Macclesfield
Cheshire
SK11 7EL
Director Name | Mr Martin Kenyon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(73 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Secretary Name | Mr Mark Bernard Cotterill |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(73 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Director Name | Thomas Martyn Smith |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winston Drive Isham Kettering Northamptonshire NN14 1HS |
Director Name | Mr Allan William Spence Binks |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Barton House The Green Clipston Market Harborough Leicestershire LE16 9RS |
Secretary Name | Thomas Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winston Drive Isham Kettering Northamptonshire NN14 1HS |
Director Name | Mr Michael John Howe |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(63 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Todds Barn Church Lane Duddington Stamford Lincolnshire PE9 3QF |
Director Name | Geoffrey Greenman |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(63 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 32 Wood End Close Halifax West Yorkshire HX3 0JU |
Director Name | John Richard Toyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1998) |
Role | Managing Director |
Correspondence Address | Kingsmoor House 83 Mill Lane Northampton NN2 6RQ |
Director Name | David John Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(64 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Ashgrove Ashby Lane Bitteswell Lutterworth Leicestershire LE17 4SQ |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(64 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 10 Park Road Hampton Hill Hampton Middlesex TW12 1HB |
Secretary Name | Jacqueline Kay Nizan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 11 Medway Close Newport Pagnell Buckinghamshire MK16 9DT |
Director Name | Russell Hodgson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 1999) |
Role | Managing Director |
Correspondence Address | Long Acre Barn Derby Road Smisby South Derbyshire LE65 2RG |
Director Name | Paul Leslie Eaton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2005) |
Role | Finance Director |
Correspondence Address | Pinfold House Barkisland Halifax West Yorkshire HX4 0DE |
Secretary Name | Paul Leslie Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2005) |
Role | Finance Director |
Correspondence Address | Pinfold House Barkisland Halifax West Yorkshire HX4 0DE |
Director Name | Keith Daniel Sabey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 2 Raines Court Raines Road Giggleswick Settle BD24 0BY |
Director Name | Kevan Newby |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Transport Management |
Correspondence Address | The Nook Keighley Road Hebden Bridge West Yorkshire HX7 8QN |
Director Name | David Noble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Transport Manager |
Correspondence Address | 123 Rochdale Road Greetland Halifax West Yorkshire HX4 8HE |
Director Name | Al Vigus |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Sales Management |
Correspondence Address | 5 Crestville Close Clayton Bradford West Yorkshire BD14 6DZ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £867,955 |
Net Worth | £366,558 |
Cash | £11,805 |
Current Liabilities | £813,890 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
27 January 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Registered office changed on 27/11/06 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page) |
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2005 | Statement of affairs (5 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 May 2005 | Return made up to 22/05/05; full list of members
|
19 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2005 | Resolutions
|
18 January 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: commercial garage oldham road ripponden sowerby bridge HX6 4ED (1 page) |
17 January 2005 | New director appointed (2 pages) |
14 January 2005 | Company name changed ripponden carriers LIMITED\certificate issued on 14/01/05 (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members
|
13 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (9 pages) |
28 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members
|
30 May 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1999 | Resolutions
|
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 August 1999 | Particulars of mortgage/charge (11 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: po box 10 turnells mill lane wellingborough northants NN8 2QA (1 page) |
3 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 October 1998 | Particulars of mortgage/charge (15 pages) |
15 June 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
4 December 1995 | Company name changed ripponden & district motors limi ted\certificate issued on 05/12/95 (4 pages) |
5 July 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (14 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 May 1995 | New director appointed (4 pages) |
14 June 1990 | Full accounts made up to 31 December 1989 (13 pages) |
27 June 1989 | Memorandum and Articles of Association (7 pages) |
6 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
17 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
1 May 1987 | Resolutions
|