Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(62 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(62 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Financial Controller |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Gerard Keenan |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(65 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherbourne Road Heaton Bolton Lancs BL1 5NN |
Director Name | Alan Kaye |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Mill Hill Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX |
Director Name | Edward Charles Townsend |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Llwyn Celyn Llansoar Caerleon Newport Gwent NP6 1LS Wales |
Secretary Name | Jonathan Walter Ross Taylor Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 164 Liverpool Road Rufford Ormskirk Lancashire L40 1SG |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Francis Michael Corby |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1995(56 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 22 August 1996) |
Role | Executive Vice President |
Correspondence Address | 18960 Alta Vista Drive Brookfield Wisconsin Wi 53045-4885 United States |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1995(56 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 22 August 1996) |
Role | Executive Vice President |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(57 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 5 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Mr Malcolm Ernest Fortnam |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Saint Thomas Road Lytham Saint Annes Lancashire FY8 1JN |
Director Name | Arthur David Johnson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rufford Lodge Rufford Abbey Park Ollerton Newark Nottinghamshire NG22 9DE |
Director Name | Peter Walker |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Treasurer |
Correspondence Address | 5 Chesterfield Close Winsford Cheshire CW7 2NS |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,275,000 |
Current Liabilities | £2,400,000 |
Latest Accounts | 31 October 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 August 2005 | Declaration of solvency (3 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: seaman works po box 12 seaman way ince wigan WN1 3DD (1 page) |
20 May 2005 | Res re remunerator (1 page) |
20 May 2005 | Res re specie (1 page) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 October 2004 (9 pages) |
16 July 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
5 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (9 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
2 October 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
9 April 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (11 pages) |
4 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
30 June 1999 | Return made up to 22/06/99; full list of members (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 March 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 June 1997 | Return made up to 22/06/97; full list of members (9 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
24 July 1996 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
5 July 1996 | Return made up to 22/06/96; full list of members (10 pages) |
26 April 1996 | New director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 December 1995 | New director appointed (4 pages) |
18 December 1995 | New director appointed (4 pages) |
18 December 1995 | Director resigned (4 pages) |
1 August 1995 | Full accounts made up to 1 October 1994 (10 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |