Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director Name | Mr Wilfrid Anthony Austin |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Accountant |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Joseph Menaged |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(84 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Ravenswood Flat 18/19 1 Spath Road West Didsbury Manchester M20 2FA |
Secretary Name | Mr Wilfrid Anthony Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Joseph Anthony Hinchliffe |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Marys Avenue Walton Le Dale Preston Lancashire PR5 4UE |
Director Name | Mr Martin Paul Menaged |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Heawood Chase Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TN |
Director Name | Maurice Menaged |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Heawood Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TN |
Director Name | Bruce Stanley Calveley |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(86 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | Bowers Folly Greaves Road Wilmslow Cheshire SK9 5NJ |
Secretary Name | Pranab Kumar Roy Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(86 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 10 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | David Procter |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 August 2002) |
Role | Chief Executive |
Correspondence Address | 22 The Ridings Shaw Hill Whittle Le Woods Chorley Lancashire PR6 7QH |
Secretary Name | Mr William Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 1998) |
Role | Secretary |
Correspondence Address | 14 Hillside Avenue Fulwood Preston Lancashire PR2 3QN |
Secretary Name | Mr Anthony Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Beechfield Avenue Wilmslow Cheshire SK9 6LX |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,843,373 |
Gross Profit | £931,208 |
Net Worth | £1,434,476 |
Cash | £899 |
Current Liabilities | £2,407,917 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 9 May 2017 (overdue) |
---|
19 September 2000 | Delivered on: 26 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crimble mill, crimble lane, heywood and land on the north side of rochdale road, east heywood, greater manchester title numbers GM712350 & GM783144. Outstanding |
---|---|
8 August 2002 | Delivered on: 14 August 2002 Persons entitled: Barclays Bank PLC Classification: Assignment of debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment, all and any book or other debts due to the company as at 8 august 2002 on any account whether actual or contingent, and the full benefit of all rights and remedies relating thereto to hold the same unto the assignee absolutely. Outstanding |
1 May 2002 | Delivered on: 15 May 2002 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: £285,242.19 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the items listed in the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details. Outstanding |
19 September 2000 | Delivered on: 26 September 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 September 2000 | Delivered on: 26 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a crimble mill crimble lane heywood greater manchester t/n GM712351. Outstanding |
15 December 1999 | Delivered on: 16 December 1999 Satisfied on: 21 March 2002 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 - 1988 artos 5-bay stenter line complete s/n 163852 87078. Fully Satisfied |
4 July 1995 | Delivered on: 13 July 1995 Satisfied on: 20 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a crimble mill crimble lane heywood lancs and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 June 1995 | Delivered on: 5 July 1995 Satisfied on: 12 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 August 1994 | Delivered on: 18 August 1994 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank Plcas Security Trustee for Itself, Hill Samuel Bank Limited and Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to a composite debenture and guarantee dated 25TH january 1991 (the "principal deed"). Particulars: All the equipment as listed on the form 395 including artos stenter serial no. 163852-87078 situated at premises k/a crimble mill, crimble lane, heywood, lancashire. See the mortgage charge document for full details. Fully Satisfied |
12 April 1991 | Delivered on: 19 April 1991 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as therein defined) pursuant to a composite guarantee & debenture dated 25TH january 1991. Particulars: F/H & l/h property k/a crimble mill off rochdale road crimble heywood. (See form 395 for full details). Fully Satisfied |
12 April 1991 | Delivered on: 19 April 1991 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as therein defined) pursuant to a composite guarantee & debenture dated 25TH january 1991. Particulars: F/H property being land adjoining rochdale road east bradshaw street and vale street heywood rochdale. All those f/h & l/h premises k/a roe acre mill bradshaw street heywood rochdale together with all buildings & frixtures (including trade & tenants fixtures) thereon. Fully Satisfied |
25 January 1991 | Delivered on: 7 February 1991 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank Plcas the Security Trustee for the Banks Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M395 ref M528 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1983 | Delivered on: 10 June 1983 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or al or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
23 May 2019 | Restoration by order of the court (3 pages) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Restoration by order of the court (4 pages) |
13 July 2012 | Restoration by order of the court (4 pages) |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2004 | Receiver ceasing to act (1 page) |
14 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2004 | Receiver ceasing to act (1 page) |
26 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Form 3.2 - statement of affairs (6 pages) |
18 October 2002 | Administrative Receiver's report (9 pages) |
18 October 2002 | Form 3.2 - statement of affairs (6 pages) |
18 October 2002 | Administrative Receiver's report (9 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: crimble mill, crimble lane, heywood, lancashire OL10 4DJ (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (6 pages) |
15 May 2002 | Particulars of mortgage/charge (6 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
19 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Return made up to 25/04/96; no change of members
|
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Return made up to 25/04/96; no change of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |