Blythe Lane
Lathom
Lancashire
L40 5TY
Secretary Name | John Stephen Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 November 2008) |
Role | Accountant |
Correspondence Address | 12 Escolme Drive Greasby Merseyside CH49 1SE Wales |
Director Name | Roger Tubb |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Hutton Dene School Avenue Little Neston South Wirral L64 4BS |
Director Name | Mr Alexander Wilfred Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1993) |
Role | Managing Director |
Correspondence Address | 8 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Kathryn Mary Graham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | The Royd 68 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 1991) |
Role | Chairman |
Correspondence Address | 6 Lichfield Road Kew Richmond Surrey TW9 3JR |
Secretary Name | Kathryn Mary Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | The Royd 68 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Christian Gurth Hoyer Millar |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 27 Trevor Place London SW7 1LD |
Director Name | Mr Peter Newey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claypits Farm Beer Hackett Sherborne Dorset DT9 6QT |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(72 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 August 1993) |
Role | Merchandise & Marketing Direct |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Mr Bernard Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 109 Studdridge Street London SW6 3TD |
Director Name | Christopher Dawes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Secretary Name | John Stephen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 12 Escolme Drive Greasby Merseyside CH49 1SE Wales |
Director Name | Cathy Ann Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1994) |
Role | Buying Director |
Correspondence Address | Old Inchmery 4 Simkins Close Chaveydown Road Winkfield Row Bracknell Berkshire RG12 6QS |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Director Name | Stephen Kaye |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | The Green Hampton Court Road East Molesey Surrey KT8 9BW |
Secretary Name | Mr David Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | Blythe Hall Blythe Lane Lathom Lancashire L40 5TY |
Director Name | Elaine McPherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(77 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 December 2004) |
Role | Buying Director |
Correspondence Address | Avalon 41a South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £43,242,000 |
Gross Profit | £12,081,000 |
Net Worth | -£7,166,000 |
Cash | £363,000 |
Current Liabilities | £15,941,000 |
Latest Accounts | 28 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Notice of move from Administration to Dissolution (15 pages) |
9 April 2008 | Administrator's progress report to 27 August 2008 (33 pages) |
21 February 2008 | Notice of extension of period of Administration (1 page) |
1 February 2008 | Notice to Registrar of companies in respect of order under section 176A (4 pages) |
2 October 2007 | Administrator's progress report (18 pages) |
20 September 2007 | (1 page) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
20 September 2007 | Notice of resignation of an administrator (1 page) |
26 July 2007 | Statement of affairs (23 pages) |
29 May 2007 | Result of meeting of creditors (41 pages) |
8 May 2007 | Statement of administrator's proposal (40 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 4 renshaw street liverpool L1 4AD (1 page) |
6 March 2007 | Appointment of an administrator (1 page) |
25 January 2007 | Full accounts made up to 28 January 2006 (28 pages) |
12 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | Full accounts made up to 31 January 2004 (22 pages) |
13 January 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 25 January 2003 (22 pages) |
4 December 2002 | Full accounts made up to 26 January 2002 (20 pages) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Full accounts made up to 27 January 2001 (19 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
11 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
18 September 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 30 January 1999 (21 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Director resigned (1 page) |
8 October 1999 | £ ic 22530524/1000000 15/09/99 £ sr 21530524@1=21530524 (1 page) |
8 October 1999 | Resolutions
|
22 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Declaration of shares redemption:auditor's report (3 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Application for reregistration from PLC to private (1 page) |
18 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 1999 | Re-registration of Memorandum and Articles (23 pages) |
3 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Amended full accounts made up to 31 January 1998 (1 page) |
28 October 1998 | Return made up to 14/08/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (22 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 25 January 1997 (22 pages) |
9 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Ad 02/04/96--------- £ si [email protected] (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Director resigned (1 page) |
9 September 1996 | Return made up to 14/08/96; full list of members
|
5 September 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Full group accounts made up to 28 January 1995 (30 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Return made up to 14/08/95; full list of members (6 pages) |
11 May 1995 | Particulars of mortgage/charge (8 pages) |
11 May 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (12 pages) |
11 April 1995 | Particulars of mortgage/charge (10 pages) |
27 October 1993 | Full accounts made up to 30 January 1993 (21 pages) |
22 August 1991 | Ad 01/03/91--------- £ si 20000000@1=20000000 £ ic 2530521/22530521 (2 pages) |
12 May 1920 | Incorporation (54 pages) |