Hilton Road Bramhall
Stockport
Cheshire
SK7 3AG
Director Name | Stanley Bernard Berry |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(68 years, 12 months after company formation) |
Appointment Duration | 33 years |
Role | Chairman |
Correspondence Address | Amberley House Anglesey Avenue Poynton Stockport Cheshire SK12 1BU |
Director Name | Andrew David Berry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(73 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | The Coach House Clarence Road Bollington Cheshire SK10 5JZ |
Director Name | Roy Pilkington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(68 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2005) |
Role | Director General Manager |
Correspondence Address | 9 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Secretary Name | Roy Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(68 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 9 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,304,549 |
Gross Profit | £721,337 |
Net Worth | -£59,918 |
Current Liabilities | £1,266,445 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 April 2017 (overdue) |
---|
8 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
8 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2010 | Return of final meeting in a members' voluntary winding up (3 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 Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp 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) |
31 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
26 January 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) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 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) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: the coach house clarence road bollington macclesfield cheshire SK10 5JZ (1 page) |
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 | Declaration of solvency (3 pages) |
5 January 2006 | Declaration of solvency (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: saint marys way stockport cheshire SK1 2HY (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: saint marys way stockport cheshire SK1 2HY (1 page) |
22 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
22 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
22 April 2005 | Ad 12/04/05--------- £ si 200000@1=200000 £ ic 253900/453900 (2 pages) |
22 April 2005 | Ad 12/04/05--------- £ si 200000@1=200000 £ ic 253900/453900 (2 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (9 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) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members
|
8 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 250000@1=250000 £ ic 3900/253900 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
15 August 2003 | Ad 01/08/03--------- £ si 250000@1=250000 £ ic 3900/253900 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
30 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 January 2002 | Particulars of mortgage/charge (4 pages) |
29 January 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
15 January 2002 | Company name changed horns citroen LTD\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed horns citroen LTD\certificate issued on 15/01/02 (2 pages) |
29 November 2001 | Company name changed G.H.horn & co.(macclesfield)limi ted\certificate issued on 29/11/01 (3 pages) |
29 November 2001 | Company name changed G.H.horn & co.(macclesfield)limi ted\certificate issued on 29/11/01 (3 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
2 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
12 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 January 1996 | New director appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
22 April 1983 | Accounts made up to 30 September 1982 (8 pages) |
22 April 1983 | Accounts made up to 30 September 1982 (8 pages) |