Wembley
Middlesex
HA0 3RG
Director Name | John Kirby Ziegler |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 October 1991(83 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 23 September 2010) |
Role | Chairman Willcox & Gibbs Inc |
Correspondence Address | 43 Huron Drive Chatham New Jersey 07928 Foreign |
Secretary Name | Philip John Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(83 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 23 September 2010) |
Role | Company Director |
Correspondence Address | Walden 72 New Road Tollesbury Maldon Essex CM9 8RE |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(89 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 September 2010) |
Role | Sure Trader |
Country of Residence | Scotland |
Correspondence Address | 27 St Ronans Terrace Innerleithen Peeblesshire EH44 6RB Scotland |
Director Name | Mr Terence Clifford Fullbrook |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(83 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,754,148 |
Gross Profit | £1,012,590 |
Net Worth | £1,520,653 |
Current Liabilities | £1,607,447 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2010 | Return of final meeting of creditors (1 page) |
23 June 2010 | Notice of final account prior to dissolution (1 page) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
17 December 2008 | Appointment of a liquidator (1 page) |
17 December 2008 | Appointment of a liquidator (1 page) |
24 November 2008 | Order of court to wind up (5 pages) |
24 November 2008 | Order of court to wind up (5 pages) |
30 October 2008 | Administrator's abstract of receipts and payments to 19 September 2008 (2 pages) |
30 October 2008 | Notice of discharge of Administration Order (4 pages) |
30 October 2008 | Notice of discharge of Administration Order (4 pages) |
30 October 2008 | Administrator's abstract of receipts and payments to 19 September 2008 (2 pages) |
16 October 2008 | Administrator's abstract of receipts and payments to 13 June 2008 (2 pages) |
16 October 2008 | Administrator's abstract of receipts and payments to 13 June 2008 (2 pages) |
2 April 2008 | Administrator's abstract of receipts and payments to 13 June 2008 (2 pages) |
2 April 2008 | Administrator's abstract of receipts and payments to 13 June 2008 (2 pages) |
22 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: unity corporate recovery and, insolvency, 12-14 macon court macon way, crewe cheshire CW1 6EA (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: unity corporate recovery and, insolvency, 12-14 macon court macon way, crewe cheshire CW1 6EA (1 page) |
4 November 2005 | C/O replacement of administrator (16 pages) |
4 November 2005 | C/O replacement of administrator (16 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: pamela m roe associates, 7A crown street, caernarvon, gwynedd LL55 1SY (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: pamela m roe associates, 7A crown street, caernarvon, gwynedd LL55 1SY (1 page) |
8 July 2003 | C/O re change of admin order (7 pages) |
8 July 2003 | C/O re change of admin order (7 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
5 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
3 October 2000 | Notice of result of meeting of creditors (9 pages) |
3 October 2000 | Notice of result of meeting of creditors (9 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 September 2000 | Statement of administrator's proposal (8 pages) |
12 September 2000 | Statement of administrator's proposal (8 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
6 July 2000 | Administration Order (3 pages) |
6 July 2000 | Administration Order (3 pages) |
6 July 2000 | Notice of Administration Order (1 page) |
6 July 2000 | Notice of Administration Order (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 4 wells street, chelmsford, essex CM1 1HZ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 4 wells street, chelmsford, essex CM1 1HZ (1 page) |
13 March 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 44 springwood drive, springwood industrial estate, braintree, essex CM7 2YN (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 44 springwood drive, springwood industrial estate, braintree, essex CM7 2YN (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members
|
24 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
11 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |