Runshaw Hall Lane, Euxton
Chorley
Lancashire
PR7 6FY
Secretary Name | Heather Kenrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 3 The Coach House Runshaw Hall Euxton Lancashire PR7 6FY |
Director Name | Robert Harding |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2000) |
Role | Building Contractor |
Correspondence Address | Bentley Cottages Bentleys Farm Lane Higher Whitley Cheshire WA4 4PZ |
Secretary Name | Dr Vivienne Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 70 Longrutt Lane Lymm Cheshire Wa1 82x |
Secretary Name | Patrick Manus Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Gortnavern Hill Road Penwortham Preston PR1 9XH |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
137.3k at 1 | John Magnus Coyle 80.00% Ordinary |
---|---|
34.3k at 1 | C Coyle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,334 |
Cash | £471,346 |
Current Liabilities | £3,788,910 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 November 2007 | Delivered on: 27 November 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of skull house lane, appley bridge, wigan, lancashire t/n LA761598 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
1 December 2004 | Delivered on: 3 December 2004 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: The property k/a 15 bury old road salford greater manchester. 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 |
19 November 2004 | Delivered on: 20 November 2004 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: Starkie house winckley square and land on the north side of winckley square preston,. 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 |
17 October 2000 | Delivered on: 24 October 2000 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: Phase iv runshaw hall runshaw lane euxton chorley lancs. 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 |
23 July 1999 | Delivered on: 31 July 1999 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: Phase iii runshaw hall runshaw lane euston lancashire. 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 |
8 June 1998 | Delivered on: 17 June 1998 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: F/Hold property known as phaseii runshaw hall euxton chorley lancashire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 June 1997 | Delivered on: 3 July 1997 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: F/H property situate and k/a 3 & 5 ellison fold lane darwen lancashire together with goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 June 1997 | Delivered on: 3 July 1997 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: F/H property situate and k/a 13 huntingdon drive darwen lancashire t/no;-LA386867 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 June 1997 | Delivered on: 3 July 1997 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: F/H property situate and k/a 20 portland street darwin t/no;-LA647612 together with goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 June 1997 | Delivered on: 3 July 1997 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: F/H property situate and k/a 35 cranberry lane darwen lancashire t/no;-LA617769 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 January 1997 | Delivered on: 12 February 1997 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 phase I runshaw hall, runshaw lane, euxton, chorley, lancashire together with the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, present and future goodwill of any business and the proceeds of any insurance. Outstanding |
28 January 1997 | Delivered on: 12 February 1997 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 l/h 33 bedford street darwen in the county of lancashire t/n-LA714725 by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; 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 |
27 January 1997 | Delivered on: 11 February 1997 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: All that l/h land situate at and k/a 107 olive lane,darwen,lancashire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
3 January 1997 | Delivered on: 14 January 1997 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: All that f/h property situate at and k/a 67 arkwright fold blackburn lancashire t/no.LA634835 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 October 1996 | Delivered on: 30 October 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: L/H 7 willow parkoswaldtwistle lancashire t/no LA690032. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
25 October 1996 | Delivered on: 30 October 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: L/H 3 dewhurst close darwen t/no LA645846. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
16 August 1996 | Delivered on: 29 August 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: L/H property situate and k/a 5 bradwood street, darwen t/no: la 645502. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 May 1996 | Delivered on: 29 May 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: All that l/h property k/a 775 bury road breightmet bolton greater manchester t/no.GM602158 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 February 1996 | Delivered on: 5 March 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: L/H property k/a 145 rockcliffe street blackburn lancashire t/n LA391316 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 January 1996 | Delivered on: 19 January 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 l/h property k/a 194 bolton road, kearsley, bolton, greater manchester t/no. GM464152 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 19 January 2008 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: Land on the north east side of skull house lane, appley bridge, wigan t/no LA761598. 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. Fully Satisfied |
15 January 1996 | Delivered on: 19 January 1996 Satisfied on: 15 June 2004 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 f/h property k/a 105 st james gardens, leyland, lancashire and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 January 1996 | Delivered on: 19 January 1996 Satisfied on: 15 June 2004 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 l/h property k/a 60 brighton terrace, darwen, lancashire t/no. LA450556 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 December 1995 | Delivered on: 19 December 1995 Satisfied on: 28 April 2004 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 8 moortop close, boothroyden, higher blackley, manchester and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 December 1995 | Delivered on: 14 December 1995 Satisfied on: 28 April 2004 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: L/H property k/a 35 gillibrand street darwen t/n LA430154 the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2017-02-08
|
8 February 2017 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2017-02-08
|
1 December 2016 | Registered office address changed from 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 1 December 2016 (2 pages) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Receiver's abstract of receipts and payments to 16 November 2015 (2 pages) |
30 November 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
30 November 2015 | Receiver's abstract of receipts and payments to 16 November 2015 (2 pages) |
30 November 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
26 November 2015 | Receiver's abstract of receipts and payments to 4 November 2015 (2 pages) |
26 November 2015 | Receiver's abstract of receipts and payments to 4 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT to 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT to 3 the Coach House Runshaw Hall Euxton Lancashire PR7 6FY on 13 November 2015 (2 pages) |
12 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
26 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
26 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 October 2014 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 October 2014 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 October 2014 (2 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 1 April 2015 (2 pages) |
21 July 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
21 July 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
21 July 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
8 May 2014 | Receiver's abstract of receipts and payments to 1 April 2014 (2 pages) |
7 February 2014 | Appointment of receiver or manager (4 pages) |
7 February 2014 | Appointment of receiver or manager (4 pages) |
29 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 1 October 2013 (2 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 1 October 2013 (2 pages) |
5 November 2013 | Receiver's abstract of receipts and payments to 1 October 2013 (2 pages) |
8 May 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
8 May 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
8 May 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
26 April 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
26 April 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
26 April 2013 | Receiver's abstract of receipts and payments to 1 April 2013 (2 pages) |
17 October 2012 | Receiver's abstract of receipts and payments to 1 October 2012 (2 pages) |
17 October 2012 | Receiver's abstract of receipts and payments to 1 October 2012 (2 pages) |
17 October 2012 | Receiver's abstract of receipts and payments to 1 October 2012 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 October 2011 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 October 2011 (2 pages) |
1 May 2012 | Receiver's abstract of receipts and payments to 1 October 2011 (2 pages) |
19 April 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
19 April 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
19 April 2012 | Receiver's abstract of receipts and payments to 1 April 2012 (2 pages) |
26 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
26 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
26 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 1 April 2011 (2 pages) |
14 December 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
14 December 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
14 December 2010 | Receiver's abstract of receipts and payments to 1 October 2010 (2 pages) |
10 December 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
10 December 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
10 December 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 1 April 2010 (2 pages) |
25 September 2009 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
25 September 2009 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
10 June 2009 | Administrative Receiver's report (11 pages) |
10 June 2009 | Administrative Receiver's report (11 pages) |
27 April 2009 | Notice of appointment of receiver or manager (1 page) |
27 April 2009 | Notice of appointment of receiver or manager (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from north quarry business park skull house lane appley bridge wigan lancashire WN6 9DB (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from north quarry business park skull house lane appley bridge wigan lancashire WN6 9DB (1 page) |
14 April 2009 | Notice of appointment of receiver or manager (1 page) |
14 April 2009 | Notice of appointment of receiver or manager (1 page) |
19 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / heather kenrick / 11/06/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / heather kenrick / 11/06/2008 (1 page) |
19 January 2009 | Return made up to 17/04/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from north quarry business park appley bridge wigan WN6 9DB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from north quarry business park appley bridge wigan WN6 9DB (1 page) |
12 December 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
12 December 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
5 February 2008 | Return made up to 17/04/07; no change of members
|
5 February 2008 | Return made up to 17/04/07; no change of members
|
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
9 July 2007 | Company name changed blackthorn homes LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed blackthorn homes LIMITED\certificate issued on 09/07/07 (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
27 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
27 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2004 | Return made up to 17/04/04; full list of members
|
13 April 2004 | Return made up to 17/04/04; full list of members
|
25 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 May 2003 | Return made up to 17/04/03; full list of members
|
4 May 2003 | Return made up to 17/04/03; full list of members
|
26 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
25 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
25 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
10 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
10 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
5 June 2001 | Return made up to 17/04/01; full list of members
|
5 June 2001 | Return made up to 17/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: north quarry business park skull house lane appley bridge lancashire WN6 9DB (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: north quarry business park skull house lane appley bridge lancashire WN6 9DB (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 December 1996 (16 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 June 1998 | Full accounts made up to 31 December 1996 (16 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 17/04/98; no change of members
|
18 April 1998 | Return made up to 17/04/98; no change of members
|
11 March 1998 | Resolutions
|
11 March 1998 | Ad 23/02/98--------- £ si 171684@1=171684 £ ic 2/171686 (2 pages) |
11 March 1998 | Statement of affairs (4 pages) |
11 March 1998 | Statement of affairs (4 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Ad 23/02/98--------- £ si 171684@1=171684 £ ic 2/171686 (2 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
4 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (3 pages) |
4 November 1995 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
23 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Particulars of mortgage/charge (6 pages) |
22 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1995 | Particulars of mortgage/charge (6 pages) |
26 May 1995 | Return made up to 17/04/95; no change of members
|
26 May 1995 | Return made up to 17/04/95; no change of members
|
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 November 1994 | Particulars of mortgage/charge (3 pages) |
26 November 1994 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 April 1992 | Particulars of mortgage/charge (3 pages) |
25 April 1992 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Company name changed splitprime LIMITED\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | Company name changed splitprime LIMITED\certificate issued on 21/08/91 (2 pages) |
6 December 1989 | New director appointed (2 pages) |
6 December 1989 | New director appointed (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
17 April 1989 | Incorporation (18 pages) |
17 April 1989 | Incorporation (18 pages) |