Sharples
Bolton
Lancashire
BL1 7DU
Secretary Name | M M Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 22 October 2021) |
Correspondence Address | Environment House 6 Union Road Nottingham NG3 1FH |
Director Name | Mr David Dredge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechfield Grasscroft Oldham Lancashire OL4 4EN |
Director Name | Mr James Edward Philpotts |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Dell 2a Quineys Road Shottery Stratford Upon Avon Warwickshire CV37 9BW |
Director Name | William Ian Porteous |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | Wells House Stoneclough Radcliffe Manchester M26 1EH |
Director Name | John Michael Rukin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 33 Burgh Meadows Chorley Lancs PR7 3LR |
Director Name | Barry Edward Wild |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 6 Luttrell Road Sutton Coldfield West Midlands B74 2SR |
Director Name | John McNicholls |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(69 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 1999) |
Role | Accountant |
Correspondence Address | 24 Exeter Close Dukinfield Cheshire SK16 5LJ |
Director Name | Mr Alan John Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(70 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seadown The Droveway, St. Margarets Bay Dover Kent CT15 6DD |
Director Name | Paul William Lancaster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2001) |
Role | Accountant |
Correspondence Address | 14 Falstone Avenue Ramsbottom Lancashire BL0 9LX |
Director Name | Anthony Charles Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 40 Stoke Lane Gedling Nottingham Nottinghamshire NG4 2QP |
Director Name | Peter Thomas Holden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(71 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 1 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Neil George Douglas Roberston |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 9 Binns Lane Holmfirth West Yorkshire HD9 3BL |
Director Name | Mr Stephen Todd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(72 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £14,154,000 |
Gross Profit | £926,000 |
Net Worth | £672,000 |
Cash | £1,000 |
Current Liabilities | £7,019,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
11 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
---|---|
11 August 2016 | Appointment of a liquidator (1 page) |
11 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
11 August 2016 | Appointment of a liquidator (1 page) |
24 January 2007 | Order of court to wind up (4 pages) |
24 January 2007 | Order of court to wind up (4 pages) |
8 January 2007 | Appointment of a liquidator (1 page) |
8 January 2007 | Appointment of a liquidator (1 page) |
2 January 2007 | Notice of discharge of Administration Order (4 pages) |
2 January 2007 | Order of court to wind up (3 pages) |
2 January 2007 | Order of court to wind up (3 pages) |
2 January 2007 | Notice of discharge of Administration Order (4 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
3 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
6 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2001 | Notice of result of meeting of creditors (8 pages) |
23 October 2001 | Notice of result of meeting of creditors (8 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
26 July 2001 | Administration Order (5 pages) |
26 July 2001 | Notice of Administration Order (1 page) |
26 July 2001 | Administration Order (5 pages) |
26 July 2001 | Notice of Administration Order (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Particulars of mortgage/charge (15 pages) |
20 December 2000 | Particulars of mortgage/charge (15 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 31/12/98; full list of members (10 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (10 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 July 1998 | Particulars of mortgage/charge (19 pages) |
10 July 1998 | Particulars of mortgage/charge (19 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (9 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 31/12/96; no change of members (8 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 31/12/96; no change of members (8 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |