Northop
Mold
Clwyd
CH7 6WD
Wales
Director Name | Mr Kenneth Robert Nicholls |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(83 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 February 2009) |
Role | Certified Accountant |
Correspondence Address | 1 Sutton Road Poynton Stockport Cheshire SK12 1SU |
Secretary Name | Mr Kenneth Robert Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(83 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 1 Sutton Road Poynton Stockport Cheshire SK12 1SU |
Director Name | Mr Steven William Bartlett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(83 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highfield Gardens Godley Hyde Cheshire SK14 2PT |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Roger Jordan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Aragon Cottage Letchmore Heath Herts WD2 8EW |
Director Name | Mr Alexander Macgregor |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(83 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 8 Arlington Crescent Wilmslow Cheshire SK9 6BJ |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(85 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 1993) |
Role | Chief Executive |
Correspondence Address | 13 Chestnuts Hertford Hertfordshire SG13 8AQ |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Neil Freeman Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkswood Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,317,471 |
Gross Profit | £2,183,714 |
Net Worth | £1,393,923 |
Cash | £13,116 |
Current Liabilities | £2,643,682 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
17 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
14 May 2008 | Receiver's abstract of receipts and payments to 19 February 2009 (2 pages) |
14 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
2 April 2008 | Receiver's abstract of receipts and payments to 19 February 2009 (2 pages) |
2 April 2008 | Receiver's abstract of receipts and payments to 19 February 2008 (2 pages) |
2 April 2008 | Receiver's abstract of receipts and payments to 19 February 2007 (2 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: sovereign house queen street manchester M2 5HR (1 page) |
18 August 2004 | Statement of affairs (14 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
24 May 2004 | Statement of Affairs in administrative receivership following report to creditors (20 pages) |
24 May 2004 | Administrative Receiver's report (31 pages) |
10 March 2004 | Appointment of receiver/manager (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: crossley park crossley road stockport cheshire SK4 5DF (1 page) |
10 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 July 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (26 pages) |
17 November 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 November 1999 | Resolutions
|
10 November 1999 | Director resigned (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Auditor's resignation (1 page) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Return made up to 03/08/99; no change of members
|
14 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
11 August 1997 | Return made up to 03/08/97; change of members (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 August 1996 | Return made up to 03/08/96; no change of members
|
1 July 1996 | Registered office changed on 01/07/96 from: po box 14 compstall mill andrew street compstall stockport cheshire SK6 5HR (1 page) |
6 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |