Sale
Cheshire
M33 5BS
Director Name | Roy Edward Offland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(48 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broad Lane Altrincham Cheshire WA15 0DG |
Secretary Name | Robert Mitchell Lunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(48 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Seaford Road Harwood Bolton Lancashire |
Director Name | David John Ashcroft |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 20 Spiers Close Knowle Solihull West Midlands B93 9ES |
Director Name | Anthony John Cooney |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 5 Strawberry Close Birchwood Warrington Cheshire WA3 7NT |
Director Name | Mr Victor Ianto Davies |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Many Pines Northwich Road Cranage Knutsford Cheshire WA16 9LD |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2000 |
---|---|
Net Worth | -£118,385 |
Cash | £600 |
Current Liabilities | £1,023,082 |
Latest Accounts | 31 January 2000 (23 years, 8 months ago) |
---|---|
Next Accounts Due | 30 November 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 14 December 2016 (overdue) |
---|
10 November 2015 | Restoration by order of the court (3 pages) |
---|---|
10 November 2015 | Restoration by order of the court (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Restoration by order of the court (3 pages) |
4 May 2010 | Restoration by order of the court (3 pages) |
30 July 2003 | Dissolved (1 page) |
30 July 2003 | Dissolved (1 page) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 October 2000 | Statement of affairs (5 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | Statement of affairs (5 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 5TH floor fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 5TH floor fountain court 68 fountain street manchester lancashire M2 2FB (1 page) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: float glass house floats road roundthorn industrial estate manchester lancashire M23 9WF (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: float glass house floats road roundthorn industrial estate manchester lancashire M23 9WF (1 page) |
10 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
10 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
3 February 2000 | Company name changed wright & offland LIMITED\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed wright & offland LIMITED\certificate issued on 04/02/00 (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: floats road roundthornd manchester M23 9WF (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: floats road roundthornd manchester M23 9WF (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
13 November 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
13 November 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
10 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
1 December 1995 | Accounts for a medium company made up to 31 January 1995 (22 pages) |
1 December 1995 | Accounts for a medium company made up to 31 January 1995 (22 pages) |