Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Secretary Name | Caroline Jane Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(68 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(69 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Sir Charles Walter De Lancey Aitchison |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | Summerfield House Kirkby Lonsdale Carnforth Lancashire LA6 2HP |
Director Name | David Lachlan Aitchison |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | The Red House Apperley Road Stocksfield Northumberland NE43 7PE |
Director Name | Mr Stephen Edward Aitchison |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Howden Dene Newcastle Road Corbridge Northumberland NE45 5LS |
Director Name | Mr David Cowen Robson |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Woodshield Hexham Northumberland NE46 2PN |
Director Name | Mr Stephen Traviss |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 1994) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 6 Mount View Lanchester County Durham DH7 0PJ |
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 1998) |
Role | Accountant |
Correspondence Address | 26 Broom Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QP |
Secretary Name | Mr David Cowen Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | Woodshield Hexham Northumberland NE46 2PN |
Director Name | Dorothy Hazel Aitchison |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(58 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | The Red House Apperley Road Stocksfield Northumberland NE43 7PE |
Director Name | Jeremy David Aitchison |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(58 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 40 Marney Road London Sw4 |
Director Name | Susan Aitchison |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(58 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Summerfield House Kirkby Lonsdale Carnforth Lancashire LS6 2HP |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 57 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PX |
Secretary Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Mr Anthony Christopher Egan |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7PN |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Mr Mark Stephen Pullen |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Amberley Drive Goring By Sea Worthing West Sussex BN12 4QF |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1999) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(63 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(64 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2001) |
Role | Managing Director Retail - All |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Telephone | 0191 3952574 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £151,000 |
Gross Profit | -£26,000 |
Net Worth | £4,278,000 |
Current Liabilities | £4,513,000 |
Latest Accounts | 8 January 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
25 October 2006 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
25 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
22 September 2006 | Ad 04/09/06-04/09/06 £ si [email protected]=1 £ ic 91314/91315 (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 8 January 2005 (13 pages) |
18 November 2005 | Full accounts made up to 8 January 2005 (13 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
10 February 2005 | Full accounts made up to 10 January 2004 (12 pages) |
17 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (14 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (14 pages) |
14 June 2002 | Return made up to 27/04/02; full list of members
|
31 July 2001 | New director appointed (4 pages) |
14 May 2001 | Return made up to 27/04/01; full list of members
|
10 April 2001 | Full accounts made up to 29 October 2000 (16 pages) |
6 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
17 May 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 10 October 1998 (19 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (14 pages) |
29 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1999 | Return made up to 05/11/98; full list of members (10 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 January 1998 (18 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Resolutions
|
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: auckland house earlsway team valley estate gateshead tyne and wear NE11 0TB (1 page) |
26 October 1998 | Accounting reference date shortened from 31/01/99 to 10/10/98 (1 page) |
26 October 1998 | £ ic 103814/78814 19/08/98 £ sr [email protected]=25000 (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Notice res removal aud (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Resolutions
|
11 November 1997 | Return made up to 05/11/97; full list of members (5 pages) |
26 September 1997 | Full accounts made up to 1 February 1997 (20 pages) |
26 September 1997 | Full accounts made up to 1 February 1997 (20 pages) |
21 November 1996 | Return made up to 05/11/96; no change of members (6 pages) |
4 October 1996 | Full accounts made up to 27 January 1996 (21 pages) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Return made up to 05/11/95; full list of members (7 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Full accounts made up to 28 January 1995 (19 pages) |