Lostford
Market Drayton
Salop
TF9 3QN
Secretary Name | Caroline Fiona Tellwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2006(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Bradeley Farm Lostford Market Drayton Shropshire TF9 3QN |
Director Name | Peter Thain Tellwright |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | Tyrley Castle Market Drayton Shropshire TF9 2AA |
Director Name | Sylvia Elizabeth Tellwright |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | Tyrley Castle Market Drayton Shropshire TF9 2AA |
Director Name | Alan Yates |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Park Attwood Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Director Name | Gillian Mary Yates |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Park Attwood Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Secretary Name | Christine Candy Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 22 Hillside Avenue Forsbrook Stoke On Trent Staffordshire ST11 9BH |
Secretary Name | Alan Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Park Attwood Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Secretary Name | Mr William Kirkland Tellwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Farm Lostford Market Drayton Salop TF9 3QN |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
175 at £0.5 | Caroline Fiona Tellwright 35.00% Ordinary |
---|---|
175 at £0.5 | William Kirkland Tellwright 35.00% Ordinary |
75 at £0.5 | Laura Caroline Tellwright 15.00% Ordinary |
75 at £0.5 | Turia Mary Tellwright 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,332 |
Cash | £43 |
Current Liabilities | £13,917 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 April 2018 (6 years ago) |
---|---|
Next Return Due | 23 April 2019 (overdue) |
27 January 2009 | Delivered on: 31 January 2009 Persons entitled: Adams & Company 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 33 seaview road wallasey wirral merseyside part of t/no MS482751. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 56 market street birkenhead t/no's MS230139 and 58 market street birkenhead t/no MS113713 all plant and machinery see image for full details. Outstanding |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Adam and Company PLC Classification: Third party 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 56 market street birkenhead t/no MS230139 and 58 market street birkenhead t/no MS113713 all plant and machinery see image for full details. Outstanding |
18 August 1989 | Delivered on: 31 August 1989 Satisfied on: 22 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 August 1989 | Delivered on: 29 August 1989 Satisfied on: 14 February 2007 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: A/H property k/a land & buildings k/a wheelock farm sandbach cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1989 | Delivered on: 23 August 1989 Satisfied on: 21 November 1991 Persons entitled: Mary Elizabeth Holland Ernest Holland Classification: Legal charge Secured details: £150,000 due to ernest holland and mary elizabeth holland. Particulars: Plot of land situate on the northerly side of mill lane, wheelock sandbach, cheshire. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1988 Satisfied on: 14 February 2007 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 k/a sutton house, and lower sutton farms, farton stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1984 | Delivered on: 17 October 1984 Satisfied on: 14 February 2007 Persons entitled: N. M Rothschild & Sons Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or epath limited and/or corabond limited to the chargee on any account whatsoever. Particulars: The f/hold property to the east side of high st, tunstall, stoke-on-trent t/n sf 175059 together with fixed and movable plant machinery fixtures (including trade fixtures) implements and utensils. Fully Satisfied |
21 June 1984 | Delivered on: 22 June 1984 Satisfied on: 14 February 2007 Persons entitled: N. M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/Hold property to the south east side of cartlich st sandyford tunstall stoke-on-trent title no sf 190087. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 December 2023 | Removal of liquidator by court order (8 pages) |
---|---|
19 December 2023 | Appointment of a voluntary liquidator (4 pages) |
18 December 2023 | Registered office address changed from 570-572 Etruria Road Newcastle Staffs ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 18 December 2023 (2 pages) |
15 December 2023 | Appointment of a voluntary liquidator (3 pages) |
17 February 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
29 October 2019 | Final Gazette dissolved following liquidation (1 page) |
29 July 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 February 2019 | Registered office address changed from Bradeley Farm Lostford Nr Market Drayton Shropshire TF9 3QN to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 25 February 2019 (1 page) |
22 February 2019 | Resolutions
|
22 February 2019 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Statement of affairs (8 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
24 May 2010 | Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages) |
24 May 2010 | Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages) |
24 May 2010 | Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (14 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
4 September 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
4 September 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
29 April 2007 | Return made up to 09/04/07; full list of members (6 pages) |
29 April 2007 | Return made up to 09/04/07; full list of members (6 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: unit 5, carlton house estate copeland street stoke on trent staffs, ST4 1PU (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: unit 5, carlton house estate copeland street stoke on trent staffs, ST4 1PU (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
27 April 2003 | Return made up to 09/04/03; full list of members
|
27 April 2003 | Return made up to 09/04/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
17 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 April 2000 | Return made up to 09/04/00; full list of members
|
26 April 2000 | Return made up to 09/04/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
30 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
30 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
1 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
1 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 June 1996 | Return made up to 09/04/96; full list of members (8 pages) |
1 June 1996 | Return made up to 09/04/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
7 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
7 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
6 January 1984 | Memorandum and Articles of Association (12 pages) |
6 January 1984 | Memorandum and Articles of Association (12 pages) |