Denton
Manchester
Lancashire
M34 2NW
Secretary Name | Mr Edgar Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(49 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | John Grenville Tatton |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1995) |
Role | Engineer |
Correspondence Address | 141 Henfold Road Tyldesley Manchester Lancashire M29 7FX |
Director Name | Mr Edgar Barlow |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(48 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Secretary Name | Mr Edgar Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(48 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontanella 26 Hillcourt Road Romiley Stockport Cheshire SK6 4QD |
Director Name | Ian Buckley |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 6 Steeles Avenue Hyde Cheshire SK14 2NU |
Secretary Name | Eric Stanney Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 33 Stalyhill Drive Stalybridge Cheshire SK15 2TR |
Registered Address | PO Box 4 Croft Street Hyde Cheshire SK14 1EF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (25 years ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 27 December 2016 (overdue) |
---|
25 September 1990 | Delivered on: 27 September 1990 Satisfied on: 29 March 1993 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M404C). 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 |
---|---|
23 April 1990 | Delivered on: 26 April 1990 Satisfied on: 30 May 1990 Persons entitled: Lloyds 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 building fixtures fixed plant and machinery and heritable property and assets in scotland. Fully Satisfied |
29 March 1985 | Delivered on: 15 April 1985 Satisfied on: 26 January 1993 Persons entitled: Worknorth Limited Classification: Fixed and floating charge Secured details: £50,000. Particulars: Land at croft street, hyde greater manchester and plant machinery & book debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 February 1982 | Delivered on: 8 March 1982 Satisfied on: 29 March 1993 Persons entitled: Kellock Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under theterms of a factoring agreement dated 22.2.82. Particulars: All book and other debts (please see doc M60). Fully Satisfied |
13 November 1978 | Delivered on: 15 November 1978 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property all stocks shares or other securities all book and other debts.assignment of goodwill.floating charge over the undertaking and all other property and assets present and future (see doc. M59). Outstanding |
23 January 2019 | Restoration by order of the court (2 pages) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Termination of appointment of Edgar Barlow as a director on 7 March 2016 (2 pages) |
16 January 2017 | Termination of appointment of Edgar Barlow as a director on 7 March 2016 (2 pages) |
27 July 2015 | Restoration by order of the court (4 pages) |
27 July 2015 | Restoration by order of the court (4 pages) |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Restoration by order of the court (3 pages) |
17 December 2013 | Restoration by order of the court (3 pages) |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
2 June 2011 | Restoration by order of the court (3 pages) |
2 June 2011 | Restoration by order of the court (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Restoration by order of the court (3 pages) |
6 August 2008 | Restoration by order of the court (3 pages) |
7 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 April 1999 | Application for striking-off (1 page) |
7 April 1999 | Application for striking-off (1 page) |
15 December 1998 | Return made up to 13/12/98; full list of members
|
15 December 1998 | Return made up to 13/12/98; full list of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members
|
10 January 1997 | Return made up to 13/12/96; no change of members
|
31 May 1996 | Return made up to 13/12/95; full list of members (6 pages) |
31 May 1996 | Return made up to 13/12/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
13 November 1943 | Incorporation (33 pages) |
13 November 1943 | Incorporation (33 pages) |