Newton-Le-Willows
Merseyside
WA12 9UQ
Secretary Name | Mrs Gail Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 26 years (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 14 Pleasance Way Newton Le Willows Merseyside WA12 9UQ |
Director Name | Mrs Gail Ann Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1998) |
Role | Secretary |
Correspondence Address | 10 The Parchments Newton Le Willows Merseyside WA12 0DR |
Telephone | 01925 224632 |
---|---|
Telephone region | Warrington |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | F.w. Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,910 |
Cash | £14,273 |
Current Liabilities | £11,348 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 1991 | Delivered on: 5 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 17 rob lane and land & buildings on west side of rob lane newton-le-willows t/n ms 294124 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 October 1991 | Delivered on: 5 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 17 rob lane and land & buildings on west side of rob lane newton-le-willows merseyside t/n ms 289223 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1990 | Delivered on: 24 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 465 newton road, lowton, wigan, greater manchester title on gm 496746. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1990 | Delivered on: 8 February 1990 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit of land certificate being a charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, 15 and 17 rob lane and land and building on the west side of rob lane, newton-le-willows, merseyside title no ms 289223. Outstanding |
7 February 1990 | Delivered on: 8 February 1990 Persons entitled: Lloyds Bank PLC Classification: Notice of deposit of land certificate being a charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 and 17 rob lane and land and building on the west side of rob lane, newton-le-willows, merseyside title no ms 294124. Outstanding |
6 December 1989 | Delivered on: 8 December 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the east side of street lane, lower whitley vale royal cheshire title no ch 292845. Outstanding |
7 July 1989 | Delivered on: 12 July 1989 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit without written instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 7/9 rob lane, newton le willows , merseyside. Outstanding |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 February 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages) |
13 January 2012 | Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Frederick William Jones on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Frederick William Jones on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 January 2008 | Return made up to 04/01/08; no change of members (6 pages) |
21 January 2008 | Return made up to 04/01/08; no change of members (6 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 71 the parchments newton le willows merseyside WA12 0DX (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 71 the parchments newton le willows merseyside WA12 0DX (1 page) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
21 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
21 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 04/01/05; full list of members
|
25 January 2005 | Return made up to 04/01/05; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 January 2004 | Return made up to 04/01/04; no change of members (6 pages) |
13 January 2004 | Return made up to 04/01/04; no change of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
21 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
13 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
10 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |