Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(102 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(102 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Peter Wilson Walshe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Director Name | Mr Arthur Edward Higgs |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Factory Manager/Co Accountant |
Correspondence Address | 7 Bramley Road Sutton Surrey SM1 4NN |
Director Name | John David Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Factory Manager/Co Director |
Correspondence Address | Church View Cranmer Lane North Kilworth Leicestershire LE17 6EX |
Director Name | Mr John Clifford Barber |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Accountant/Co Director |
Correspondence Address | Yeomans Bassets Lane Woodham Walter Maldon Essex CM9 6RZ |
Secretary Name | Mr John Clifford Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Yeomans Bassets Lane Woodham Walter Maldon Essex CM9 6RZ |
Secretary Name | John David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(91 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1994) |
Role | Managing Director |
Correspondence Address | 18 South Avenue Ullesthorpe Leicestershire LE17 5DG |
Secretary Name | Isobel Jane Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 1996) |
Role | Secretary |
Correspondence Address | 22 Greenwood Close Byfield Daventry Northamptonshire NN11 6UU |
Secretary Name | Mr William Leslie Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(93 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 14 Mill Close Braunston Daventry Northamptonshire NN11 7HY |
Director Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(94 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Role | Cons Eng |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(94 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(94 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 2 Aspen Park Drive Garston Watford Hertfordshire WD2 6RS |
Secretary Name | Mr Philip Michael Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1998) |
Role | Consultant Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(96 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1999(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(97 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(98 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(101 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,136,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 September 2006 | Resolutions
|
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 1, courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Declaration of solvency (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Location of debenture register (1 page) |
6 September 2005 | Location of register of members (1 page) |
30 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
19 February 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members
|
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (1 page) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 November 2000 | Return made up to 25/08/00; full list of members
|
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
13 April 2000 | Company name changed whitely products LIMITED\certificate issued on 14/04/00 (2 pages) |
9 February 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
24 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
24 September 1999 | Location of register of members (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: whitely house low march daventry northamptonshire NN11 4SJ (1 page) |
18 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 March 1998 (16 pages) |
9 April 1999 | Director resigned (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Particulars of mortgage/charge (11 pages) |
4 September 1998 | Memorandum and Articles of Association (4 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Particulars of mortgage/charge (5 pages) |
13 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director's particulars changed (1 page) |
25 March 1998 | Amended full accounts made up to 7 March 1997 (22 pages) |
13 January 1998 | Return made up to 07/12/97; full list of members
|
26 October 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 August 1997 | Accounts for a small company made up to 7 March 1997 (7 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (3 pages) |
25 March 1997 | New director appointed (3 pages) |
17 March 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 December 1996 | Return made up to 07/12/96; no change of members
|
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 January 1996 | Return made up to 07/12/95; no change of members
|