213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(71 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Andre Bourg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 35 Avenue Charles De Gaulle 77630 Barbizon France |
Director Name | Jacques Bernard Leclercq |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 7 Avenue D'Eylau Paris 75016 France Foreign |
Secretary Name | Janine Mary Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 9 McNaughton Close Farnborough Hampshire GU14 0PX |
Director Name | Jean-Claude Pozzo |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Ruc Paup Fort 78140 Velizy France |
Director Name | Jean Louis Claudel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1995(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 248 Boulevard Raspail Paris 75014 |
Director Name | Gerard Lardin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1995(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1998) |
Role | Financial Analyst |
Correspondence Address | 6 Allee Matisse 92130 Issey Les Moulineaux Paris France |
Secretary Name | Raymond Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(70 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 5 Coniston Close Ramsbottom Bury Lancashire BL0 9YE |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,908,000 |
Gross Profit | £147,000 |
Net Worth | £3,609,000 |
Cash | £1,000 |
Current Liabilities | £477,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton lancashire BL5 1DD (1 page) |
15 September 2004 | Resolutions
|
11 September 2004 | Resolutions
|
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 September 2004 | Declaration of solvency (3 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 August 2004 | Director resigned (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2003 | Return made up to 29/06/03; full list of members (6 pages) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (19 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
10 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1999 | Full accounts made up to 31 March 1998 (18 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
25 July 1998 | Location of register of members (1 page) |
25 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 March 1997 (68 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 March 1996 (62 pages) |
24 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: fulmen house eastern road aldershot GU12 4TD (1 page) |
22 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Group package accs of parent co (122 pages) |
26 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 May 1995 | Resolutions
|
16 December 1992 | Memorandum and Articles of Association (8 pages) |
15 August 1979 | Company name changed\certificate issued on 15/08/79 (2 pages) |
19 October 1938 | Particulars of mortgage/charge (3 pages) |
19 October 1938 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 1927 | Certificate of incorporation (1 page) |