Bramhall
Cheshire
SK7 3AS
Director Name | Gary Andrew Herrington |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 April 2015) |
Role | Managing Director |
Correspondence Address | 79 Clifton Avenue Stanley Wakefield Yorkshire WF3 4HB |
Secretary Name | Mr Stephen Jeffrey Currigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Liverpool Road South Maghull Liverpool Merseyside L31 7DJ |
Director Name | Mr Derek James Wilcox |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2001) |
Role | Financial Director |
Correspondence Address | 4 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Mr Noel Edward Roger Walker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2004) |
Role | Showcard Manufacturer |
Country of Residence | England |
Correspondence Address | The Orchard Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Michael David Walker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 March 2007) |
Role | Marketing Director |
Correspondence Address | Westbourne Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Edward Philip Walker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 9a/B Nursery Avenue Shirley Croydon Surrey CR0 5ET |
Director Name | Mr Andrew Clive Vernon Walker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 March 2007) |
Role | Sales Director |
Correspondence Address | Lynton Goostrey Lane Cranage Holmes Chapel Cheshire CW4 8HE |
Director Name | Mr Phillip Michael Cody |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2000) |
Role | Production Manager |
Correspondence Address | 35 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Mr Stephen William Blackburn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 March 2007) |
Role | Commercial Director |
Correspondence Address | Hurst Nook Glossop Derbyshire Sk13 |
Secretary Name | Mr Derek James Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 4 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Irene Lilian Connick Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(61 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 March 2007) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ingleholme Gardens Eccleston Park Prescot Liverpool L34 2GD |
Secretary Name | Mr Stephen Jeffrey Currigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(66 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Liverpool Road South Maghull Liverpool Merseyside L31 7DJ |
Secretary Name | Joanne Tracey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(67 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2007) |
Role | Finance Manager |
Correspondence Address | 7 Carr Bank Glossop Derbyshire SK13 8TT |
Director Name | Joanne Tracey Carr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2007) |
Role | Finance Director |
Correspondence Address | 7 Carr Bank Glossop Derbyshire SK13 8TT |
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(71 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hindley Close Fulwood Preston PR2 9UG |
Secretary Name | Mr William Robert John Rawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(71 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hindley Close Fulwood Preston PR2 9UG |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6k at 1 | One: 16 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £3,474,271 |
Net Worth | £2,162,530 |
Cash | £26,451 |
Current Liabilities | £3,313,190 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Restoration by order of the court (3 pages) |
6 July 2012 | Restoration by order of the court (3 pages) |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
13 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 May 2011 | Notice of move from Administration to Dissolution on 24 May 2011 (21 pages) |
27 May 2011 | Administrator's progress report to 6 May 2011 (20 pages) |
27 May 2011 | Administrator's progress report to 6 May 2011 (20 pages) |
27 May 2011 | Administrator's progress report to 6 May 2011 (20 pages) |
27 May 2011 | Notice of move from Administration to Dissolution on 24 May 2011 (21 pages) |
13 May 2011 | Administrator's progress report to 6 May 2011 (24 pages) |
13 May 2011 | Administrator's progress report to 6 May 2011 (24 pages) |
13 May 2011 | Administrator's progress report to 6 May 2011 (24 pages) |
13 May 2011 | Notice of move from Administration to Dissolution on 24 May 2011 (22 pages) |
13 May 2011 | Notice of move from Administration to Dissolution on 24 May 2011 (22 pages) |
10 March 2011 | Administrator's progress report to 11 October 2010 (21 pages) |
10 March 2011 | Administrator's progress report to 7 May 2010 (20 pages) |
10 March 2011 | Administrator's progress report to 11 October 2010 (21 pages) |
10 March 2011 | Administrator's progress report to 7 May 2010 (20 pages) |
10 March 2011 | Administrator's progress report to 7 May 2010 (20 pages) |
5 November 2010 | Notice of extension of period of Administration (1 page) |
5 November 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
23 June 2010 | Notice of extension of period of Administration (1 page) |
23 June 2010 | Notice of extension of period of Administration (1 page) |
2 December 2009 | Administrator's progress report to 7 November 2009 (18 pages) |
2 December 2009 | Administrator's progress report to 7 November 2009 (18 pages) |
2 December 2009 | Administrator's progress report to 7 November 2009 (18 pages) |
6 July 2009 | Result of meeting of creditors (4 pages) |
6 July 2009 | Result of meeting of creditors (4 pages) |
17 June 2009 | Statement of administrator's proposal (44 pages) |
17 June 2009 | Statement of administrator's proposal (44 pages) |
4 June 2009 | Statement of affairs with form 2.14B (19 pages) |
4 June 2009 | Statement of affairs with form 2.14B (19 pages) |
19 May 2009 | Appointment of an administrator (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from crabtree lane clayton manchester M11 4GU (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from crabtree lane clayton manchester M11 4GU (1 page) |
23 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
23 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
19 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 April 2008 | Return made up to 30/11/07; full list of members (3 pages) |
3 April 2008 | Return made up to 30/11/07; full list of members (3 pages) |
26 March 2008 | Accounts made up to 30 April 2007 (20 pages) |
26 March 2008 | Accounts made up to 30 April 2007 (20 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed;new director appointed (1 page) |
27 April 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (10 pages) |
29 March 2007 | Particulars of mortgage/charge (10 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
1 March 2006 | Return made up to 30/11/05; full list of members (9 pages) |
1 March 2006 | Return made up to 30/11/05; full list of members (9 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Accounts made up to 30 April 2005 (18 pages) |
5 September 2005 | Accounts made up to 30 April 2005 (18 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members
|
7 December 2004 | Return made up to 30/11/04; full list of members
|
23 September 2004 | Accounts made up to 30 April 2004 (17 pages) |
23 September 2004 | Accounts made up to 30 April 2004 (17 pages) |
15 March 2004 | Company name changed walkers of manchester LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed walkers of manchester LIMITED\certificate issued on 15/03/04 (2 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Accounts made up to 30 April 2003 (17 pages) |
23 January 2004 | Accounts made up to 30 April 2003 (17 pages) |
23 January 2004 | Resolutions
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members
|
19 December 2003 | Return made up to 30/11/03; full list of members
|
13 December 2002 | Return made up to 30/11/02; full list of members (12 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (12 pages) |
10 October 2002 | New secretary appointed (3 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (3 pages) |
10 October 2002 | Secretary resigned (1 page) |
6 September 2002 | Accounts made up to 30 April 2002 (17 pages) |
6 September 2002 | Accounts made up to 30 April 2002 (17 pages) |
29 November 2001 | Return made up to 30/11/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Return made up to 30/11/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
27 October 2001 | Accounts made up to 30 April 2001 (17 pages) |
27 October 2001 | Accounts made up to 30 April 2001 (17 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Accounts made up to 30 April 2000 (18 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (18 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (11 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (11 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 30/11/99; full list of members
|
3 December 1999 | Return made up to 30/11/99; full list of members
|
29 November 1999 | Accounts made up to 30 April 1999 (21 pages) |
29 November 1999 | Accounts made up to 30 April 1999 (21 pages) |
25 November 1998 | Return made up to 30/11/98; full list of members (8 pages) |
25 November 1998 | Return made up to 30/11/98; full list of members (8 pages) |
6 November 1998 | Accounts made up to 30 April 1998 (18 pages) |
6 November 1998 | Accounts made up to 30 April 1998 (18 pages) |
22 December 1997 | Accounts made up to 30 April 1997 (18 pages) |
22 December 1997 | Accounts made up to 30 April 1997 (18 pages) |
26 November 1997 | Return made up to 30/11/97; full list of members (8 pages) |
26 November 1997 | Return made up to 30/11/97; full list of members (8 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
9 December 1996 | Accounts made up to 30 April 1996 (19 pages) |
9 December 1996 | Accounts made up to 30 April 1996 (19 pages) |
27 December 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
27 December 1995 | Full group accounts made up to 30 April 1995 (19 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members
|
6 December 1995 | Return made up to 30/11/95; full list of members
|
16 February 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | Particulars of mortgage/charge (3 pages) |
13 July 1935 | Certificate of incorporation (1 page) |
13 July 1935 | Incorporation (13 pages) |
13 July 1935 | Certificate of incorporation (1 page) |
13 July 1935 | Incorporation (13 pages) |