Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Secretary Name | Mrs Pamela Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foxes Firs Lane Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Gordon James Critchley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 1995) |
Role | Building Manager |
Correspondence Address | Daintith Farm Park Lane Appleton Warrington Cheshire WA4 5LG |
Director Name | Mr Gordon Nisbet |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
Secretary Name | Mr Gordon Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
Telephone | 01925 263945 |
---|---|
Telephone region | Warrington |
Registered Address | C/O Osborne & Co Warrington Ltd Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
45 at £1 | James Osborne 45.00% Ordinary |
---|---|
45 at £1 | Jonathan Michael Osborne 45.00% Ordinary |
10 at £1 | Michael Arthur Osborne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,908 |
Cash | £63 |
Current Liabilities | £65,025 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 June 1991 | Delivered on: 21 June 1991 Persons entitled: National Westminster 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 on the easterly side of london road stretton warrington cheshire. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 January 1990 | Delivered on: 29 January 1990 Persons entitled: National Westminster 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 in weates close widnes cheshire t/n ch 153117 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1989 | Delivered on: 19 December 1989 Persons entitled: National Westminster 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: Norley, shaw street, culdeth, warrington t/n ch 103916 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 November 1989 | Delivered on: 29 November 1989 Persons entitled: National Westminster 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: 116 london road, stockton heath, warrington cheshire and 15 carlisle steet stockton heath, warrington, cheshire. T/nos: ch 262913 ch 171695 and ch 151698 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1988 | Delivered on: 19 September 1988 Persons entitled: National Westminster 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: Shaw street farm 31 shaw street culcheth cheshire t/n ch 268393 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 1987 | Delivered on: 21 September 1987 Persons entitled: National Westminster 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: F/H property known as claremont stockport road thelwall warrington cheshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1986 | Delivered on: 11 June 1986 Persons entitled: National Westminster 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: F/H property known as land formerly the site of the dog and dart public house and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1986 | Delivered on: 14 May 1986 Persons entitled: National Westminster 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: F/H property known as land lying to the west of chapel lane appleton thorn warrington cheshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 2006 | Delivered on: 14 October 2006 Persons entitled: National Westminster 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 buildings k/a 8 gigg lane moore warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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: Property k/a land lying to the west of orford lane warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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: Property k/a land lying to the north of houghton street warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 2005 | Delivered on: 14 January 2005 Persons entitled: National Westminster 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: 10 hartswood close appleton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2002 | Delivered on: 23 October 2002 Persons entitled: National Westminster 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 adjoining dingle lodge cann lane appleton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 July 2001 | Delivered on: 3 August 2001 Persons entitled: National Westminster 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: The f/h property k/a land lying to the north of dans road widnes, land on the east side of barrows green lanewidnes and land lying to the east of barrows green lane widnes CH114584, CH129332 and CH147344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 July 2001 | Delivered on: 3 August 2001 Persons entitled: National Westminster 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: The f/h property k/a land on the north west side of weates close widnes t/n CH214651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 July 1999 | Delivered on: 27 July 1999 Persons entitled: National Westminster 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: The f/h property k/a land adjoining 2 finlay close penketh warrington cheshire t/no CH430696.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 April 1986 | Delivered on: 28 April 1986 Persons entitled: National Westminster 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: F/H land to the north west of woodlands cresent high legh, cheshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 31/03/08; no change of members; amend (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 December 2008 | Location of register of members (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
9 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 31/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 May 2000 | Return made up to 31/03/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members
|
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members
|
5 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members
|
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
15 March 1983 | Certificate of incorporation (1 page) |