110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director Name | Mr Peter Grenville Rusby |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 07 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Adrien Pettiford |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 07 June 2022) |
Role | Sales/Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chancery Court Wilford Nottingham Nottinghamshire NG11 7EQ |
Director Name | Tina Pearce |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(63 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 07 June 2022) |
Role | Human Resource |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage Newcastle Road, Smallwood Sandbach Cheshire CW11 2TY |
Secretary Name | Nicola Jane Scowcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(69 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 07 June 2022) |
Role | Financial Controller |
Correspondence Address | 279 Stockport Road Marple Stockport Cheshire SK6 6ES |
Director Name | Peter Bentwood |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Acres Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Wendy Jill Leighton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Role | Design Executive |
Correspondence Address | 8 Green Street London W1K 6RF |
Director Name | Mr David George Reay |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 1995) |
Role | Production Director |
Correspondence Address | 32 Redcor Court Whitefield Manchester M25 5NR |
Secretary Name | Mr Werner Lachs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 5 Hartley Avenue Prestwich Manchester Lancashire M25 0AT |
Secretary Name | Robert John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 73 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Charles Bain |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | The Old School House Old School Lane Catcott Somerset TA7 9HE |
Director Name | Warren Murfin |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Divisional Director |
Correspondence Address | Rowantree House Mollatts Wood Road Leek Staffordshire ST13 7AL |
Director Name | Stephen David Phillips |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2000) |
Role | Divisional Director |
Correspondence Address | 29 Goughs Lane Knutsford Cheshire WA16 8QN |
Director Name | Karen Lesley Read |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | Orchard Dene Hunton Road Marden Tonbridge Kent TN12 9SL |
Director Name | Paul Robert Bentwood |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2003) |
Role | Accountant |
Correspondence Address | 52 Ringley Road Whitefield Manchester M45 7LL |
Director Name | Mr Timothy Peter Iles |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Mrs Lorraine Marie Pendlington |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 York Avenue Hove East Sussex BN3 1PH |
Director Name | Raymond Archibald Walters |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Nightingale Cnr Nightingale Road Bushey Watford Hertfordshire WD2 3NJ |
Director Name | Nicholas Charles Bullock |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Road Ickenham Middlesex UB10 8LJ |
Director Name | Mr Nigel Robert Ravel |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2002) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | 12 Portsdown Road Stoneygate Leicester Leicestershire LE2 3RB |
Director Name | David Smith |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(63 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Old Juckey House Old Juckey Peck Corsham Wiltshire SN13 8DJ |
Director Name | Nigel Harold Spencer |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 155 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Sheila Veronica Wragg |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 October 2008) |
Role | Technical Director |
Correspondence Address | 21 Hollings Lane Ravenfield Rotherham South Yorkshire S65 4PS |
Secretary Name | Paul Robert Bentwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 52 Ringley Road Whitefield Manchester M45 7LL |
Director Name | Ann Merrill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(64 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Garment Technical Director |
Correspondence Address | 1 Acton Gardens Box Lane Wrexham LL12 8DD Wales |
Director Name | Kevin Jon Benham Whyte |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Michael Anthony David Eels |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Court Royal Earlswood Park Earlswood Surrey RH1 6TF |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
8.4k at 1 | Stirling Retail Services LTD Formerly Stirling Group 42.03% Ordinary |
---|---|
8.4k at 1 | Stirling Retail Services LTD Formerly Stirling Group PLC 42.03% Preference |
3.2k at 1 | Stirling Retail Services LTD Formerly Stirling Group PLC 15.94% Cum Preference |
Year | 2014 |
---|---|
Turnover | £73,555,932 |
Gross Profit | £11,753,461 |
Net Worth | £5,213,748 |
Current Liabilities | £18,038,997 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2005 | Delivered on: 26 May 2005 Satisfied on: 14 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
---|---|
9 January 2004 | Delivered on: 23 January 2004 Satisfied on: 28 May 2005 Persons entitled: The Royal Bank of Scotland PLC Security Trustee on Behalf of the Security Beneficiaries Classification: Deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
4 January 1983 | Delivered on: 10 January 1983 Satisfied on: 28 September 1995 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Long leasehold land & building known as 492-506 (even nos) moss lane east, manchester title no la 253283 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. including all fixtures, implements & utensils. Fully Satisfied |
4 January 1983 | Delivered on: 10 January 1983 Satisfied on: 28 September 1995 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on its east side of heald grove manchester title no LA215556 & la 215557 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by sectiob 5 of the bills of sale act 1878. including all fixtures, implements & utensils. Fully Satisfied |
3 February 1982 | Delivered on: 16 February 1982 Satisfied on: 18 December 1990 Persons entitled: Mosley Street Nominees, Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28TH august 1963. Particulars: Fixed charge on all book debts and other debts present and future. Fully Satisfied |
16 May 1980 | Delivered on: 22 May 1980 Satisfied on: 28 September 1995 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £97,000. Particulars: Leasehold 492/506 moss lane, east rusholme manchester 14 title no la 253283. Fully Satisfied |
10 October 1979 | Delivered on: 15 October 1979 Satisfied on: 24 May 2000 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south west of starehill lane, middleton, lancashire, title no LA111826 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 February 1979 | Delivered on: 26 February 1979 Satisfied on: 28 September 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 12 & garage 10, silver court bury new road, whitefield greater manchester title no la 374369 together with all fixtures whatsoever now or at any time hereafter affixed or attached for the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 May 2005 | Delivered on: 28 May 2005 Satisfied on: 26 January 2010 Persons entitled: The Trustees of the Stirling Group PLC 1993 Retirement Benefit Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 1979 | Delivered on: 26 February 1979 Satisfied on: 28 September 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of brock road chorley, lancashire with factory premises erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 9TH january 2007 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 January 2007 | Delivered on: 7 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 January 2007 | Delivered on: 27 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
15 August 2016 | Restoration by order of the court (3 pages) |
---|---|
15 August 2016 | Restoration by order of the court (3 pages) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (24 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (24 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (24 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
13 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 September 2010 | Administrator's progress report to 21 July 2010 (40 pages) |
8 September 2010 | Administrator's progress report to 21 July 2010 (40 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (23 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (23 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
2 February 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Appointment of an administrator (1 page) |
29 January 2010 | Registered office address changed from Bentwood Ltd Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Bentwood Ltd Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tina Pearce on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tina Pearce on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Peter Grenville Rusby on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Steven Michael Bentwood on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrien Pettiford on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tina Pearce on 8 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director michael eels (1 page) |
2 September 2009 | Appointment terminated director michael eels (1 page) |
6 May 2009 | Appointment terminated director lorraine pendlington (1 page) |
6 May 2009 | Appointment terminated director lorraine pendlington (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
14 January 2009 | Appointment terminated director sheila wragg (1 page) |
14 January 2009 | Appointment terminated director sheila wragg (1 page) |
29 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
29 October 2008 | Director's change of particulars / adrien pettiford / 26/09/2008 (1 page) |
29 October 2008 | Appointment terminated director kevin benham whyte (1 page) |
29 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
29 October 2008 | Director's change of particulars / adrien pettiford / 26/09/2008 (1 page) |
29 October 2008 | Appointment terminated director kevin benham whyte (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (4 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (4 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (4 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
27 October 2004 | Return made up to 08/10/04; no change of members (9 pages) |
27 October 2004 | Return made up to 08/10/04; no change of members (9 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
5 November 2003 | Return made up to 08/10/03; no change of members
|
5 November 2003 | Return made up to 08/10/03; no change of members
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 November 2002 | Return made up to 08/10/02; full list of members
|
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 08/10/02; full list of members
|
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 December 2001 | Return made up to 08/10/01; full list of members
|
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Return made up to 08/10/01; full list of members
|
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members (9 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 08/10/00; full list of members (9 pages) |
8 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page) |
19 October 1999 | Return made up to 08/10/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 08/10/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (9 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (9 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 08/10/97; no change of members
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 08/10/97; no change of members
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
10 October 1996 | Return made up to 08/10/96; full list of members (8 pages) |
10 October 1996 | Return made up to 08/10/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1995 | Memorandum and Articles of Association (44 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Memorandum and Articles of Association (44 pages) |
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
29 July 1993 | New director appointed (2 pages) |
29 July 1993 | New director appointed (2 pages) |
22 December 1992 | New director appointed (2 pages) |
22 December 1992 | New director appointed (2 pages) |
3 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1992 | Company name changed bentwood bros.,(manchester)limit ed\certificate issued on 19/05/92 (2 pages) |
18 May 1992 | Company name changed bentwood bros.,(manchester)limit ed\certificate issued on 19/05/92 (2 pages) |
7 August 1991 | New director appointed (2 pages) |
7 August 1991 | New director appointed (2 pages) |
31 August 1989 | New director appointed (2 pages) |
31 August 1989 | New director appointed (2 pages) |
27 July 1989 | Articles of association (5 pages) |
27 July 1989 | Articles of association (5 pages) |
31 May 1985 | New secretary appointed (1 page) |
31 May 1985 | New secretary appointed (1 page) |
25 June 1937 | Certificate of incorporation (1 page) |
25 June 1937 | Incorporation (18 pages) |
25 June 1937 | Certificate of incorporation (1 page) |
25 June 1937 | Incorporation (18 pages) |