Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(69 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(70 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Keith Dudley Clark |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | Textile Salesman |
Correspondence Address | Holme Farm Barn Holme Lane Tong Bradford West Yorkshire BD4 0RH |
Director Name | Mr Derek Wilson Feather |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 24 Malvern Crescent Riddlesden Keighley West Yorkshire BD20 5DL |
Director Name | Mr Ronald Steele Harding |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Textile Dyer |
Correspondence Address | Cotefarm Moorside Lane Oxenhope Keighley West Yorkshire BD22 9QT |
Director Name | Mr John Humphries |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Weaving Director |
Correspondence Address | 34 Waddow Grove Waddington Clitheroe Lancashire BB7 3JL |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 1998) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Richard Hugh Jerome |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 1992) |
Role | Textile Manufacturer |
Correspondence Address | Norfolk Lodge 30 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Director Name | Mr William Jerome |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Flat 15 Byron Court Harrogate North Yorkshire HG2 0LL |
Secretary Name | Geoffrey Hector Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 12 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Peter John Green |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(58 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 4 Emmott Farm Fold Haworth Keighley West Yorkshire BD22 8BQ |
Director Name | John Parker |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2000) |
Role | Textile Manufacturer |
Correspondence Address | 2 Westwood Mews Carleton Skipton North Yorkshire BD23 3DZ |
Director Name | Mr David Lambert |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Dyer |
Correspondence Address | 31 Hadrians Close Salendine Nook Huddersfield West Yorkshire HD3 3XZ |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1998(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(65 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(69 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £55,499 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2008 | Dissolved (1 page) |
---|---|
19 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Resolutions
|
14 September 2006 | Declaration of solvency (3 pages) |
14 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 October 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 December 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley yorks BD17 7EF (1 page) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
15 October 1999 | Particulars of mortgage/charge (11 pages) |
17 September 1999 | Particulars of mortgage/charge (9 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members
|
3 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 31/05/96; no change of members
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members (8 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 September 1983 | Annual return made up to 09/06/83 (4 pages) |
3 November 1982 | Annual return made up to 03/06/82 (4 pages) |
21 November 1981 | Annual return made up to 04/06/81 (4 pages) |
21 November 1981 | New secretary appointed (1 page) |
13 September 1980 | Annual return made up to 05/06/80 (4 pages) |
26 February 1980 | New secretary appointed (1 page) |
6 July 1979 | Annual return made up to 07/06/79 (4 pages) |
5 January 1979 | Dir / sec appoint / resign (1 page) |
17 July 1978 | Annual return made up to 19/05/78 (4 pages) |
13 July 1977 | Annual return made up to 20/05/77 (4 pages) |
12 October 1976 | Annual return made up to 02/06/76 (4 pages) |
14 June 1975 | Annual return made up to 06/06/75 (4 pages) |