Whitecroft Heathroad Lower Withingto
Macclesfield
Cheshire
SK11 9DF
Secretary Name | Mr Peter John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(70 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Woningworth Belmont Road Great Budworth Cheshire CW9 6NQ |
Director Name | Simon Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Orchard View Shipbrook Road Rudheath Cheshire |
Secretary Name | Mr John Frederick Lawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 8 Ashfield Road Altrincham Cheshire WA15 9QJ |
Director Name | Geraldine Trudie Lawley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 8 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Secretary Name | George Robert Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Flat 10 837 Altrincham Road Shady Lane Baguley Manchester M23 9PU |
Director Name | Colin Stanley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 March 2003) |
Role | After Sales Director |
Correspondence Address | 25 Forest Road Oakmere Northwich Cheshire CW8 2DY |
Director Name | Mr John Frederick Lawley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1997) |
Role | Finance Director |
Correspondence Address | 8 Ashfield Road Altrincham Cheshire WA15 9QJ |
Director Name | Mr Nicholas Lawley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1997) |
Role | Sales Director |
Correspondence Address | 95 Stockport Road Timperley Altrincham Cheshire WA15 7LH |
Director Name | Mr Colin Stayley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Service Director |
Correspondence Address | 9 Laurel Close Barnton Northwich Cheshire CW8 4LU |
Secretary Name | Mr John Frederick Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 8 Ashfield Road Altrincham Cheshire WA15 9QJ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,959,966 |
Net Worth | £945,926 |
Cash | £701 |
Current Liabilities | £2,735,183 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver ceasing to act (1 page) |
15 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
29 October 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
14 May 1998 | Administrative Receiver's report (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: chester way, northwich, cheshire CW9 5QD (1 page) |
10 February 1998 | Appointment of receiver/manager (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
16 July 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
8 August 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
16 May 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
20 June 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
16 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |