Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(67 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Accountants |
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(68 years, 9 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 | Andrew Ellis Bourne |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Textile Manufacturer |
Correspondence Address | 12 Tatton Close Leek Staffordshire ST13 8NS |
Director Name | Mr John Burrows |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 1994) |
Role | Textile Manufacturer |
Correspondence Address | 21 Lenton Road Nottingham NG7 1DT |
Director Name | Richard Frederick Melvin Carr |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Textile Manufacturer |
Correspondence Address | 37 Hillside Road Cheddleton Leek Staffordshire ST13 7JQ |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Director Name | Alan Edward Matthews |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Textile Manufacturer |
Correspondence Address | 5 Charnwood Close Leek Staffordshire ST13 8HX |
Director Name | Roger Smith |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Textile Manufacturer |
Correspondence Address | Ivy Cottage 17 Hollow Lane Cheddleton Leek Staffordshire ST13 7HP |
Director Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Business & Project Consultant |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Mr Philip Michael Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Director Name | Mr David Hall |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(56 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 The Drive Marple Stockport Cheshire SK6 6DR |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(57 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 1998) |
Role | Consulting Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Andrew Ellis Bourne |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(62 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 75 Ladderedge Leek Staffordshire ST13 7AG |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(62 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(63 years, 10 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(65 years, 10 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(67 years, 3 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(67 years, 3 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 Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £136,384 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 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) |
28 September 2006 | Resolutions
|
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
13 September 2006 | Declaration of solvency (3 pages) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Return made up to 25/08/05; full list of members (2 pages) |
10 February 2006 | Location of debenture register (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Director resigned (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 July 2005 | New director appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 November 2004 | Company name changed a j worthington (leek) LIMITED\certificate issued on 23/11/04 (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
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) |
24 September 2003 | Return made up to 25/08/03; full list of members
|
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (5 pages) |
2 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 November 2000 | Return made up to 25/08/00; full list of members
|
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
25 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: worthington house 449/451 high road willesden london NW10 2DA (1 page) |
12 October 1998 | Company name changed taperealm LIMITED\certificate issued on 13/10/98 (2 pages) |
8 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
4 September 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
7 July 1998 | Resolutions
|
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 September 1997 | Return made up to 25/08/97; no change of members
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 September 1996 | Return made up to 25/08/96; no change of members
|
28 May 1996 | Registered office changed on 28/05/96 from: portland mills, leek staffordshire ST13 6LW (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 25/08/95; full list of members
|
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |