Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director Name | John Murray Porritt |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(79 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chairman |
Correspondence Address | 12 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Rodney Kershaw |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(83 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales Director |
Correspondence Address | Melrose 60 Bentmeadows Rochdale Lancashire OL12 6LF |
Secretary Name | David Ingham Porritt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(91 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Ghyll Brae Ghyll Head Windermere Cumbria LA23 3LJ |
Director Name | Cyril James Hancock |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(79 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1996) |
Role | Consultant Non Executive Director |
Correspondence Address | Fairacre Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Peter Charles Wood |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 July 2000) |
Role | Finance Director/Company Secretary |
Correspondence Address | 95 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Secretary Name | Peter Charles Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 95 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Director Name | Thomas John Harvey |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(80 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 16 Crow Hills Road Penwortham Preston Lancashire PR1 0JE |
Director Name | James Kilduff |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Technical Director |
Correspondence Address | 4 Harefield Drive Heywood Rochdale Lancashire OL10 1RN |
Director Name | Brian Richards Hill |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | Hartley Royd Buttress Lane Luddenden Halifax West Yorkshire HX2 6SN |
Director Name | Timothy James Porritt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2003) |
Role | Engineer |
Correspondence Address | South Cottage Lowerfold Rochdale Lancashire OL12 7HR |
Director Name | Mr Graeme James Lawson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dale Lee Westhoughton Bolton Lancashire BL5 3YE |
Director Name | Mr Graeme James Lawson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(88 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2000) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 44 Dale Lee Westhoughton Bolton Lancashire BL5 3YE |
Secretary Name | Mr Graeme James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 44 Dale Lee Westhoughton Bolton Lancashire BL5 3YE |
Director Name | Roger Gordon Fitton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(89 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 08 July 2002) |
Role | Textile Machinery Manufacturer |
Correspondence Address | Prospect House Higher Ogden Newhey Rochdale OL16 3TD |
Registered Address | Belfield Works Kenworthy Street Rochdale OL16 5AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,522,006 |
Gross Profit | £675,855 |
Net Worth | £1,354,847 |
Cash | £1,362 |
Current Liabilities | £1,768,242 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 August 2016 (overdue) |
---|
11 May 2016 | Restoration by order of the court (3 pages) |
---|---|
11 May 2016 | Restoration by order of the court (3 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 February 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
24 September 2007 | Liquidators statement of receipts and payments (6 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators' statement of receipts and payments (6 pages) |
23 March 2006 | Liquidators statement of receipts and payments (6 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2005 | Sec of state's release of liq (1 page) |
20 July 2005 | Sec of state's release of liq (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Declaration of solvency (5 pages) |
18 March 2005 | Declaration of solvency (5 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Resolutions
|
1 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2005 | Notice of discharge of Administration Order (4 pages) |
9 February 2005 | Notice of discharge of Administration Order (4 pages) |
6 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | New secretary appointed (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Statement of administrator's proposal (5 pages) |
10 September 2002 | Notice of result of meeting of creditors (5 pages) |
10 September 2002 | Notice of result of meeting of creditors (5 pages) |
10 September 2002 | Statement of administrator's proposal (5 pages) |
19 June 2002 | Notice of Administration Order (1 page) |
19 June 2002 | Notice of Administration Order (1 page) |
19 June 2002 | Administration Order (4 pages) |
19 June 2002 | Administration Order (4 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (12 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (12 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 31/07/99; change of members (8 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 31/07/99; change of members (8 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
21 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
2 September 1997 | Return made up to 31/07/97; change of members (8 pages) |
2 September 1997 | Return made up to 31/07/97; change of members
|
3 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
29 August 1996 | Return made up to 31/07/96; no change of members
|
29 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
21 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
21 November 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
31 August 1995 | Return made up to 31/07/95; full list of members
|
31 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
31 August 1995 | New director appointed (2 pages) |
30 January 1912 | Incorporation (58 pages) |
30 January 1912 | Incorporation (58 pages) |