London
Sw17 7j
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Gillian Beresford Hewitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 40 Gowan Avenue London SW6 6RF |
Director Name | David John Gale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 80 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Director Name | Anthony Kevin Barry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 39 Arlington Road London NW1 7ES |
Director Name | Alec James Briggs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Franklin Road Harrogate North Yorkshire HG1 5EN |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Neil Hamilton Livesey Fitton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 27 Guion Road London SW6 4UD |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(45 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Mr Michael Adrian Tiffin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2001) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | 4 Lysander Mead Maidenhead Berkshire SL6 8NS |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(50 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(54 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(55 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Jeremy Phillip Johnston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 6 Box Hill Farm Barns Old Reigate Road Dorking Surrey RH4 1NS |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(58 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(60 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(69 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £46,905,680 |
Gross Profit | £27,145,240 |
Net Worth | £14,579,639 |
Cash | £4,605,894 |
Current Liabilities | £15,615,287 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 July 2017 | Satisfaction of charge 003995750008 in full (1 page) |
---|---|
7 June 2017 | Administrator's progress report (42 pages) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
28 July 2016 | Notice of deemed approval of proposals (1 page) |
21 July 2016 | Notice of deemed approval of proposals (1 page) |
19 July 2016 | Statement of administrator's proposal (132 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (3 pages) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (9 pages) |
20 May 2016 | Notice of completion of voluntary arrangement (14 pages) |
6 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of an administrator (1 page) |
2 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (16 pages) |
3 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
19 May 2015 | Registration of charge 003995750010, created on 15 May 2015 (103 pages) |
7 May 2015 | Registration of a charge with Charles court order to extend. Charge code 003995750009, created on 29 December 2014 (93 pages) |
18 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (6 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
30 May 2014 | Registration of charge 003995750007 (91 pages) |
30 May 2014 | Registration of charge 003995750008 (85 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 January 2010 (18 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2010 | Full accounts made up to 31 January 2009 (17 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
29 September 2008 | Full accounts made up to 31 January 2008 (26 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
8 October 2007 | Full accounts made up to 31 January 2007 (16 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
18 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Resolutions
|
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 May 2005 | Director resigned (1 page) |
19 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 28/05/04; full list of members (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 January 2003 (28 pages) |
25 June 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 January 2002 (16 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
8 February 2002 | Director's particulars changed (1 page) |
25 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 January 2001 (16 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: london office, 103 regent street, london W1A 2AJ (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members
|
21 May 1997 | Director's particulars changed (1 page) |
25 July 1996 | New director appointed (2 pages) |
21 June 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
9 April 1995 | Director resigned (2 pages) |
8 July 1986 | Full accounts made up to 31 January 1986 (14 pages) |
3 February 1983 | Articles of association (6 pages) |
26 August 1982 | Accounts made up to 31 January 1982 (9 pages) |
10 July 1981 | Memorandum and Articles of Association (14 pages) |
4 April 1966 | Company name changed\certificate issued on 04/04/66 (4 pages) |
18 October 1945 | Certificate of incorporation (2 pages) |
18 October 1945 | Incorporation (19 pages) |
11 October 1945 | Registered office changed (4 pages) |