Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | David John Spinks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Redcar Close Hazel Grove Stockport Cheshire SK7 4SQ |
Director Name | David John Spinks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 9 Redcar Close Hazel Grove Stockport Cheshire SK7 4SQ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Ian Hollis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Fytton Close Gawsworth Macclesfield Cheshire SK11 9RB |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Anthony Michael Dix |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Heysbank Road Disley Stockport Cheshire SK12 2DF |
Director Name | Mr John Catterall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Springbank Farm Mellor Stockport Cheshire SK12 5DZ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Mr John Brian Moore Keltie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thorneycroft Close Gawsworth Macclesfield Cheshire SK11 9RU |
Director Name | Mr John Brian Moore Keltie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Thorneycroft Close Gawsworth Macclesfield Cheshire SK11 9RU |
Director Name | Peter Martin Egan |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1998) |
Role | Director & General Manager Ope |
Correspondence Address | 9 Walmer Drive Bramhall Stockport Cheshire SK7 3AT |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Peter Vincent Butt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | 51 New Road Prestbury Macclesfield Cheshire SK10 4HT |
Director Name | Peter Matson Foster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 2 Wyedale Close Buxton Derbyshire SK17 9RF |
Director Name | Michael John Baron |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | West Hatch Long Lane Heath Charnock Chorley Lancashire PR6 9EQ |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
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 | 1999 |
---|---|
Turnover | £11,114,000 |
Gross Profit | -£1,344,000 |
Net Worth | -£5,752,000 |
Cash | £1,000 |
Current Liabilities | £11,446,000 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 3 October 2016 (overdue) |
---|
4 January 2016 | Restoration by order of the court (4 pages) |
---|---|
4 January 2016 | Restoration by order of the court (4 pages) |
22 August 2006 | Dissolved (1 page) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2004 | Sec state release of liquidator (1 page) |
8 June 2004 | Sec state release of liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resignation of a liquidator (1 page) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resignation of a liquidator (1 page) |
11 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
12 September 2000 | Resignation of a liquidator (1 page) |
12 September 2000 | Resignation of a liquidator (1 page) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Liquidators statement of receipts and payments (17 pages) |
9 August 2000 | Liquidators' statement of receipts and payments (17 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Declaration of solvency (4 pages) |
2 August 1999 | Declaration of solvency (4 pages) |
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
2 August 1999 | Resolutions
|
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 September 1998 | Return made up to 19/09/98; full list of members (10 pages) |
25 September 1998 | Return made up to 19/09/98; full list of members (10 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (11 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (11 pages) |
12 September 1997 | Particulars of property mortgage/charge (6 pages) |
12 September 1997 | Particulars of property mortgage/charge (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
1 May 1997 | £ nc 5000000/10000000 27/03/97 (2 pages) |
1 May 1997 | Ad 27/03/97--------- £ si 3750000@1=3750000 £ ic 4250000/8000000 (2 pages) |
1 May 1997 | £ nc 5000000/10000000 27/03/97 (2 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 19/09/96; full list of members (12 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (12 pages) |
18 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (18 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (9 pages) |
19 July 1995 | New director appointed (6 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | Director resigned (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | £ nc 2500000/5000000 31/03/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 2500000/5000000 31/03/95 (1 page) |
7 April 1995 | Ad 31/03/95--------- £ si 2500000@1=2500000 £ ic 1750000/4250000 (2 pages) |