Shilton
Burford
Oxfordshire
OX18 4AQ
Director Name | Mrs Joan Duncan |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 24 September 2013) |
Role | Alternate Director |
Correspondence Address | West End House Shilton Burford Oxfordshire OX18 4AQ |
Director Name | Mr Charles Edmund Holt |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Over Hall Nook South Road Bretherton Leyland Lancashire PR26 9AB |
Director Name | Roger Arnold Collinge |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 September 2013) |
Role | Chartered Accountant |
Correspondence Address | Laneside, Hall Lane Staveley Kendal Cumbria LA8 9QS |
Secretary Name | Lloyd Edward Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Longwood Road Tingley Wakefield West Yorkshire WF3 1UG |
Director Name | Alan Hewitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(85 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 March 2002) |
Role | Managing Director |
Correspondence Address | Peak Cottage 88 Bog Height Road Darwen Lancashire BB3 0LG |
Director Name | Mr David Roger Bott |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2000) |
Role | Marketing Director |
Correspondence Address | 123 Albert Road West Bolton Lancashire BL1 5ED |
Director Name | Mr Lech Brylski |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 1992) |
Role | Works Director |
Correspondence Address | 18 Hawthorn Drive Salford Lancashire M6 8FU |
Director Name | Mr Leonard Holt |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 January 1992) |
Role | Company Director (Retired) |
Correspondence Address | 77 Waterloo Road Southport Merseyside PR8 2NW |
Director Name | Mrs Mary Holt |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 November 2000) |
Role | Alternate Director |
Correspondence Address | Overhall Nook South Road Bretherton Preston Lancs PR5 7AB |
Director Name | Mr Norman Unsworth |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1999) |
Role | Sales Director |
Correspondence Address | 92 Common Lane Culcheth Warrington Cheshire WA3 4HG |
Secretary Name | Mr Edward Robakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(86 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Director Name | Christopher Bret McMahon |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2001) |
Role | Sales Director |
Correspondence Address | 19 Spark Street Huddersfield West Yorkshire HD3 4XB |
Director Name | Mr Edward Robakowski |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2003) |
Role | Secretary |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 | 2014 |
---|---|
Turnover | £2,774,154 |
Net Worth | £1,925,881 |
Cash | £358,533 |
Current Liabilities | £270,827 |
Latest Accounts | 2 November 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Restoration by order of the court (4 pages) |
21 June 2010 | Restoration by order of the court (4 pages) |
27 January 2008 | Dissolved (1 page) |
27 January 2008 | Dissolved (1 page) |
27 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2007 | Liquidators statement of receipts and payments (6 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators' statement of receipts and payments (6 pages) |
1 November 2006 | Liquidators' statement of receipts and payments (6 pages) |
1 November 2006 | Liquidators statement of receipts and payments (6 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o tenon LTD lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o tenon LTD lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Resolutions
|
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
1 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page) |
22 March 2004 | Return made up to 04/02/04; change of members
|
22 March 2004 | Return made up to 04/02/04; change of members (8 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page) |
26 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
26 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Full accounts made up to 2 November 2002 (23 pages) |
26 August 2003 | Full accounts made up to 2 November 2002 (23 pages) |
26 August 2003 | Full accounts made up to 2 November 2002 (23 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: mayfield mill hamer rochdale OL16 2UZ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: mayfield mill hamer rochdale OL16 2UZ (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Return made up to 04/02/03; no change of members (8 pages) |
11 March 2003 | Return made up to 04/02/03; no change of members (8 pages) |
14 August 2002 | Accounts for a medium company made up to 3 November 2001 (19 pages) |
14 August 2002 | Accounts for a medium company made up to 3 November 2001 (19 pages) |
14 August 2002 | Accounts for a medium company made up to 3 November 2001 (19 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 04/02/02; full list of members (15 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (15 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
22 August 2001 | Accounts for a medium company made up to 28 October 2000 (18 pages) |
22 August 2001 | Accounts for a medium company made up to 28 October 2000 (18 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members
|
13 February 2001 | Return made up to 04/02/01; full list of members (16 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
29 February 2000 | Accounts for a medium company made up to 30 October 1999 (17 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members
|
29 February 2000 | Accounts for a medium company made up to 30 October 1999 (17 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members (16 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
22 September 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
22 September 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 04/02/99; full list of members (9 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members (9 pages) |
26 August 1998 | Full group accounts made up to 1 November 1997 (20 pages) |
26 August 1998 | Full group accounts made up to 1 November 1997 (20 pages) |
26 August 1998 | Full group accounts made up to 1 November 1997 (20 pages) |
13 February 1998 | Return made up to 04/02/98; no change of members
|
13 February 1998 | Return made up to 04/02/98; no change of members (6 pages) |
28 August 1997 | Full group accounts made up to 2 November 1996 (19 pages) |
28 August 1997 | Full group accounts made up to 2 November 1996 (19 pages) |
28 August 1997 | Full group accounts made up to 2 November 1996 (19 pages) |
7 March 1997 | Return made up to 04/02/97; no change of members (6 pages) |
7 March 1997 | Return made up to 04/02/97; no change of members (6 pages) |
3 September 1996 | Full group accounts made up to 28 October 1995 (21 pages) |
3 September 1996 | Full group accounts made up to 28 October 1995 (21 pages) |
21 February 1996 | Return made up to 04/02/96; full list of members
|
21 February 1996 | Return made up to 04/02/96; full list of members (8 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Full group accounts made up to 29 October 1994 (21 pages) |
4 September 1995 | Full group accounts made up to 29 October 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |