Urmston
Manchester
M41 0UF
Secretary Name | Beverley Charmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 1 Heap Fold Norden Rochdale OL12 7NR |
Director Name | Mr Anthony Barron |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Beechfield Avenue Wilmslow Cheshire SK9 6LX |
Director Name | Mr Michael Beville Caine |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Hawthorn Walk Wilmslow Cheshire SK9 5BS |
Director Name | Mr Henry David Fall |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 12 Copperfields Wilmslow Cheshire SK9 2JZ |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Keith Donald Humphreys |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DX |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(53 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Raymond Athur Wood |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 1996) |
Role | Financial Director |
Correspondence Address | 15 Broadoak Road Bramhall Stockport SK7 3BW |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 1998) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1998) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Mr Graham Arthur Walton |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pickenham Close Macclesfield Cheshire SK11 8XF |
Director Name | Gerard Anthony Morrison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1993(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 1998) |
Role | Sales Director |
Correspondence Address | 47 Trent Way Kearsley Bolton Lancashire BL4 8PS |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(56 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Jeremy Philip Gilboy |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(57 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 January 1997) |
Role | Director And General Manager |
Correspondence Address | 83 Simmondley Village Glossop Derbyshire SK13 9LS |
Director Name | Nicholas Richard Langford |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(57 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1996) |
Role | Chief Executive Trimmings Divi |
Correspondence Address | Throstles Nest Hollin Lane Sutton Macclesfield Cheshire SK11 0NN |
Director Name | David Gifford |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(59 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 1998) |
Role | Managing Director |
Correspondence Address | 10 Lytham Road Ashfield Park Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NQ |
Director Name | Mr Andrew Stewart Blackburn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Secretary Name | Mr Andrew Stewart Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Keith Walker |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 32 Beatrice Road Worsley Manchester M28 2TN |
Director Name | Howard Myles Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(60 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2000) |
Role | Sales Director |
Correspondence Address | 5 Astley Hall Drive Ramsbottom Bury Lancashire BL0 9DF |
Director Name | Mr Alan Cartwright |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(62 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beechwood Grove Cheadle Hulme Cheadle Cheshire SK8 6HE |
Secretary Name | Mr Alan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(62 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beechwood Grove Cheadle Hulme Cheadle Cheshire SK8 6HE |
Registered Address | Tenon Recovery Arkwright House, Parsonage Gardens, Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,747,848 |
Gross Profit | £762,775 |
Net Worth | -£108,754 |
Cash | £18,322 |
Current Liabilities | £1,533,688 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2008 | Receiver's abstract of receipts and payments to 22 July 2008 (2 pages) |
---|---|
25 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 July 2008 | Receiver's abstract of receipts and payments to 23 June 2009 (2 pages) |
9 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Receiver ceasing to act (1 page) |
13 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2003 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
10 October 2003 | Administrative Receiver's report (18 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 8 hibernia way barton dock road trafford park manchester M32 0ZX (1 page) |
3 July 2003 | Appointment of receiver/manager (1 page) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | New secretary appointed (2 pages) |
5 November 2002 | Return made up to 26/10/01; full list of members (9 pages) |
30 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Return made up to 26/10/00; full list of members
|
2 November 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
4 September 2000 | Particulars of mortgage/charge (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: tenth street second avenue trafford park manchester lancashire M17 1BJ (1 page) |
1 November 1999 | Return made up to 26/10/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Director resigned (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (9 pages) |
30 September 1998 | Company name changed dox international LIMITED\certificate issued on 01/10/98 (2 pages) |
17 July 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
1 May 1997 | Ad 27/03/97--------- £ si [email protected]=250000 £ ic 1500000/1750000 (2 pages) |
1 April 1997 | Company name changed britton international trimmings LIMITED\certificate issued on 01/04/97 (2 pages) |
16 January 1997 | Director resigned (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
3 October 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 July 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (18 pages) |
19 July 1995 | New director appointed (6 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1994 | Company name changed eric britton & company,LIMITED\certificate issued on 02/09/94 (5 pages) |