West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Frank Carthew |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Dovercourt Road Portsmouth Hampshire PO6 2RZ |
Director Name | Mr Michael Arthur Proctor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Nirvana House Llangrove Ross On Wye Herefordshire HR9 6EY Wales |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 1999) |
Role | Finance Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Director Name | Mr Charles William White Dupont |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdon Manor Beaminster Dorset DT8 3NN |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Donald Galvin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1998) |
Role | Operations Director |
Correspondence Address | 49 Grampian Way Eastham Wirral Merseyside L62 8EN |
Director Name | Mr Colin Edward Leaves |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1998) |
Role | Operations Director |
Correspondence Address | 45 Wyndham Park Orton Wistow Peterborough PE2 6YD |
Director Name | Kenneth William Pitchers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1997) |
Role | Operations Director |
Correspondence Address | Lowlands The Shore Hest Bank Lancaster LA2 6HW |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Director Name | Mr Martin Stephen Coates |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(67 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Hoots West Hyde Lymm Cheshire WA13 0HA |
Director Name | Peter Palich |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(69 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 33 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Susan Jane Gauntlett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(71 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2001) |
Role | Finance Broker |
Correspondence Address | Rockwood 154 Sycamore Road Farnborough Hampshire GU14 6RF |
Director Name | John Helliwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | Low Wood 28 Kaffir Road Huddersfield West Yorkshire HD2 2AN |
Director Name | Clive George Sontier Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 18 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Director Name | Mr Pantelakis George Panteli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Briar Hollow Heaton Mersy Stockport Cheshire SK4 2EE |
Director Name | William David Clinton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 80 Manor Road Dorridge Solihull West Midlands B93 8HZ |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Dennis Graham Lee |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(74 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 32 Chatsworth Road Ellesmere Park Eccles Manchester M30 9DY |
Director Name | Ms Deborah Louise Collier |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Claremont Grove Didsbury Manchester Lancashire M20 2QL |
Director Name | Mr Kevin James Cooke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers Church Street Lelvedon Colchester Essex CO5 9AH |
Director Name | Mr Shaun Patrick Trowbridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(77 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Secretary |
Correspondence Address | 12 Market Street Altrincham Cheshire WA14 1QB |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(79 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 09 February 2009) |
Role | Chief Executive |
Correspondence Address | 201 Deansgate Manchester Lancashire M3 3NW |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £69,933,628 |
Gross Profit | £69,063,317 |
Net Worth | -£7,891,841 |
Cash | £1,666,408 |
Current Liabilities | £222,973,713 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Notice of move from Administration to Dissolution on 31 October 2016 (25 pages) |
18 July 2016 | Notice of vacation of office by administrator (10 pages) |
18 July 2016 | Notice of appointment of replacement/additional administrator (1 page) |
6 July 2016 | Administrator's progress report to 2 June 2016 (16 pages) |
5 May 2016 | Notice of extension of period of Administration (1 page) |
29 December 2015 | Administrator's progress report to 2 December 2015 (16 pages) |
29 December 2015 | Administrator's progress report to 2 December 2015 (16 pages) |
30 June 2015 | Administrator's progress report to 2 June 2015 (17 pages) |
30 June 2015 | Administrator's progress report to 2 June 2015 (17 pages) |
30 December 2014 | Administrator's progress report to 2 December 2014 (17 pages) |
30 December 2014 | Administrator's progress report to 2 December 2014 (17 pages) |
2 July 2014 | Administrator's progress report to 2 June 2014 (17 pages) |
2 July 2014 | Administrator's progress report to 2 June 2014 (17 pages) |
2 July 2014 | Result of meeting of creditors (2 pages) |
6 June 2014 | Statement of administrator's revised proposal (7 pages) |
2 June 2014 | Notice of extension of period of Administration (1 page) |
17 March 2014 | Administrator's notice of a change in committee membership (1 page) |
20 December 2013 | Administrator's progress report to 2 December 2013 (16 pages) |
20 December 2013 | Administrator's progress report to 2 December 2013 (16 pages) |
29 July 2013 | Notice of appointment of replacement/additional administrator (1 page) |
29 July 2013 | (1 page) |
2 July 2013 | Administrator's progress report to 2 June 2013 (16 pages) |
2 July 2013 | Administrator's progress report to 2 June 2013 (16 pages) |
25 June 2013 | Notice of extension of period of Administration (2 pages) |
24 December 2012 | Administrator's progress report to 2 December 2012 (15 pages) |
24 December 2012 | Administrator's progress report to 2 December 2012 (15 pages) |
28 June 2012 | Administrator's progress report to 2 June 2012 (15 pages) |
28 June 2012 | Administrator's progress report to 2 June 2012 (15 pages) |
23 December 2011 | Administrator's progress report to 2 December 2011 (15 pages) |
23 December 2011 | Administrator's progress report to 2 December 2011 (15 pages) |
25 October 2011 | Administrator's notice of a change in committee membership (1 page) |
6 September 2011 | Administrator's notice of a change in committee membership (1 page) |
28 June 2011 | Administrator's progress report to 2 June 2011 (15 pages) |
28 June 2011 | Administrator's progress report to 2 June 2011 (15 pages) |
3 May 2011 | Administrator's notice of a change in committee membership (1 page) |
3 May 2011 | Administrator's notice of a change in committee membership (1 page) |
29 December 2010 | Administrator's progress report to 2 December 2010 (14 pages) |
29 December 2010 | Administrator's progress report to 2 December 2010 (14 pages) |
6 July 2010 | Administrator's progress report to 2 June 2010 (13 pages) |
6 July 2010 | Administrator's progress report to 2 June 2010 (13 pages) |
4 January 2010 | Administrator's progress report to 2 December 2009 (13 pages) |
4 January 2010 | Administrator's progress report to 2 December 2009 (13 pages) |
24 November 2009 | Notice of extension of period of Administration (2 pages) |
2 July 2009 | Administrator's progress report to 2 June 2009 (13 pages) |
2 July 2009 | Administrator's progress report to 2 June 2009 (13 pages) |
6 May 2009 | Appointment terminated secretary frank dyson (1 page) |
6 May 2009 | Appointment terminated director patrick mcdonnell (1 page) |
22 April 2009 | Appointment terminated director robin ashton (1 page) |
19 March 2009 | Secretary's change of particulars / frank dyson / 05/03/2009 (1 page) |
18 February 2009 | Amended certificate of constitution of creditors' committee (1 page) |
16 February 2009 | Result of meeting of creditors (4 pages) |
11 February 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
28 January 2009 | Statement of administrator's proposal (26 pages) |
16 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page) |
10 November 2008 | Appointment terminated director martin coates (1 page) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
14 April 2008 | Appointment terminated director shaun trowbridge (1 page) |
3 April 2008 | Director appointed robin james ashton (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/0 london scottish bank PLC london scottish house 24 mount street manchester M2 3LS (1 page) |
8 February 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (23 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 21/03/07; full list of members (11 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 October 2005 (75 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (11 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (3 pages) |
29 September 2005 | Director resigned (1 page) |
12 August 2005 | Group of companies' accounts made up to 31 October 2004 (74 pages) |
5 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members
|
18 August 2004 | Full accounts made up to 31 October 2003 (70 pages) |
28 May 2004 | Statement of affairs (9 pages) |
28 May 2004 | Ad 29/03/04--------- £ si [email protected]=26700 £ ic 491129/517829 (2 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (12 pages) |
25 November 2003 | Ad 28/10/03--------- £ si [email protected]=34673 £ ic 456456/491129 (2 pages) |
25 November 2003 | Statement of affairs (9 pages) |
25 November 2003 | Statement of affairs (16 pages) |
24 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Memorandum and Articles of Association (18 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
11 April 2003 | New director appointed (2 pages) |
27 March 2003 | Nc inc already adjusted 14/03/03 (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Memorandum and Articles of Association (10 pages) |
2 March 2003 | New director appointed (2 pages) |
18 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
10 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
2 October 2001 | Group of companies' accounts made up to 31 October 2000 (57 pages) |
4 July 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 26 October 1999 (14 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
6 July 1999 | Full group accounts made up to 27 October 1998 (49 pages) |
7 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
2 June 1998 | Full group accounts made up to 28 October 1997 (49 pages) |
5 May 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 29 October 1996 (50 pages) |
16 April 1997 | Return made up to 21/03/97; no change of members
|
15 April 1997 | Director resigned (1 page) |
11 April 1996 | Return made up to 21/03/96; full list of members
|
29 March 1996 | Full group accounts made up to 31 October 1995 (48 pages) |
14 February 1996 | New director appointed (2 pages) |
11 April 1995 | Full group accounts made up to 25 October 1994 (43 pages) |
5 April 1995 | Return made up to 21/03/95; full list of members
|
4 April 1995 | Director resigned;new director appointed (4 pages) |
14 November 1994 | Resolutions
|
28 March 1994 | Full accounts made up to 26 October 1993 (13 pages) |
25 November 1993 | New director appointed (2 pages) |
23 November 1993 | Company name changed\certificate issued on 23/11/93 (2 pages) |
22 March 1993 | Full group accounts made up to 27 October 1992 (34 pages) |
1 April 1992 | Full group accounts made up to 29 October 1991 (36 pages) |
6 February 1992 | Director resigned (2 pages) |
24 September 1991 | Director resigned;new director appointed (3 pages) |
22 August 1991 | Notice of assignment of name or new name to shares (1 page) |
22 August 1991 | Conso div 12/08/91 (1 page) |
22 August 1991 | Resolutions
|
8 April 1991 | Return made up to 21/03/91; no change of members (12 pages) |
5 February 1991 | Company name changed\certificate issued on 05/02/91 (2 pages) |
10 August 1988 | New director appointed (2 pages) |
13 April 1988 | Director resigned (2 pages) |
22 September 1977 | New secretary appointed (1 page) |