Manchester
M3 3WR
Director Name | Mr Mark Steven Devine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 September 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Harry Norman Aldred |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 1994) |
Role | Baker |
Correspondence Address | 136 Derby Road Ilkeston Derbyshire DE7 5FB |
Director Name | Mr Graham Butchart |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 February 2006) |
Role | Executive |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Director Name | Mrs Helen Butchart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 February 2006) |
Role | Executive |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Secretary Name | Mr Graham Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(59 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2006(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Secretary Name | Mr Martin Christopher Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Berkshire RG42 7UU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(77 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
48k at £1 | Mccambridge Group PLC 99.79% Ordinary |
---|---|
100 at £1 | Mccambridge Group PLC 0.21% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £967,187 |
Current Liabilities | £329,005 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 March 2012 | Statement of affairs with form 4.19 (7 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of a voluntary liquidator (1 page) |
26 March 2012 | Statement of affairs with form 4.19 (7 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 19 March 2012 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
28 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
28 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
2 August 2010 | Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Michael John Mccambridge on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
23 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
16 April 2009 | Appointment terminated director gavin cox (1 page) |
16 April 2009 | Appointment Terminated Director gavin cox (1 page) |
21 January 2009 | Appointment terminated secretary martin davey (1 page) |
21 January 2009 | Appointment Terminated Secretary martin davey (1 page) |
5 December 2008 | Return made up to 01/07/08; full list of members (6 pages) |
5 December 2008 | Return made up to 01/07/08; full list of members (6 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page) |
4 September 2008 | Appointment Terminated Director ian alford (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Return made up to 01/07/07; full list of members
|
15 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 September 2006 | Return made up to 01/07/06; full list of members (8 pages) |
4 September 2006 | Return made up to 01/07/06; full list of members (8 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
17 February 2006 | Particulars of mortgage/charge (11 pages) |
17 February 2006 | Particulars of mortgage/charge (11 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: manners avenue manners industrial estate ilkeston derbyshire DE7 8EF (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: manners avenue manners industrial estate ilkeston derbyshire DE7 8EF (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 27 April 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 27 April 2005 (6 pages) |
20 June 2005 | Return made up to 01/07/05; full list of members
|
20 June 2005 | Return made up to 01/07/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 27 April 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 27 April 2004 (6 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
11 January 2004 | Accounts for a small company made up to 27 April 2003 (8 pages) |
11 January 2004 | Accounts for a small company made up to 27 April 2003 (8 pages) |
27 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Accounts for a small company made up to 27 April 2002 (8 pages) |
17 February 2003 | Accounts for a small company made up to 27 April 2002 (8 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: rutland st ilkeston derbyshire DE7 8DG (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: rutland st ilkeston derbyshire DE7 8DG (1 page) |
24 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 28 April 2001 (8 pages) |
19 October 2001 | Accounts for a small company made up to 28 April 2001 (8 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 29 April 2000 (8 pages) |
12 September 2000 | Accounts for a small company made up to 29 April 2000 (8 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 24 April 1999 (8 pages) |
25 January 2000 | Accounts for a small company made up to 24 April 1999 (8 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 01/07/99; full list of members (8 pages) |
11 November 1998 | Accounts for a small company made up to 25 April 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 25 April 1998 (7 pages) |
8 July 1998 | Return made up to 01/07/98; full list of members
|
8 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 26 April 1997 (8 pages) |
30 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Accounts for a small company made up to 27 April 1996 (9 pages) |
14 February 1997 | Accounts for a small company made up to 27 April 1996 (9 pages) |
11 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Accounts for a small company made up to 29 April 1995 (8 pages) |
9 August 1995 | Accounts for a small company made up to 29 April 1995 (8 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
23 March 1995 | Memorandum and Articles of Association (24 pages) |
23 March 1995 | Memorandum and Articles of Association (12 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
20 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1992 | Company name changed aldreds the bakers LTD.\certificate issued on 06/04/92 (2 pages) |
3 April 1992 | Company name changed aldreds the bakers LTD.\certificate issued on 06/04/92 (2 pages) |
1 April 1992 | Ad 18/03/92--------- £ si 99@1=99 £ ic 48001/48100 (2 pages) |
1 April 1992 | Ad 18/03/92--------- £ si 99@1=99 £ ic 48001/48100 (2 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1991 | Company name changed henry aldred & sons LIMITED\certificate issued on 09/09/91 (2 pages) |
6 September 1991 | Company name changed henry aldred & sons LIMITED\certificate issued on 09/09/91 (2 pages) |
5 August 1991 | Ad 04/07/91--------- £ si 1@1=1 £ ic 48000/48001 (2 pages) |
5 August 1991 | Ad 04/07/91--------- £ si 1@1=1 £ ic 48000/48001 (2 pages) |
26 April 1991 | Nc inc already adjusted 13/03/91 (1 page) |
26 April 1991 | Ad 29/03/91--------- £ si 40000@1=40000 £ ic 8000/48000 (2 pages) |
26 April 1991 | Ad 29/03/91--------- £ si 40000@1=40000 £ ic 8000/48000 (2 pages) |
26 April 1991 | Resolutions
|
26 April 1991 | Nc inc already adjusted 13/03/91 (1 page) |
26 April 1991 | Resolutions
|
10 September 1990 | Return made up to 19/07/90; full list of members (4 pages) |
10 September 1990 | Return made up to 19/07/90; full list of members (4 pages) |
30 October 1989 | Return made up to 05/10/89; full list of members (4 pages) |
30 October 1989 | Return made up to 05/10/89; full list of members (4 pages) |
19 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1932 | Certificate of incorporation (1 page) |
17 March 1932 | Incorporation (17 pages) |
17 March 1932 | Incorporation (17 pages) |
17 March 1932 | Certificate of incorporation (1 page) |