Warriston
Edinburgh
Midlothian
EH3 5NL
Scotland
Director Name | Mr Deric Holland |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Wythburn 90 Torkington Road Hazel Grove Stockport Cheshire SK7 6NR |
Secretary Name | John Owen Parker Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 16 Townscliffe Lane Mellor Stockport SK6 5AW |
Director Name | Judith Anne Lambert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(77 years after company formation) |
Appointment Duration | 25 years, 3 months (closed 19 April 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 147b Bramhall Lane South Bramhall Stockport Cheshire SK7 2NG |
Director Name | John Owen Parker Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(77 years after company formation) |
Appointment Duration | 25 years, 3 months (closed 19 April 2022) |
Role | Secretary |
Correspondence Address | 16 Townscliffe Lane Mellor Stockport SK6 5AW |
Director Name | Mr Herbert Sidebotham |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 1997) |
Role | Solicitor |
Correspondence Address | 1 Saint Marys Bay Apartments The Promenade Port St. Mary Isle Of Man IM9 5DB |
Director Name | Mr Malcolm Carter Wright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 62 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AH |
Director Name | Richard Martin Pollitt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1996) |
Role | Chief Executive |
Correspondence Address | Waddow House Waddington Clitheroe Lancashire BB7 3HH |
Director Name | Mr Allan Ormerod |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2000) |
Role | Consultant |
Correspondence Address | 7 Ashfield Lodge Didsbury Manchester Lancashire M20 2UD |
Telephone | 0161 4831133 |
---|---|
Telephone region | Manchester |
Registered Address | Dysart Street Great Moor Stockport Cheshire SK2 7PF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,805,527 |
Gross Profit | £429,037 |
Net Worth | £753,095 |
Cash | £207 |
Current Liabilities | £554,403 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 October 1993 | Delivered on: 11 October 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 July 1993 | Delivered on: 21 July 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money deposited by the company with the bank pursuant to the deposit contract. See the mortgage charge document for full details. Outstanding |
28 June 1993 | Delivered on: 12 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marriot street mill marriot street stockport cheshire. Outstanding |
16 January 2015 | Restoration by order of the court (4 pages) |
---|---|
16 January 2015 | Restoration by order of the court (4 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
16 May 2000 | Full accounts made up to 31 October 1999 (17 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 16/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
20 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
1 April 1999 | Return made up to 16/03/99; full list of members (23 pages) |
1 April 1999 | Return made up to 16/03/99; full list of members (23 pages) |
24 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
24 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
25 March 1998 | Return made up to 16/03/98; change of members (8 pages) |
25 March 1998 | Return made up to 16/03/98; change of members (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
29 April 1997 | Return made up to 16/03/97; change of members (8 pages) |
29 April 1997 | Return made up to 16/03/97; change of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
17 April 1996 | Return made up to 16/03/96; bulk list available separately (9 pages) |
17 April 1996 | Return made up to 16/03/96; bulk list available separately (9 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
22 March 1995 | Return made up to 16/03/95; change of members (8 pages) |
22 March 1995 | Return made up to 16/03/95; change of members (8 pages) |
16 January 1920 | Incorporation (60 pages) |
16 January 1920 | Incorporation (60 pages) |