (3 pages) |
2 June 2009 | Return made up to 01/12/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
18 October 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 01/12/05; full list of members
|
2 February 2006 | Return made up to 01/12/05; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 01/12/04; no change of members (6 pages) |
17 January 2005 | Return made up to 01/12/04; no change of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 01/12/03; no change of members (6 pages) |
23 January 2004 | Return made up to 01/12/03; no change of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 February 2002 | £ ic 3000/2640 30/01/02 £ sr 360@1=360 (1 page) |
19 February 2002 | £ ic 3000/2640 30/01/02 £ sr 360@1=360 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
10 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
6 February 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
5 June 2000 | Return made up to 01/12/99; full list of members (7 pages) |
5 June 2000 | Return made up to 01/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
12 March 1999 | Return made up to 01/12/98; full list of members (6 pages) |
12 March 1999 | Return made up to 01/12/98; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 February 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
12 March 1996 | Return made up to 01/12/95; full list of members
|
12 March 1996 | Return made up to 01/12/95; full list of members
|
4 March 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |