Manchester
M3 3HF
Secretary Name | Mr Nigel Philip Jepson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Nigel Philip Jepson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2005(92 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | David Campbell Bayley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | 6 South Close Wilmslow Cheshire SK9 5JZ |
Director Name | Mr Edward Arthur Brian |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Director Name | James Stanley Royse |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 3 years (resigned 10 January 1995) |
Role | Marketing Director |
Correspondence Address | 7 Lisson Grove Hale Altrincham Cheshire WA15 9AE |
Director Name | Edward Warrington |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1993) |
Role | Director Of Development & Design |
Correspondence Address | Twemlow Green Holmes Chapel Crewe CW4 8BQ |
Director Name | Peter Alfred Wilkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Contracts Director |
Correspondence Address | 4 Belstone Close Bramhall Stockport Cheshire SK7 3QA |
Director Name | Ralph Williamson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Estimating Director |
Correspondence Address | 24 Belmont Road Bramhall Stockport Cheshire SK7 1LE |
Director Name | Paul Aitken |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2002) |
Role | Estimating Director |
Correspondence Address | 58 Kirkstall Road Davyhulme Manchester M41 0QP |
Director Name | Brian Gareth Anthony Moore |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Surveying Director |
Correspondence Address | 13 Estonfield Drive Urmston Manchester M41 9RR |
Director Name | Geoffrey Rowland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2002) |
Role | Construction Director |
Correspondence Address | 6 Whitley Drive Sale Cheshire M33 5NQ |
Director Name | Mr Christopher John Duffill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(84 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Chollerton Close High Legh Knutsford Cheshire WA16 6TY |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | -£275,973 |
Gross Profit | -£691,432 |
Net Worth | -£202,426 |
Cash | £667 |
Current Liabilities | £2,168,861 |
Latest Accounts | 30 September 2010 (13 years ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
27 October 2014 | Restoration by order of the court (5 pages) |
---|---|
27 October 2014 | Restoration by order of the court (5 pages) |
30 January 2013 | Final Gazette dissolved following liquidation (1 page) |
30 January 2013 | Final Gazette dissolved following liquidation (1 page) |
30 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | Liquidators statement of receipts and payments to 17 October 2012 (16 pages) |
30 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (16 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (16 pages) |
30 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (17 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (17 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (17 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (17 pages) |
12 July 2011 | Registered office address changed from Bollin House, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Bollin House, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 July 2011 (2 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Statement of affairs with form 4.19 (9 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of affairs with form 4.19 (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for John William Murphy on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John William Murphy on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for John William Murphy on 1 October 2009 (2 pages) |
15 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
15 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: bollin house, oakfield road cheadle business park cheadle cheshire SK83GX (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: bollin house, oakfield road cheadle business park cheadle cheshire SK83GX (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
1 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
11 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
26 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
17 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
12 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Return made up to 31/12/97; no change of members
|
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
21 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire SK9 1DB (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire SK9 1DB (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | New director appointed (2 pages) |
13 October 1987 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
13 October 1987 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
17 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
6 August 1959 | Articles of association (8 pages) |
6 August 1959 | Articles of association (8 pages) |
11 January 1913 | Certificate of incorporation (1 page) |
11 January 1913 | Incorporation (17 pages) |
11 January 1913 | Incorporation (17 pages) |
11 January 1913 | Certificate of incorporation (1 page) |