Lower Peover
Knutsford
Cheshire
WA16 9QU
Director Name | Mr Paul Kearns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Feldy Green Farm House Budworth Road Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Timothy Augustine Kearns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | The Town House Bankhall Lane Hale Altrincham Cheshire WA15 0JX |
Director Name | Jonathan Charles Anthony Kearns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moathouse Farm Horsley Lane, Beeston Tarporley Cheshire CW6 9TP |
Director Name | Mr David Charles Girdler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tarn Road Formby Merseyside L37 2JZ |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Director Name | Lisa Marie Sinacola |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Correspondence Address | 17 New Oak Close Manchester M35 9XD |
Secretary Name | Lisa Marie Sinacola |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Correspondence Address | 17 New Oak Close Manchester M35 9XD |
Director Name | Mr Peter Harold Kearns |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Partington Farm Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Director Name | Mr Patrick James Kearns |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | Moathouse Horsley Lane Beeston Tarporley Cheshire CW6 9TP |
Director Name | Mr Brian Bancroft |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Director & Co Secretary |
Correspondence Address | 63 Glamis Avenue Heywood Lancashire OL10 2LY |
Secretary Name | Mr Brian Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 63 Glamis Avenue Heywood Lancashire OL10 2LY |
Director Name | Anthony Joseph Price |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Management Consultant |
Correspondence Address | 16 Woodlands Way Longtin Preston Lancashire PR4 5HN |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | Ian Keith Anderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | David Bardsley Campion |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monarchy Hall Farm Utkinton Tarporley Cheshire CW6 0JZ |
Director Name | Mr Michael John Prior |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Secretary Name | Timothy Augustine Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | The Town House Bankhall Lane Hale Altrincham Cheshire WA15 0JX |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester Greater Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £79,271,000 |
Gross Profit | £27,714,000 |
Net Worth | £11,511,000 |
Cash | £203,000 |
Current Liabilities | £18,316,000 |
Latest Accounts | 30 October 1999 (24 years, 5 months ago) |
---|---|
Next Accounts Due | 29 February 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 30 April 2017 (overdue) |
---|
9 September 2015 | Restoration by order of the court (3 pages) |
---|---|
9 September 2015 | Restoration by order of the court (3 pages) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2007 | Notice of final account prior to dissolution (1 page) |
20 November 2007 | Return of final meeting of creditors (1 page) |
27 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2005 | Order of court to wind up (1 page) |
23 March 2005 | Appointment of a liquidator (1 page) |
23 March 2005 | Notice of discharge of Administration Order (2 pages) |
23 March 2005 | Appointment of a liquidator (1 page) |
23 March 2005 | Notice of discharge of Administration Order (2 pages) |
23 March 2005 | Order of court to wind up (1 page) |
30 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
2 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2003 | Notice of result of meeting of creditors (4 pages) |
2 January 2003 | Notice of result of meeting of creditors (4 pages) |
2 December 2002 | Statement of administrator's proposal (30 pages) |
2 December 2002 | Statement of administrator's proposal (30 pages) |
31 October 2002 | Administration Order (3 pages) |
31 October 2002 | Administration Order (3 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: derby street manchester M8 8LB (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: derby street manchester M8 8LB (1 page) |
9 October 2002 | Notice of Administration Order (1 page) |
9 October 2002 | Notice of Administration Order (1 page) |
11 September 2002 | Return made up to 16/04/02; full list of members (10 pages) |
11 September 2002 | Return made up to 16/04/02; full list of members (10 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Particulars of mortgage/charge (22 pages) |
3 July 2002 | Particulars of mortgage/charge (22 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
3 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
17 April 2002 | Particulars of mortgage/charge (27 pages) |
17 April 2002 | Particulars of mortgage/charge (27 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
28 August 2001 | Group of companies' accounts made up to 28 October 2000 (27 pages) |
28 August 2001 | Group of companies' accounts made up to 28 October 2000 (27 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 16/04/01; full list of members (10 pages) |
30 July 2001 | Return made up to 16/04/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full group accounts made up to 30 October 1999 (27 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Full group accounts made up to 30 October 1999 (27 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 16/04/00; change of members
|
17 May 2000 | Return made up to 16/04/00; change of members (8 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
3 September 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
3 September 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 16/04/99; no change of members
|
19 May 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
18 April 1998 | Full group accounts made up to 1 November 1997 (26 pages) |
18 April 1998 | Full group accounts made up to 1 November 1997 (26 pages) |
18 April 1998 | Full group accounts made up to 1 November 1997 (26 pages) |
25 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
22 April 1997 | Full group accounts made up to 2 November 1996 (26 pages) |
22 April 1997 | Full group accounts made up to 2 November 1996 (26 pages) |
22 April 1997 | Full group accounts made up to 2 November 1996 (26 pages) |
4 July 1996 | Full group accounts made up to 28 October 1995 (27 pages) |
4 July 1996 | Full group accounts made up to 28 October 1995 (27 pages) |
15 May 1996 | Return made up to 16/04/96; change of members
|
12 July 1995 | New director appointed (2 pages) |
24 April 1995 | Full group accounts made up to 31 October 1994 (25 pages) |
24 April 1995 | Return made up to 16/04/95; change of members (8 pages) |
24 April 1995 | Full group accounts made up to 31 October 1994 (25 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Resolutions
|
18 October 1990 | Resolutions
|
6 September 1990 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (38 pages) |
20 February 1990 | Memorandum and Articles of Association (38 pages) |
20 February 1990 | Resolutions
|
22 March 1989 | Particulars of mortgage/charge (3 pages) |
22 March 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
6 February 1989 | Particulars of mortgage/charge (3 pages) |
29 March 1983 | Accounts made up to 31 October 1982 (9 pages) |
29 March 1983 | Accounts made up to 31 October 1982 (9 pages) |
20 April 1982 | Annual return made up to 15/04/82 (9 pages) |
20 April 1982 | Annual return made up to 15/04/82 (9 pages) |