Meldreth
Royston
Hertfordshire
SG8 6JU
Secretary Name | Lynn Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 113 Polefield Road Prestwich Manchester M25 2QN |
Director Name | Mr Raymond William Apted |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Granary Holt Heath Worcester Worcestershire WR6 6TA |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(88 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Peter Addison Brockbank |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1997) |
Role | Sales Director |
Correspondence Address | Hollins Hill Cottage Hollins Lane Accrington Lancashire BB5 2JS |
Director Name | David Moore |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1997) |
Role | Commercial Director |
Correspondence Address | 4 Spring Street Rishton Blackburn Lancashire BB1 4LL |
Director Name | Jack Townson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | 2 Kirkstone Avenue Cherry Tree Blackburn Lancashire BB2 5HJ |
Secretary Name | David Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 4 Spring Street Rishton Blackburn Lancashire BB1 4LL |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Michael James Snape |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1998) |
Role | Engineering Manager |
Correspondence Address | 96 Whinney Lane Lammack Blackburn Lancashire BB2 7DF |
Secretary Name | John Clisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Alston Avenue Sale Cheshire M33 4AS |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,777,510 |
Gross Profit | £739,348 |
Net Worth | £295,165 |
Cash | £3,624 |
Current Liabilities | £1,651,929 |
Next Accounts Due | 30 July 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
5 March 2002 | S/S cert. Release of liquidator (1 page) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Statement of affairs (6 pages) |
15 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: aspinall house walker road walker industrial estate blackburn lancashire BB1 2JZ (1 page) |
18 December 1998 | Company name changed cherry tree machine company limi ted(the)\certificate issued on 21/12/98 (2 pages) |
8 September 1998 | Director resigned (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
18 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
11 June 1997 | Resolutions
|
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: cherry tree nr.blackburn lancs BB2 4SJ (1 page) |
14 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 February 1997 | Return made up to 25/01/97; no change of members (6 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 March 1996 | Return made up to 25/01/96; full list of members (9 pages) |
11 May 1995 | Accounting reference date extended from 02/07 to 30/09 (1 page) |