Smithybridge
Littleborough
Lancashire
OL15 8QR
Secretary Name | Jacqueline Anita Mak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(68 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 5 Colsterdale Close Royton Lancashire OL2 6NU |
Director Name | Frank Edwards |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | Retired |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | General Managerhe Company |
Correspondence Address | 18 High Barn Road Middleton Manchester Lancashire M24 1DT |
Director Name | Mr Colin King |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1992) |
Role | Secretary |
Correspondence Address | 41 Dale Road Marple Stockport Cheshire SK6 6HR |
Director Name | Mr Anthony Thomas Musgrave |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Ridgeway Road Timperley Cheshire WA15 7HL |
Director Name | Mr Kenneth Desmond Sinfield |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lumb Cotton Stones Millbank Sowerby Bridge West Yorkshire HX6 3EX |
Director Name | Mr Archibald Watt |
---|---|
Date of Birth | April 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 118 Dixon Drive Chelford Macclesfield Cheshire SK11 9BX |
Director Name | Alan Wilson |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 1998) |
Role | Engineer |
Correspondence Address | 15 Boothroyden Close Rhodes Middleton Manchester M24 4RN |
Secretary Name | Mr Colin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 41 Dale Road Marple Stockport Cheshire SK6 6HR |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | Mr Colin King |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(63 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 41 Dale Road Marple Stockport Cheshire SK6 6HR |
Director Name | John Edward Henson |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 1998) |
Role | Insurance Manager |
Correspondence Address | Brampton 12 South View Avenue Gawsworth Macclesfield Cheshire SK11 9RZ |
Director Name | Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1998) |
Role | Insurance Manager |
Correspondence Address | Dales Lodge 10 Oldfield Gardens Wirral Merseyside L60 6TG |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(67 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Telephone | 0161 6200211 |
---|---|
Telephone region | Manchester |
Registered Address | Westpoint Industrial Estate Hargreaves Street Oldham Lancashire OL9 9ND |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £270,530 |
Cash | £172,031 |
Current Liabilities | £159,419 |
Latest Accounts | 31 December 1999 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 March |
27 April 1998 | Delivered on: 6 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 March 1998 | Delivered on: 20 March 1998 Persons entitled: Royal & Sun Alliance Insurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated of even date (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 April 2015 | Restoration by order of the court (4 pages) |
---|---|
7 April 2015 | Restoration by order of the court (4 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Restoration by order of the court (3 pages) |
9 May 2013 | Restoration by order of the court (3 pages) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Restoration by order of the court (3 pages) |
28 September 2011 | Restoration by order of the court (3 pages) |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
18 August 2000 | Accounting reference date shortened from 31/12/00 to 01/03/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 31/12/00 to 01/03/00 (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 March 2000 | Company name changed C.H.thompson,LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed C.H.thompson,LIMITED\certificate issued on 06/03/00 (2 pages) |
6 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
6 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 bartholomew lane london EC2N 2AB (1 page) |
25 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Registered office changed on 25/03/98 from: 1 bartholomew lane london EC2N 2AB (1 page) |
25 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 19/04/97; full list of members (7 pages) |
28 April 1997 | Return made up to 19/04/97; full list of members (7 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 May 1996 | Return made up to 19/04/96; full list of members (10 pages) |
2 May 1996 | Return made up to 19/04/96; full list of members (10 pages) |
12 May 1995 | Return made up to 19/04/95; full list of members (16 pages) |
12 May 1995 | Return made up to 19/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
6 December 1929 | Incorporation (16 pages) |
6 December 1929 | Incorporation (16 pages) |