Onecote
Leek
Staffordshire
ST13 7SE
Director Name | Mr John Vernon Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Upton House 156 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Hilda McIntosh Gaddum |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2016) |
Role | Coy Director |
Correspondence Address | Lane Ends House Sutton Lane Ends Macclesfield Cheshire SK11 0DY |
Director Name | Mr Peter George Harrison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2016) |
Role | Textile Machinery Agent Owner |
Correspondence Address | 36 Gonville Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EG |
Director Name | Mrs Barbara Ellen Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 July 2016) |
Role | Company Director |
Correspondence Address | Hackney Plat Congleton Lane Siddington Macclesfield Cheshire SK11 9LE |
Director Name | Mrs Marjorie Coppenhall |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 1998) |
Role | Co Secretary |
Correspondence Address | 33 Kings Drive Wistaston Crewe Cheshire CW2 8HT |
Director Name | Anthony Henry Gaddum |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 February 2004) |
Role | Co Director |
Correspondence Address | Lane Ends House Sutton Lane Ends Macclesfield Cheshire SK11 0DY |
Director Name | Colin Raymond Gee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 August 1998) |
Role | Co Director |
Correspondence Address | 2 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Mr Christopher Michael Atkinson Wood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Mere Farm Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Mr Frederick Peter Atkinson Wood |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1992) |
Role | Co Director |
Correspondence Address | Hackney Plat Congleton Lane Siddington Macclesfield Cheshire SK11 9LE |
Secretary Name | Mrs Marjorie Coppenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 33 Kings Drive Wistaston Crewe Cheshire CW2 8HT |
Director Name | Terence Davidson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 February 2004) |
Role | Accountant |
Correspondence Address | 28 Oakfield Road Hadfield Glossop Derbyshire SK13 2BN |
Secretary Name | Terence Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 28 Oakfield Road Hadfield Glossop Derbyshire SK13 2BN |
Director Name | Elizabeth Mary Stubbs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 38 Barrington Drive Middlewich Cheshire CW10 0BN |
Secretary Name | Elizabeth Mary Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Correspondence Address | 38 Barrington Drive Middlewich Cheshire CW10 0BN |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £2,968,105 |
Cash | £2,542,139 |
Current Liabilities | £78,654 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 22 December 2015 (5 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (5 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (5 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 22 June 2015 (5 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 22 June 2014 (5 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 22 December 2013 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 22 December 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 22 June 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 22 December 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 22 June 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
17 January 2010 | Registered office address changed from Unit 41a London Road Holmes Chapel Cheshire CW4 7AP on 17 January 2010 (2 pages) |
7 January 2010 | Declaration of solvency (3 pages) |
7 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 November 2009 | Termination of appointment of Elizabeth Stubbs as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Elizabeth Stubbs as a director (2 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
4 August 2009 | Director's change of particulars / peter harison / 19/07/2009 (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / hilda goddum / 19/07/2009 (2 pages) |
31 July 2009 | Director appointed barbara ellen wood (2 pages) |
26 March 2009 | Director appointed hilda mcintosh goddum (1 page) |
26 March 2009 | Director appointed peter george harison (1 page) |
26 March 2009 | Director appointed john vernon davies (2 pages) |
23 March 2009 | Appointment terminated director christopher wood (1 page) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: holmes chapel business centre manor lane holmes chapel cheshire CW4 8AF (1 page) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
30 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members
|
3 June 2004 | New director appointed (1 page) |
21 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 20/07/03; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: finneys lane middlewich cheshire CW10 9DR (1 page) |
29 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (8 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 August 1999 | Return made up to 20/07/99; no change of members (6 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 August 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 20/07/98; full list of members
|
2 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 July 1997 | Return made up to 20/07/97; full list of members (8 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 July 1996 | Return made up to 20/07/96; full list of members
|
7 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 July 1995 | Return made up to 20/07/95; full list of members
|
15 March 1991 | Resolutions
|
22 June 1932 | Incorporation (42 pages) |