39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director Name | Colin Stuart O'Brien |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodside 8 Meadow Close Goostrey Crewe Cheshire CW4 8JQ |
Director Name | Mr David Harold Anten |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 112 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Norman Allan Macfarlane |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 101 Guywood Lane Romiley Stockport Cheshire SK6 4AW |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | David John Marsh |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1997) |
Role | Operations Director |
Correspondence Address | 33 Burbo Bank Road Blundell Sands Liverpool L23 6TQ |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Willaim Marrs |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Sales And Marketing |
Correspondence Address | 9 Grains Road Delph Oldham Lancashire OL3 5DS |
Director Name | Anthony Roy Woolley |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(80 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Hereford Drive Handforth Wilmslow Cheshire SK9 3BB |
Director Name | Michael John Baron |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(81 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | West Hatch Long Lane Heath Charnock Chorley Lancashire PR6 9EQ |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(82 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Brian Lyle Cairns |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(85 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 January 1999) |
Role | Operations Director |
Correspondence Address | The Martins Star Lane Horwich Bolton Lancashire BL6 5HR |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,225,609 |
Gross Profit | £145,347 |
Net Worth | -£6,171,391 |
Cash | £332,301 |
Current Liabilities | £7,424,193 |
Latest Accounts | 31 March 1999 (24 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages) |
---|---|
31 August 2002 | Dissolved (1 page) |
31 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Resolutions
|
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Resignation of a liquidator (1 page) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
7 July 1999 | Declaration of solvency (3 pages) |
7 July 1999 | Res re specie (1 page) |
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
7 July 1999 | Resolutions
|
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
28 May 1997 | Director's particulars changed (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (18 pages) |
19 July 1995 | New director appointed (6 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
14 February 1992 | Company name changed\certificate issued on 14/02/92 (2 pages) |
2 May 1978 | Accounts made up to 31 March 1977 (12 pages) |
15 April 1977 | Accounts made up to 31 March 1976 (10 pages) |
12 May 1975 | Accounts made up to 31 March 1974 (2 pages) |
26 November 1912 | Incorporation (58 pages) |