Sunningdale
Ascot
Berkshire
SL5 9PQ
Director Name | Gerald Russell Chartres |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 08 February 2022) |
Role | Engineer |
Correspondence Address | 3 Waters Reach High Lane Stockport Cheshire SK6 8DH |
Director Name | Mr John Colin Grace |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 08 February 2022) |
Role | Engineer |
Correspondence Address | Heron House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr Michael Philip Watson Hagger |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 08 February 2022) |
Role | Engineer |
Correspondence Address | 14 Sevenoaks Avenue Heaton Moor Stockport Cheshire SK4 4AW |
Director Name | Mr John Heaton |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 08 February 2022) |
Role | Accountant |
Correspondence Address | 39 Hudson Close Old Hall Warrington Cheshire WA5 5PY |
Secretary Name | Mr John Heaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 39 Hudson Close Old Hall Warrington Cheshire WA5 5PY |
Director Name | Mr Norman Walker |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,335,000 |
Net Worth | £2,484,000 |
Cash | £124,000 |
Current Liabilities | £3,583,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 April |
18 October 1991 | Delivered on: 19 October 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
11 May 1978 | Delivered on: 23 May 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 December 1980 | Delivered on: 4 December 1980 Persons entitled: Lloyds Bank PLC Classification: Deed debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
18 May 1983 | Delivered on: 19 May 1983 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of oldham street and the north west side of windmill lane, denton, lancashire. Title no: la 311394. Part Satisfied |
28 July 1980 | Delivered on: 2 August 1980 Persons entitled: F.F.I. (UK Finance) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge one "carousel machine plant no. 209. (see doc M72 for details). Fully Satisfied |
30 April 1980 | Delivered on: 3 May 1980 Persons entitled: Icfc LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over following equipment. Eight carousel machines with plant nos. 201, 202, 203, 204, 205, 206, 207 & 208. Fully Satisfied |
10 March 1978 | Delivered on: 21 March 1978 Satisfied on: 8 August 1991 Persons entitled: Frank Bonnett Classification: Legal charge Secured details: £22,500. Particulars: F/H land & buildings near to green lane, clayton bridge, oldham. Fully Satisfied |
30 September 1966 | Delivered on: 7 October 1966 Satisfied on: 8 August 1991 Persons entitled: Mrs. M. Asburey Classification: Legal charge Secured details: £11,000. Particulars: Land at green lane clayton bridge failsworth lancs with factory & other buildings thereon. Fully Satisfied |
15 September 2014 | Restoration by order of the court (3 pages) |
---|---|
15 September 2014 | Restoration by order of the court (3 pages) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been suspended (1 page) |
1 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2006 | Restoration by order of the court (1 page) |
19 May 2006 | Restoration by order of the court (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2000 | Receiver ceasing to act (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2000 | Receiver ceasing to act (1 page) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (6 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |
20 May 1993 | Administrative Receiver's report (29 pages) |
16 February 1993 | Full group accounts made up to 30 April 1992 (22 pages) |
14 January 1987 | Resolutions
|
14 January 1987 | Resolutions
|
4 May 1934 | Incorporation (26 pages) |
4 May 1934 | Incorporation (26 pages) |