Ashton In Makerfield
Wigan
Lancashire
WN4 0RT
Director Name | Peter Lawson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthews Farm Pomeroy Lane Wingfield Wiltshire BA14 9JR |
Director Name | Michael David Westhead |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 3 Higher Highfield Court Haigh Road Aspull Wigan WN2 1US |
Secretary Name | Michael David Westhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 3 Higher Highfield Court Haigh Road Aspull Wigan WN2 1US |
Director Name | Keith Ellis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1994) |
Role | General Manager |
Correspondence Address | 10 Kirby Lane Leicester Forest East Leicester Leicestershire LE3 3JG |
Director Name | Mr Richard Handscombe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Budds Farm Cottage Burghclere Newbury Berkshire RG20 9JY |
Secretary Name | Penelope Dawn Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 4a Folly Cottages Burghclere Newbury Berkshire RG20 9HF |
Director Name | Rodney John Bellamy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denbigh House Jacksons Lane Hazelgrove Stockport Cheshire SK7 6EL |
Director Name | Mr Joel Kendrick Tattersall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(66 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Danesway Molescroft Beverley North Humberside HU17 7JQ |
Secretary Name | Mr Richard Handscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(67 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Budds Farm Cottage Burghclere Newbury Berkshire RG20 9JY |
Director Name | Richard Hugh Macgregor Adams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | Gosford House Gosford Ottery St Mary Devon EX11 1LX |
Director Name | John Harrington |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1999(71 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 6 Glenbrook Hill Glossop Derbyshire SK13 7BY |
Director Name | Eurobake Services Limited (Corporation) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 23 September 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 1997) |
Correspondence Address | Clifton House Bonnian Place Basingstoke Hampshire RG21 7JE |
Registered Address | K P M G Corporate Recovery Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,194,725 |
Gross Profit | £1,596,504 |
Net Worth | £3,443,344 |
Cash | £380,862 |
Current Liabilities | £2,632,521 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Receiver ceasing to act (1 page) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2004 | Receiver's abstract of receipts and payments (4 pages) |
8 April 2003 | Stat of affairs with f 3.10 (12 pages) |
19 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
30 January 2003 | Appointment of receiver/manager (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: west point clarence avenue trafford park manchester M17 1QS (1 page) |
17 December 2001 | Return made up to 30/12/01; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 February 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 30/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 February 2000 | Return made up to 14/09/99; full list of members
|
2 February 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 November 1997 | Return made up to 14/09/97; full list of members
|
21 October 1997 | Registered office changed on 21/10/97 from: eighth floor peter house st peters square manchester M1 5BH (1 page) |
12 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Resolutions
|
11 February 1997 | Registered office changed on 11/02/97 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page) |
6 February 1997 | Auditor's resignation (2 pages) |
3 February 1997 | Particulars of mortgage/charge (6 pages) |
3 February 1997 | Particulars of mortgage/charge (5 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Declaration of assistance for shares acquisition (8 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1996 | Return made up to 14/09/96; no change of members
|
23 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 2A northbrook court park street newbury berkshire RG14 1EA (1 page) |
18 March 1996 | Director resigned (2 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members
|
17 July 1995 | Resolutions
|
28 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |