Padgate
Warrington
Cheshire
WA1 4JG
Secretary Name | Alan William Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Green Lane Padgate Warrington Cheshire WA1 4JG |
Director Name | Mr Leslie Stuart Millman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2019) |
Role | Motor Agent |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hope Park Close Prestwich Lancashire M25 0NL |
Director Name | Mr Murray Silverman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wentworth Avenue Whitefield Manchester Lancashire M45 7GQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mltd.com/ |
---|
Registered Address | 58 Green Lane Padgate Warrington Cheshire WA1 4JG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
100 at £1 | Alan William Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,939 |
Cash | £596 |
Current Liabilities | £73,175 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 November 2004 | Delivered on: 24 November 2004 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Termination of appointment of Murray Silverman as a director on 30 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Leslie Stuart Millman as a director on 30 November 2019 (1 page) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Murray Silverman on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Murray Silverman on 11 December 2014 (2 pages) |
17 November 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 58 Green Lane Padgate Warrington Cheshire WA1 4JG on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 58 Green Lane Padgate Warrington Cheshire WA1 4JG on 17 November 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
5 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 July 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 April 2007 | Amended accounts made up to 30 November 2004 (6 pages) |
19 April 2007 | Amended accounts made up to 30 November 2004 (6 pages) |
15 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
15 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
5 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Company name changed employfolder LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed employfolder LIMITED\certificate issued on 01/09/04 (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
11 January 2004 | Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 January 2004 | Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
27 November 2003 | Incorporation (17 pages) |
27 November 2003 | Incorporation (17 pages) |