Hilton Road Bramhall
Stockport
Cheshire
SK7 3AG
Director Name | Stanley Bernard Berry |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(70 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 12 July 2019) |
Role | Chairman |
Correspondence Address | Amberley House Anglesey Avenue Poynton Stockport Cheshire SK12 1BU |
Director Name | Roy Pilkington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(70 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2005) |
Role | Director General Manager |
Correspondence Address | 9 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Director Name | Andrew David Berry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(70 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 March 2016) |
Role | Development Director |
Correspondence Address | The Coach House Clarence Road Bollington Cheshire SK10 5JZ |
Secretary Name | Roy Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(70 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 9 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Registered Address | 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2004 |
---|---|
Turnover | £13,648,000 |
Gross Profit | £2,005,000 |
Net Worth | £3,198,000 |
Cash | £18,000 |
Current Liabilities | £1,586,000 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (5 pages) |
---|---|
6 April 2017 | Liquidators' statement of receipts and payments to 28 December 2016 (5 pages) |
8 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2017 | Registered office address changed from 620a Manchester Road Westhoughton Bolton BL5 3JD to 4th Floor Churchgate House Bolton BL1 1HL on 31 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to 620a Manchester Road Westhoughton Bolton BL5 3JD on 11 January 2017 (2 pages) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (2 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (5 pages) |
5 April 2016 | Termination of appointment of Andrew David Berry as a director on 23 March 2016 (3 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 28 December 2015 (5 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 28 December 2015 (5 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (5 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 28 June 2015 (5 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 28 December 2014 (5 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 28 December 2014 (5 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (5 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 28 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 28 December 2013 (6 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 28 December 2013 (6 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 28 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 28 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 28 December 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 28 December 2010 (5 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 28 June 2010 (5 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
8 February 2010 | Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
28 January 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
2 February 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
2 February 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (6 pages) |
30 January 2007 | Liquidators statement of receipts and payments (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of solvency (3 pages) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: st.marys way stockport cheshire SK1 2HY (1 page) |
17 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
17 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Full accounts made up to 30 September 2004 (23 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 31/03/04; no change of members
|
7 June 2004 | Group of companies' accounts made up to 30 September 2003 (32 pages) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
24 May 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2003 | Return made up to 31/03/03; no change of members (8 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (9 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
23 April 2001 | Return made up to 31/03/01; no change of members
|
20 June 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
11 April 2000 | Return made up to 31/03/00; no change of members
|
2 June 1999 | Full accounts made up to 30 September 1998 (21 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
12 June 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Full group accounts made up to 30 September 1996 (42 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (21 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
22 April 1983 | Accounts made up to 30 September 1982 (15 pages) |
11 March 1982 | Annual return made up to 05/03/82 (6 pages) |
14 September 1920 | Incorporation (39 pages) |