Whitefield
Manchester
M45 7NN
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Role | Solicitor |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Sean Michael Jarvis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Adgil Grove Farm Cain Lane Halifax West Yorkshire HX3 9SL |
Director Name | Neil Selby Joy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Role | Accountant |
Correspondence Address | Flat 2 Hill Court Chapel Lane Wilmslow Cheshire SK9 5JH |
Director Name | Mr Christopher Edward Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Fanthill Hayway Lane Hook Norton Banbury Oxfordshire OX15 5QJ |
Secretary Name | Neil Selby Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 September 2005) |
Role | Accountant |
Correspondence Address | Flat 2 Hill Court Chapel Lane Wilmslow Cheshire SK9 5JH |
Director Name | Mr John Christopher Slevin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 146 Broadway Chadderton Oldham Lancashire OL9 0AE |
Director Name | Ian Hood Stott |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Pownall Hall Farm Broadwalk Wilmslow Cheshire SK9 5PZ |
Director Name | Derek Roger Taylor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 94 Dudwell Lane Halifax West Yorkshire HX3 0SF |
Director Name | Norman Holden |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 43 Meadoway Tarleton Preston West Lancashire PR4 6NA |
Director Name | Peter Chadwick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brackenwood Close Royton Oldham Lancashire OL2 5DE |
Director Name | Mr Geoffrey Taylor Butterworth |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 1999) |
Role | Retired |
Correspondence Address | 16 Woodland Park Royton Oldham Lancashire OL2 5UY |
Director Name | Mr David Arthur Brierley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 September 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Bank Farm Running Hill Gate Uppermill Oldham OL3 6LX |
Director Name | Rodney Adams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1994) |
Role | Inn Keeper |
Correspondence Address | The Jubilee Inn Milnrow Road Shaw Oldham OL2 8BL |
Secretary Name | Mr Joseph Terence Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(84 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 19 Vernon Road Greenmount Bury Lancashire BL8 4DD |
Secretary Name | Mr Alan Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(91 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Delph Lane Delph Oldham Lancashire OL3 5HX |
Director Name | Robert Telfer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(95 years after company formation) |
Appointment Duration | 10 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 16 Prestonwood Tynemouth Tyne & Wear NE30 3LT |
Director Name | Mr Martin John Hogarty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(95 years after company formation) |
Appointment Duration | 11 months (resigned 19 April 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Littleham Burford Oxfordshire OX18 4BD |
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(95 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2003) |
Role | Solicitor |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Christopher Edward Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(95 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2003) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Fanthill Hayway Lane Hook Norton Banbury Oxfordshire OX15 5QJ |
Director Name | Mr Alan Hardy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 84 Delph Lane Delph Oldham Lancashire OL3 5HX |
Director Name | William George Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(95 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 07 February 2002) |
Role | Manager |
Correspondence Address | Hawkslee House Minn End Lane Bosley Macclesfield SK11 0NZ |
Director Name | Michael Wadsworth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(95 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2002) |
Role | Football Coach |
Correspondence Address | Hill Thorpe Manor Wentbridge Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3EH |
Director Name | Jean Howard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(96 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 23 July 2003) |
Role | Admin Asst |
Correspondence Address | 3 Downfields Hill Lane Reddish Stockport Cheshire SK5 6XY |
Director Name | Paul Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(96 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 July 2003) |
Role | Printer |
Correspondence Address | 1 Davenham Road Stockport SK5 6QN |
Director Name | Judith Ann Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 August 2003) |
Role | Cashier |
Correspondence Address | 41 Glen Grove Royton Oldham Greater Manchester OL2 5SY |
Director Name | Christine Derbyshire |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(97 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 August 2003) |
Role | Cashier |
Correspondence Address | 81 Rochdale Road Shaw Oldham Greater Manchester OL2 7JT |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,417,946 |
Net Worth | -£3,112,598 |
Cash | £23,338 |
Current Liabilities | £3,352,323 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
6 January 2005 | Notice of completion of voluntary arrangement (5 pages) |
20 July 2004 | Administrator's abstract of receipts and payments (4 pages) |
5 July 2004 | Notice of discharge of Administration Order (3 pages) |
16 April 2004 | Administrator's abstract of receipts and payments (4 pages) |
14 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 January 2004 | Notice of result of meeting of creditors (40 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: boundary park, sheepfoot lane, oldham, lancs OL1 2PA (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
27 August 2003 | Notice of Administration Order (1 page) |
27 August 2003 | Administration Order (5 pages) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Return made up to 19/04/03; change of members (8 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Director's particulars changed (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
26 July 2002 | Ad 31/05/02--------- £ si [email protected]=180000 £ ic 20000/200000 (2 pages) |
25 June 2002 | Director resigned (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Nc inc already adjusted 08/04/02 (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (1 page) |
10 April 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 May 2001 (22 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 19/04/01; change of members
|
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Return made up to 19/04/00; change of members (15 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Full accounts made up to 31 May 1999 (23 pages) |
8 December 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 19/04/99; full list of members
|
7 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Full accounts made up to 31 May 1998 (26 pages) |
9 June 1998 | Return made up to 19/04/98; bulk list available separately
|
24 January 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Full accounts made up to 31 May 1997 (26 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
9 May 1997 | Return made up to 19/04/97; change of members (9 pages) |
22 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1996 | Return made up to 19/04/96; change of members (8 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
3 October 1995 | Full accounts made up to 31 May 1995 (22 pages) |
11 May 1995 | Return made up to 19/04/95; bulk list available separately (12 pages) |
13 October 1994 | Full accounts made up to 31 May 1994 (23 pages) |
9 December 1993 | Full accounts made up to 31 May 1993 (25 pages) |
16 February 1993 | Full accounts made up to 31 May 1992 (20 pages) |
19 November 1984 | Resolution passed on (1 page) |
10 November 1952 | Articles of association (28 pages) |
16 May 1906 | Incorporation (38 pages) |