Liverpool
Merseyside
L19 7ND
Director Name | Mr Stephen Jeremy Clark |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | Mr Stephen Paul Lloyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr Raymond Anthony Michael Tarr |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | Mr Sean Whiteley |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | David Stuart Banton |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Glynrene Drive Wardley Manchester Lancashire M27 9GL |
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Katie Louise Turner |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Group Creative Director |
Correspondence Address | 45 Angelbank Horwich Lancashire BL6 5GX |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Nigel Charles Brook |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | The Spinney 170 Bramhall Lane Davenport Stockport Cheshire SK3 8SB |
Director Name | Mr Hilary Fildes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Tarrant Close Tarrant Hinton Blandford Forum Dorset DT11 8JA |
Director Name | Dr John Edwin Knappett |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 25 Green Gate Halebarns Altrincham Cheshire WA15 0SH |
Director Name | Mrs Patricia Ann Sadler |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 3 Lingley Road Great Sankey Warrington Cheshire WA5 3ND |
Secretary Name | Mr Stephen Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 62 Kennerley Road Davenport Stockport Cheshire SK2 6EY |
Director Name | Mr Ian Crowther |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 19 The Burrows Cuddington Northwich Cheshire CW8 2UG |
Director Name | Miss Christine Morris |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1996) |
Role | Company Director |
Correspondence Address | 9 Longdale Avenue Ravenshead Nottingham Nottinghamshire NG15 9EA |
Secretary Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Heath Cottage 7 Pennys Lane Lach Dennis Cheshire CW9 7SJ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 2001) |
Role | Cd/Cs |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Dr Michael Ian Mayer |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2003) |
Role | Director(Manufacturing) |
Correspondence Address | 17 Firbank Euxton Chorley Lancashire PR7 6HP |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Lesley-Anne Kenworthy Blamire |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2004) |
Role | Design Director |
Correspondence Address | 80 Ringley Road Radcliffe Ringley Manchester M26 1ET |
Director Name | Dr Mary-Lorraine Hughes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(98 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dingle Lane Sandbach Cheshire CW11 1FY |
Director Name | Mr Stephen John Bell |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grazing Lane Webheath Redditch Worcestershire B97 5PE |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | David Alan Hulse |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 22 Muirfield Drive Mickleover Derby DE3 9YA |
Director Name | Antonio Garrido |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2005) |
Role | Sales Director |
Correspondence Address | The Willows 30 Moseley Road Cheadle Hulme Stockport Cheshire SK8 5HJ |
Secretary Name | Mr Sean Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | Mr Warren Alexander Dow |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berriedale Terrace Grange Over Sands Cumbria LA11 6ER |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1996) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | Kpmg Llp St Peter's Square Manchester M2 3ae M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £34,789,818 |
Gross Profit | £12,181,393 |
Net Worth | £7,500,009 |
Cash | £419,932 |
Current Liabilities | £18,404,580 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 14 September 2016 (overdue) |
---|
9 February 2004 | Delivered on: 14 February 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land 28 blandford road poole dorset t/n DT302424, f/h land and buildings at lower hamworthy poole dorset t/n DT235032 and f/h land at clifton junction swinton t/n GM713128. 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 May 2004 | Delivered on: 7 June 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 May 2004 | Delivered on: 7 June 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Deed of assignment relating to credit insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment and with full title guarantee the trade credit insurance policy with gerling ncm (now k/a atradius N.v) policy number 621663. Outstanding |
9 February 2004 | Delivered on: 14 February 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Deed of assignment relating to credit insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of absolute assignment the trade credit insurance policy with gerling ncm policy number 621663. Outstanding |
9 February 2004 | Delivered on: 11 February 2004 Satisfied on: 3 June 2004 Persons entitled: The Co-Operative Bank 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 k/a 28 blandford road poole t/no DT302424 floating charge all unfixed plant machinery and other chattels present and future. Fully Satisfied |
9 February 2004 | Delivered on: 11 February 2004 Satisfied on: 3 June 2004 Persons entitled: The Co-Operative Bank 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 k/a land and buildings at lower hamworthy poole t/no DT235032 floating charge all unfixed plant machinery and other chattels present and future. Fully Satisfied |
7 August 2003 | Delivered on: 21 August 2003 Satisfied on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 the f/h property k/a 28 blandford road poole BH15 4BD t/no DT302424. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as land at clifton junction, swinton, salford, greater manchester t/n GM713128. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as land as buildings at lower hamworthy, poole t/n DT235032. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 July 1997 | Delivered on: 30 July 1997 Satisfied on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 30 July 1997 Satisfied on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H land at knoll lane corfe mullen wimborne dorest t/n-DT88806 and land at knoll lane corfe mullen wimborne dorset t/n-DT239714 by way of fixed charge all buildings and other structures, goodwill, all plant machinery and other items, the proceeds of any claim made under any insurance policy, by way of assignment all rents, profits, income, fees and other sums; by way of floating charge all unattached plant, machinery, chattels and goods.. See the mortgage charge document for full details. Fully Satisfied |
3 March 2006 | Delivered on: 23 March 2006 Satisfied on: 9 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
9 February 2004 | Delivered on: 18 February 2004 Satisfied on: 3 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights, titles and benefit in the deposit. See the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 11 February 2004 Satisfied on: 3 June 2004 Persons entitled: The Co-Operative Bank 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. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 4 March 1996 Satisfied on: 28 November 1997 Persons entitled: Barclays Bank PLC,as Security Trustee for the Beneficiaries (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold land known as the clay pit,knoll lane,corfe mullen,wimborne,dorset; dt 88806. (ii) l/hold land/blds known as cheapside mills,bradford rd,batley,west yorkshire.. 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. Fully Satisfied |
4 February 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (23 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (23 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (23 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (23 pages) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (22 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (22 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 15 June 2015 (16 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (16 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (16 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (19 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 15 June 2013 (18 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (18 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (18 pages) |
2 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 15 June 2012 (26 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (26 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (26 pages) |
30 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
16 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (29 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (29 pages) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
16 August 2010 | Statement of affairs with form 2.15B/2.14B (23 pages) |
16 August 2010 | Statement of affairs with form 2.15B/2.14B (23 pages) |
11 August 2010 | Statement of administrator's proposal (38 pages) |
11 August 2010 | Statement of administrator's proposal (38 pages) |
10 August 2010 | Statement of administrator's proposal (77 pages) |
10 August 2010 | Statement of administrator's proposal (77 pages) |
23 July 2010 | Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
21 June 2010 | Appointment of an administrator (1 page) |
21 June 2010 | Appointment of an administrator (1 page) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 June 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
9 June 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (27 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (27 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
30 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
16 July 2008 | Appointment terminated director warren dow (1 page) |
16 July 2008 | Appointment terminated director warren dow (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (25 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (24 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (25 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (24 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
28 October 2004 | Auditor's resignation (1 page) |
28 October 2004 | Auditor's resignation (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director resigned (1 page) |
30 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
8 June 2004 | Nc inc already adjusted 28/05/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Nc inc already adjusted 28/05/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Particulars of mortgage/charge (30 pages) |
7 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Particulars of mortgage/charge (30 pages) |
7 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (7 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
23 April 2002 | Particulars of mortgage/charge (6 pages) |
23 April 2002 | Particulars of mortgage/charge (6 pages) |
23 April 2002 | Particulars of mortgage/charge (6 pages) |
23 April 2002 | Particulars of mortgage/charge (6 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 31/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (8 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
2 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
24 June 1997 | Full accounts made up to 28 February 1997 (20 pages) |
24 June 1997 | Full accounts made up to 28 February 1997 (20 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: silverton house vincent square london SW1P 2PL (1 page) |
12 March 1996 | Accounting reference date extended from 31/12 to 28/02 (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: silverton house vincent square london SW1P 2PL (1 page) |
12 March 1996 | Accounting reference date extended from 31/12 to 28/02 (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
6 March 1996 | Declaration of assistance for shares acquisition (9 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Declaration of assistance for shares acquisition (9 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
4 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
22 August 1995 | Return made up to 31/08/95; full list of members (22 pages) |
22 August 1995 | Return made up to 31/08/95; full list of members (22 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (221 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
20 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
20 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
15 October 1986 | Return made up to 29/04/86; full list of members (6 pages) |
15 October 1986 | Return made up to 29/04/86; full list of members (6 pages) |
8 March 1938 | Company name changed\certificate issued on 08/03/38 (2 pages) |
8 March 1938 | Company name changed\certificate issued on 08/03/38 (2 pages) |
13 December 1901 | Incorporation (14 pages) |
13 December 1901 | Incorporation (14 pages) |