Tarporley
Cheshire
CW6 0UD
Secretary Name | Mr John Webster Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Torr Rise Tarporley Cheshire CW6 0UD |
Director Name | Mr Allan White |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pennine View Heyrod Stalybridge Cheshire SK15 3BT |
Director Name | Frank Jarrett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Area Sales Manager |
Correspondence Address | 39 Poplar Road Walkden Worsley Lancashire M28 7EQ |
Director Name | Mr Peter John Buckley |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warburton Drive Hale Barns Altrincham Cheshire WA15 0SL |
Director Name | Mr John Brian Reynolds |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2002) |
Role | Chemist |
Correspondence Address | Stepping Stones Scorton Hall Park, Scorton Preston Lancashire PR3 1DQ |
Director Name | Mr Walter Rowlands |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1993) |
Role | Consultant |
Correspondence Address | 29 Llys Hen Ysgol North Road Aberystwyth Dyfed SY23 3ER Wales |
Director Name | David John Edwards |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 February 2003) |
Role | Sales Director |
Correspondence Address | 3 Delph Lane Ainsworth Bolton Lancashire BL2 5PP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £362,000 |
Current Liabilities | £245,000 |
Latest Accounts | 31 October 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (8 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of solvency (3 pages) |
28 August 2004 | Resolutions
|
28 August 2004 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: walmersley road walmersley bury lancs BL9 5JH (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (13 pages) |
5 November 2003 | Particulars of mortgage/charge (11 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members
|
14 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 May 2001 | Return made up to 19/04/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (14 pages) |