Active - Proposal to Strike off
Company Information for MAWSONS TRADITIONAL DRINKS LIMITED
ST CRISPIN HOUSE ST. CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW,
|
Company Registration Number
05348593
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAWSONS TRADITIONAL DRINKS LIMITED | ||
Legal Registered Office | ||
ST CRISPIN HOUSE ST. CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW Other companies in OL9 | ||
Previous Names | ||
|
Company Number | 05348593 | |
---|---|---|
Company ID Number | 05348593 | |
Date formed | 2005-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 18:57:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH WILLIAM MAWSON |
||
STUART JOHN TAYLOR |
||
SUSAN HEATHER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY RONALD HAIGH |
Director | ||
HANNAH MARIA HUGHES |
Company Secretary | ||
NIGEL JOSEPH MAWSON |
Director | ||
PAUL HILLMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEDLEY FOODS LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Susan Heather Haigh on 2015-01-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Sterling House, 501 Middleton Road, Chadderton Oldham Lancashire OL9 9LY | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD HAIGH | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HEATHER HAIGH | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/07/12 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH HUGHES | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MAWSON / 01/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 02/03/09 GBP SI 9800@1=9800 GBP IC 200/10000 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GEOFFREY RONALD HAIGH | |
288a | DIRECTOR APPOINTED STUART JOHN TAYLOR | |
88(2) | AD 04/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 01/02/05 | |
ELRES | S366A DISP HOLDING AGM 01/02/05 | |
CERTNM | COMPANY NAME CHANGED HANNIG LIMITED CERTIFICATE ISSUED ON 22/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CITY INVOICE FINANCE LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAWSONS TRADITIONAL DRINKS LIMITED
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as MAWSONS TRADITIONAL DRINKS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAWSONS TRADITIONAL DRINKS LIMITED | Event Date | 2010-06-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |