Warrington
Cheshire
WA1 1JW
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Current |
Appointed | 04 February 2004(29 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Aa |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mrs Arlene Elizabeth Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House, The Hurst Park Lane, Appleton Warrington Cheshire WA4 5LQ |
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 1994) |
Role | Motor Dealer |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Director Name | Mr Stephen Jonathan Langley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 October 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wasley Close Fearnhead Warrington Cheshire WA2 0DH |
Secretary Name | Mr Ian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mr Ian Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mark Alan Brown |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhill Lodge Lyons Lane Appleton Warrington Cheshire WA4 5QU |
Director Name | Jeffrey Holmes Riley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Moore Warrington WA4 6UD |
Director Name | Mr Philip Urmston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1.000k at £1 | Christopher John Thomson & Jeffrey Holmes Riley & Rathbone Trust Company LTD 28.57% Ordinary |
---|---|
1.000k at £1 | Christopher John Thomson & Jeffrey Holmes Riley & Rathbone Trust Company LTD 28.57% Redeemable Preference |
750k at £1 | Jeffrey Holmes Riley & Christopher John Thomson & Rathbone Trust Company LTD 21.43% Ordinary A |
750k at £1 | Jeffrey Holmes Riley & Christopher John Thomson & Rathbone Trust Company LTD 21.43% Redeemable Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,728,076 |
Cash | £99,195 |
Current Liabilities | £90,054 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 October 2016 (overdue) |
---|
15 December 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
15 December 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 February 2014 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 12 February 2014 (2 pages) |
11 February 2014 | Declaration of solvency (3 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Declaration of solvency (3 pages) |
17 January 2014 | Termination of appointment of Jeffrey Holmes Riley as a director on 16 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Philip Urmston as a director on 16 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Philip Urmston as a director on 16 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Jeffrey Holmes Riley as a director on 16 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 July 2013 | Satisfaction of charge 39 in full (2 pages) |
5 July 2013 | Satisfaction of charge 22 in full (1 page) |
5 July 2013 | Satisfaction of charge 41 in full (2 pages) |
5 July 2013 | Satisfaction of charge 40 in full (2 pages) |
5 July 2013 | Satisfaction of charge 34 in full (1 page) |
5 July 2013 | Satisfaction of charge 22 in full (1 page) |
5 July 2013 | Satisfaction of charge 40 in full (2 pages) |
5 July 2013 | Satisfaction of charge 41 in full (2 pages) |
5 July 2013 | Satisfaction of charge 34 in full (1 page) |
5 July 2013 | Satisfaction of charge 39 in full (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Appointment of Philip Urmston as a director on 2 April 2012 (3 pages) |
17 May 2012 | Appointment of Philip Urmston as a director on 2 April 2012 (3 pages) |
17 May 2012 | Appointment of Philip Urmston as a director on 2 April 2012 (3 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | (7 pages) |
14 February 2011 | (7 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (6 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
7 November 2005 | Conve 20/10/05 (1 page) |
7 November 2005 | £ sr 750000@ 20/10/05 (1 page) |
7 November 2005 | Conve 20/10/05 (1 page) |
7 November 2005 | £ sr 750000@ 20/10/05 (1 page) |
25 October 2005 | Return made up to 16/10/05; full list of members (10 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (10 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (10 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (10 pages) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 September 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
3 September 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
23 July 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (3 pages) |
6 March 2004 | New secretary appointed (3 pages) |
6 March 2004 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | Company name changed mainland investments LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 415/419 manchester road paddington warrington cheshire WA1 3LR (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 415/419 manchester road paddington warrington cheshire WA1 3LR (1 page) |
5 November 2003 | Company name changed mainland investments LIMITED\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Director resigned (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (10 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (10 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (10 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (10 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members
|
23 October 2000 | Return made up to 16/10/00; full list of members
|
1 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
1 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
8 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
8 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
22 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
3 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
28 July 1997 | Statement of rights variation attached to shares (1 page) |
28 July 1997 | Ad 26/06/97--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Statement of rights variation attached to shares (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Statement of rights variation attached to shares (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | £ nc 2500000/3500000 26/06/97 (1 page) |
28 July 1997 | £ nc 2500000/3500000 26/06/97 (1 page) |
28 July 1997 | Statement of rights variation attached to shares (1 page) |
28 July 1997 | Ad 26/06/97--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (7 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (7 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Return made up to 16/10/95; full list of members
|
17 October 1995 | Return made up to 16/10/95; full list of members
|
19 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
26 May 1988 | Full group accounts made up to 30 June 1987 (22 pages) |
26 May 1988 | Full group accounts made up to 30 June 1987 (22 pages) |
5 November 1985 | Accounts made up to 1 August 1984 (19 pages) |
5 November 1985 | Accounts made up to 1 August 1984 (19 pages) |
5 November 1985 | Accounts made up to 1 August 1984 (19 pages) |
10 January 1984 | Accounts made up to 31 July 1983 (19 pages) |
10 January 1984 | Accounts made up to 31 July 1983 (19 pages) |
26 August 1983 | Accounts made up to 31 July 1982 (20 pages) |
26 August 1983 | Accounts made up to 31 July 1982 (20 pages) |
19 February 1982 | Accounts made up to 31 July 1981 (15 pages) |
19 February 1982 | Accounts made up to 31 July 1981 (15 pages) |
11 April 1981 | Accounts made up to 31 July 1980 (10 pages) |
11 April 1981 | Accounts made up to 31 July 1980 (10 pages) |
6 September 1980 | Accounts made up to 28 February 1979 (10 pages) |
6 September 1980 | Accounts made up to 28 February 1979 (10 pages) |
11 March 1980 | Accounts made up to 31 March 1978 (5 pages) |
11 March 1980 | Accounts made up to 31 March 1978 (5 pages) |
1 March 1980 | Accounts made up to 30 September 1985 (22 pages) |
1 March 1980 | Accounts made up to 30 September 1985 (22 pages) |
2 August 1978 | Accounts made up to 30 April 1977 (7 pages) |
2 August 1978 | Accounts made up to 30 April 1977 (7 pages) |
2 August 1976 | Accounts made up to 30 April 1976 (7 pages) |
2 August 1976 | Accounts made up to 30 April 1976 (7 pages) |
10 January 1975 | Incorporation (12 pages) |
10 January 1975 | Incorporation (12 pages) |