Leigh
Lancashire
WN7 3JW
Director Name | Mr Robert Peter Newby |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 12a Reservoir Road Cofton Hackett West Midlands B45 8PN |
Director Name | Arthur Clifford Whatmough |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Apartment 1 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Philip Clifford Whatmough |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | Woodbine Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Mr Kantilal Trikamji Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Mrs Margaret Ling |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Dene Court Route Orange St Brelades Jersey Channel |
Director Name | Mrs Joyce Nancy Whatmough |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Apartment 1 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Kenneth William Boddington |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Chairman |
Correspondence Address | 4 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | John Shotter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Operations Director |
Correspondence Address | 32 Chaplain Road Heath Hayes Cannock Staffordshire WS12 5UY |
Registered Address | Milner Boardman, Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,458,746 |
Net Worth | £765,690 |
Cash | £1,331 |
Current Liabilities | £1,627,078 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
25 May 1999 | Statement of affairs (9 pages) |
25 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 May 1999 | Appointment of a voluntary liquidator (1 page) |
25 May 1999 | Resolutions
|
12 May 1999 | Registered office changed on 12/05/99 from: score street manchester M11 2BW (1 page) |
26 April 1999 | Administrative Receiver's report (5 pages) |
2 February 1999 | Appointment of receiver/manager (1 page) |
26 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 17/08/98; full list of members (8 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 January 1998 | Particulars of mortgage/charge (20 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
22 December 1997 | Particulars of mortgage/charge (6 pages) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Return made up to 29/08/97; no change of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 September 1996 | Return made up to 29/08/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members
|
25 April 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |