Cowes
Isle Of Wight
PO31 7JS
Director Name | Karen Patricia Mead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 July 2015) |
Role | Company Director |
Correspondence Address | 43 Granville Road Cowes Isle Of Wight PO31 7JS |
Secretary Name | Mr Jonathan Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 July 2015) |
Role | Secretary |
Correspondence Address | Flat 5 75 Promenade Southport Merseyside PR9 0JJ |
Director Name | Bryan Vaughan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside St Kenelms Farm St Kenelms Road Romsley Nr Halesowen West Midlands B62 0NF |
Director Name | Daniel Joseph Sweeney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 18 Maple Grove Prestwich Manchester M25 3DQ |
Director Name | Simeon Anthony Silverman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lake View Edgware Middlesex HA8 7RT |
Director Name | Milford William Montgomery |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 33 Chimera Wood Helens Bay Bangor County Down BT19 1XX Northern Ireland |
Director Name | Michael Joseph Molloy |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Ferring House 48 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | The Hollies Hunsterson Nantwich Cheshire CW5 7RB |
Director Name | Peter Hawthorn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Abercorn 65 St Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Mr Mark Seymour Harrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Director Name | Iain Forrest Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 26 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Daniel Kandiah Mahendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 12 Buckland Road Chessington Surrey KT9 1JF |
Director Name | Robin David Hows |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(61 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 5 Halls Square Town Lane Whittle Le Woods Chorley Lancashire PR6 8AQ |
Secretary Name | Mr Mark Seymour Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Director Name | Joyce Montgomery |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(62 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 1997) |
Role | Sales Director |
Correspondence Address | 46 Langley Road Slough Berkshire SL3 7AD |
Director Name | Ms Jennifer Jane Prain |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | Mr James Constantine Stuart McClean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Susan Jane Lever |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Co Director |
Correspondence Address | 48 Somersby Drive Bolton Lancashire BL7 9PX |
Director Name | Fraser Gavin Marks |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Co Director |
Correspondence Address | 36 Ringley Drive Whitefield Manchester M45 7HS |
Director Name | Ms Jane Finch |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(71 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhouse Farm Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4BG |
Secretary Name | Mr Mark Christopher Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Highfield Park Haslingden Lancashire BB4 4BH |
Registered Address | Baker Tilly Business Services Limited 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,639,000 |
Gross Profit | £4,702,000 |
Net Worth | £587,000 |
Cash | £73,000 |
Current Liabilities | £5,321,000 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 15 November 2014 (8 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 15 November 2014 (8 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (5 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 15 May 2014 (5 pages) |
14 March 2014 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
17 January 2014 | Liquidators statement of receipts and payments (20 pages) |
17 January 2014 | Liquidators' statement of receipts and payments (20 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 15 November 2013 (5 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 15 November 2013 (5 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 15 May 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (28 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (28 pages) |
13 December 2012 | Liquidators statement of receipts and payments to 15 November 2012 (5 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 15 November 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (2 pages) |
16 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
9 June 2010 | Administrator's progress report to 11 May 2010 (21 pages) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
15 December 2009 | Administrator's progress report to 11 November 2009 (24 pages) |
7 August 2009 | Result of meeting of creditors (4 pages) |
9 July 2009 | Statement of administrator's proposal (35 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
19 March 2009 | Resolutions
|
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
10 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Resolutions
|
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2008 | Secretary appointed mr jonathan hammond (1 page) |
1 October 2008 | Appointment terminated secretary mark parsons (1 page) |
12 September 2008 | Director's change of particulars / laurence mead / 20/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / karen mead / 20/08/2008 (1 page) |
4 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
24 October 2007 | Accounts made up to 31 March 2007 (19 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page) |
6 February 2007 | Accounts made up to 31 March 2006 (19 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 September 2005 | Accounts made up to 31 March 2005 (15 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
18 June 2005 | Particulars of mortgage/charge (5 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
11 March 2005 | New director appointed (2 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey. KT7 0TR. (1 page) |
30 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
6 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
6 March 2003 | Company name changed W.G.stapleton & co,LIMITED\certificate issued on 06/03/03 (2 pages) |
25 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
16 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
9 April 2002 | Particulars of mortgage/charge (15 pages) |
19 December 2001 | New director appointed (2 pages) |
21 November 2001 | Accounts made up to 31 March 2001 (18 pages) |
13 September 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (7 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (3 pages) |
26 April 2000 | Director resigned (1 page) |
10 September 1999 | Accounts made up to 31 March 1999 (14 pages) |
28 June 1999 | Return made up to 25/05/99; full list of members (8 pages) |
6 June 1999 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
14 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
24 June 1998 | Return made up to 25/05/98; no change of members
|
14 October 1997 | Director resigned (1 page) |
8 September 1997 | Accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | Return made up to 25/05/97; no change of members (6 pages) |
6 October 1996 | Director resigned (1 page) |
30 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
10 September 1996 | Auditor's resignation (1 page) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
27 September 1995 | New director appointed (2 pages) |
14 September 1995 | Accounts made up to 31 March 1995 (13 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 June 1989 | Resolutions
|
2 June 1989 | Articles of association (5 pages) |
23 December 1933 | Certificate of incorporation (1 page) |
23 December 1933 | Incorporation (16 pages) |