Ealees
Littleborough
Lancashire
OL15 0HH
Director Name | Stanley Charles Mycock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 04 February 2020) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crombouke Fold Ellenbrook Park Worsley Manchester M28 1ZE |
Director Name | Sydney James Mycock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 04 February 2020) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rothay Drive Middleton Manchester M24 5LZ |
Secretary Name | Gerard Joseph Loboda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 04 February 2020) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Street Ealees Littleborough Lancashire OL15 0HH |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,034 |
Cash | £28,794 |
Current Liabilities | £19,112 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 March 1996 | Delivered on: 24 July 1996 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: By way of legal mortgage land on the south side of rutland street and east side of coventry rd swinton under title numbers LA148036 & GM382625 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
---|---|
9 January 1996 | Delivered on: 11 January 1996 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 |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2019 | Voluntary strike-off action has been suspended (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
16 August 2018 | Satisfaction of charge 2 in full (4 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington WA3 4EH on 23 June 2014 (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Stanley Charles Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sydney James Mycock on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gerard Joseph Loboda on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 January 2009 | Director's change of particulars / sydney mycock / 01/12/2008 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / sydney mycock / 01/12/2008 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 July 2004 | Return made up to 31/12/03; full list of members
|
30 July 2004 | Return made up to 31/12/03; full list of members
|
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
7 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members
|
28 February 1997 | Return made up to 31/12/96; full list of members
|
30 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
30 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Particulars of mortgage/charge (7 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
11 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |