Offerton
Stockport
Cheshire
SK2 5HT
Director Name | Mr Alan Travis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(73 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 03 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Clarendon Street Rochdale Lancashire OL16 4UB |
Director Name | Mr Arnold Tyson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(73 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 03 February 2015) |
Role | Retired Works Manager |
Country of Residence | England |
Correspondence Address | 117 Queensgate Bolton Lancashire BL1 4DZ |
Secretary Name | Mr Alan Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(73 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clarendon Street Rochdale Lancashire OL16 4UB |
Director Name | Mr Barry Young |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1994(76 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 03 February 2015) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 55 Windermere Avenue Denton Manchester M34 2FN |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 February 2015) |
Role | Farm Supplies |
Country of Residence | England |
Correspondence Address | Newton Dale Newton By Frodsham Warrington Cheshire WA6 6TE |
Director Name | Mr Thomas Stanley Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 February 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lower Carr Green Farm Carr Green Lane Warburton Lymm Cheshire WA13 9UN |
Director Name | Mr Eric Thomas Lloyd Harris |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 December 2001) |
Role | Retired Farmer |
Correspondence Address | Thorndon 3 Dane Grove Mickle Trafford Chester CH2 4DJ Wales |
Director Name | His Honour Frank Donald Hart |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 2007) |
Role | Retired |
Correspondence Address | 217 Knutsford Road Grappenhall Warrington Cheshire WA4 2TX |
Website | epsom-salts.com |
---|
Registered Address | Gregge Street Works Heywood Lancashire OL10 2EJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
846 at £1 | Mr Thomas S. Harris 8.46% Ordinary |
---|---|
845 at £1 | Mr Robert J. Harris 8.45% Ordinary |
845 at £1 | Mrs K.m. Jobson 8.45% Ordinary |
705 at £1 | Mrs R.g. Boyd 7.05% Ordinary |
460 at £1 | Miss S.c. Midgley 4.60% Ordinary |
460 at £1 | Mr P.s. Marriott 4.60% Ordinary |
422 at £1 | Mr A. Travis 4.22% Ordinary |
400 at £1 | Mr A. Tyson 4.00% Ordinary |
292 at £1 | Mr B. Young 2.92% Ordinary |
230 at £1 | Mrs L.c. Woodburn 2.30% Ordinary |
1.6k at £1 | Mrs M.e.g. Hart 15.60% Ordinary |
1.4k at £1 | Mr T.s. Harris 14.05% Ordinary |
- | OTHER 11.69% - |
1.4k at £0.05 | Mrs M.e.g. Hart 0.72% Deferred |
1.4k at £0.05 | Mr R.g. Boyd 0.68% Deferred |
1.4k at £0.05 | Mr T.s. Harris 0.68% Deferred |
735 at £0.05 | Mr Robert J. Harris 0.37% Deferred |
735 at £0.05 | Mr Thomas S. Harris 0.37% Deferred |
735 at £0.05 | Mrs K.m. Jobson 0.37% Deferred |
435 at £0.05 | Miss S.c. Midgley 0.22% Deferred |
435 at £0.05 | Mr P.s. Marriott 0.22% Deferred |
Year | 2014 |
---|---|
Net Worth | £370,991 |
Cash | £59,287 |
Current Liabilities | £29,763 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Voluntary strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 October 2013 | Satisfaction of charge 1 in full (2 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Director's details changed for Mr Barry Young on 12 February 2013 (2 pages) |
11 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (12 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (12 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (12 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2010 | Director's details changed for Mr Alan Travis on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Arnold Tyson on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Young on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Margaret Elizabeth Glenys Hart on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Alan Travis on 2 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Director's details changed for Thomas Stanley Harris on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Margaret Elizabeth Glenys Hart on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Arnold Tyson on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Young on 2 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Director's details changed for Robert John Harris on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert John Harris on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Stanley Harris on 2 June 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (16 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (16 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 02/06/07; full list of members (11 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Auditor's resignation (1 page) |
9 June 2006 | Return made up to 02/06/06; full list of members (10 pages) |
19 May 2006 | (8 pages) |
17 June 2005 | Return made up to 02/06/05; no change of members (7 pages) |
13 May 2005 | (7 pages) |
1 April 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members (15 pages) |
14 May 2004 | (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 02/06/03; change of members (8 pages) |
15 May 2003 | (8 pages) |
16 June 2002 | Return made up to 02/06/02; change of members
|
16 May 2002 | (8 pages) |
9 March 2002 | New director appointed (2 pages) |
16 June 2001 | Return made up to 02/06/01; full list of members (12 pages) |
25 May 2001 | (8 pages) |
13 June 2000 | (8 pages) |
12 June 2000 | Return made up to 02/06/00; change of members (7 pages) |
8 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
27 May 1999 | (8 pages) |
18 May 1998 | (8 pages) |
16 June 1997 | (8 pages) |
11 June 1997 | Return made up to 02/06/97; full list of members
|
7 June 1996 | Return made up to 02/06/96; no change of members
|
22 May 1996 | (6 pages) |
13 June 1995 | (7 pages) |
13 June 1995 | Return made up to 02/06/95; full list of members (8 pages) |
9 June 1983 | Accounts made up to 31 December 1982 (13 pages) |
3 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
3 June 1982 | Annual return made up to 15/05/82 (7 pages) |