Edinburgh
Midlothian
EH13 0EG
Scotland
Director Name | Nicholas White |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(46 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 May 2008) |
Role | Managing Director |
Correspondence Address | High Fell Thornleigh Drive, Burton In Kendal Carnforth Lancashire LA6 1NQ |
Secretary Name | Iain Michael Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(46 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 93 Tong Road Little Lever Bolton Lancashire BL3 1QG |
Director Name | Elaine White |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1993(47 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | High Fell Thornleigh Drive, Burton In Kendal Carnforth Lancashire LA6 1NQ |
Director Name | David Braithwaite Armitstead |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 10 Lonsdale Road Hest Bank Lancaster Lancashire LA2 6DS |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,167,639 |
Net Worth | £1,145,995 |
Cash | £78 |
Current Liabilities | £759,982 |
Latest Accounts | 31 March 2002 (21 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Notice of discharge of Administration Order (4 pages) |
9 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
22 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: white lund morecambe lancashire LA3 3DB (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 July 2003 | Notice of result of meeting of creditors (5 pages) |
10 July 2003 | 2ND copy of forms 2.6 and 2.7 (5 pages) |
2 July 2003 | Statement of administrator's proposal (26 pages) |
24 April 2003 | Administration Order (4 pages) |
24 April 2003 | Notice of Administration Order (1 page) |
9 January 2003 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
11 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (11 pages) |
18 May 2001 | Particulars of mortgage/charge (6 pages) |
8 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
5 September 2000 | Return made up to 12/08/00; full list of members (11 pages) |
19 January 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
19 October 1999 | Return made up to 12/08/99; no change of members (4 pages) |
23 December 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
23 November 1998 | Director resigned (1 page) |
14 October 1998 | Return made up to 12/08/98; no change of members (4 pages) |
5 December 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
20 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
28 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
29 December 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
17 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
2 February 1993 | Company name changed lune metal spinning company limi ted\certificate issued on 03/02/93 (2 pages) |