Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1997(57 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
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 | 22 June 2001(61 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 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(64 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 | James Quintin Grimshaw |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1992) |
Role | Us Citizen |
Correspondence Address | 606 Tivoli Drive Gibsonia Pennsylvania 150444 Foreign |
Director Name | Arthur David Johnson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rufford Lodge Rufford Abbey Park Ollerton Newark Nottinghamshire NG22 9DE |
Director Name | Marc Frederick Wray |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | Us Citizen Officer |
Status | Resigned |
Appointed | 10 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1992) |
Role | Chairman President & Chief Executive Officer |
Correspondence Address | 1 Trimont Lane No.610a Pittsburgh Pennsylvania 15211 United States |
Secretary Name | George Alexander Jeffrey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | 5 Craigbank Crescent Eaglesham Glasgow G76 0DU Scotland |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(53 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 August 1997) |
Role | President Mining Machinery Div |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Director Name | Fred Richard Jones |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(53 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1995) |
Role | Senior Vice President |
Correspondence Address | 620 Pine Road Sewickley Pennsylvania 15143 |
Director Name | Wayne Franklin Hunnell |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1995(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 1997) |
Role | Vp And Controller |
Correspondence Address | 122 Star View Lane Cranberry Twp Pa 16066 Butler County 16066 |
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 | £1,625,000 |
Current Liabilities | £17,285,000 |
Latest Accounts | 31 October 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 September 2006 | Dissolved (1 page) |
---|---|
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: meco works bromyard road worcester WR2 5EG (1 page) |
20 May 2005 | Res re specie (1 page) |
20 May 2005 | Res re appt of liq (1 page) |
20 May 2005 | Declaration of solvency (3 pages) |
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) |
2 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
16 July 2004 | New director appointed (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (9 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
26 January 2002 | Director's particulars changed (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
13 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
24 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Resolutions
|
12 July 2001 | Particulars of mortgage/charge (24 pages) |
11 July 2001 | New director appointed (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2001 | Particulars of mortgage/charge (10 pages) |
19 October 2000 | Resolutions
|
21 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 February 2000 | Full accounts made up to 31 October 1998 (12 pages) |
27 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
24 September 1998 | Return made up to 25/08/98; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 October 1997 | Return made up to 25/08/97; no change of members (5 pages) |
13 October 1997 | Location of register of members (1 page) |
13 October 1997 | Location of debenture register (1 page) |
6 October 1997 | Accounting reference date extended from 28/10/97 to 31/10/97 (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
18 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: ormonde house 2 high street epsom surrey KT19 8AD (1 page) |
23 September 1996 | Return made up to 25/08/96; full list of members
|
3 September 1996 | Full accounts made up to 27 October 1995 (22 pages) |
27 November 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Full accounts made up to 28 October 1994 (11 pages) |
8 September 1995 | Accounting reference date shortened from 26/02 to 28/10 (1 page) |
1 September 1995 | Return made up to 25/08/95; full list of members (8 pages) |