Hale
Altrincham
Cheshire
WA15 9SR
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Mr Peter Johan Jansen |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | Constantia South Road St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Anthony James Riley |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 19 Firbank Euxton Chorley Lancashire PR7 6HP |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | David Charles Willday |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Little Barn The Ridgeway Cranleigh Surrey GU6 7HR |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Dr David John Goodwill |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | The Dormer Walnut Court Teddington Gloucestershire GL20 8JA Wales |
Director Name | Adrian Paul Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 16a Begbroke Crescent Begbroke Oxford OX5 1RW |
Director Name | Raymond Stacey Lyddon |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 17 Keats Way West Drayton Middlesex UB7 9DR |
Director Name | Harold Dale Rider |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1997) |
Role | Company Director |
Correspondence Address | 11 Humber Lane Donnington Telford Salop TF2 8LR |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Peter John Hewett |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | Simon Crane Wheeler |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Pond Oast Postern Park Farm Postern Lane Tonbridge Kent TN11 0QT |
Director Name | Jeremy Michael Stoke |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 1997) |
Role | Economist |
Correspondence Address | The Round House 16 St James Road Edgbaston Birmingham West Midlands B15 1JR |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Donald Roy Perrin |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsgate Avenue Broadstairs Kent CT10 3LW |
Director Name | David Shephard |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Bexton Lodge Toft Road Knutsford Cheshire WA16 9ED |
Director Name | Peter John Courtenay Norrington |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 December 1996) |
Role | Accountant |
Correspondence Address | 25 Reeds Avenue Earley Reading RG6 5SP |
Director Name | Shaun Butler |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 43 High Road Cookham Maidenhead Berkshire SL6 9HR |
Director Name | Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 1996(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 December 1996(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Michael John David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(50 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 226 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Director Name | William Andrew Jeffrey |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 158 Red Cedar Road Pullenvale Brisbane Queensland 4069 Australia |
Director Name | Peter Humphrey Summerfield |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 1997) |
Role | Divisional Managing Director |
Correspondence Address | 17 Grendon Road Solihull West Midlands B92 7EL |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Controlle |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(52 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(52 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Secretary Name | BLAW Ducts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(50 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 1997) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,332,000 |
Gross Profit | £4,819,000 |
Net Worth | £5,015,000 |
Cash | £4,305,000 |
Current Liabilities | £4,762,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
1 October 1999 | Delivered on: 6 October 1999 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the guarantee and any of the financing documents (as defined). Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 9 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: L/H land situate in ledson road roundthorn manchester containing 3.94 acres, l/h land and buildings on the southwest side of southmoor road baguley manchester t/n LA86903, l/h land in dallimore road roundthorn wythenshawe manchester all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 1986 | Delivered on: 7 November 1986 Satisfied on: 16 October 1991 Persons entitled: The Banks as Chargeessee Doc Dated 24.11.86 for Further Details Classification: Composit guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to samuel montagu & co limited as agent, the banks, as defined therein and midland bank PLC 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 see doc for further details. Fully Satisfied |
23 October 1985 | Delivered on: 6 November 1985 Persons entitled: The Trustees of the General Electric Pansion Trust Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1985 | Delivered on: 6 November 1985 Persons entitled: The Banks See Doc 158 for Further Details Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 December 2014 | Restoration by order of the court (3 pages) |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2006 | Receiver ceasing to act (1 page) |
2 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
28 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
19 April 2000 | Company name changed rolinx LIMITED\certificate issued on 20/04/00 (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Administrative Receiver's report (51 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
4 January 2000 | Appointment of receiver/manager (1 page) |
14 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (6 pages) |
6 August 1999 | Director's particulars changed (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
25 June 1998 | Return made up to 21/06/98; change of members (7 pages) |
9 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (17 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ (1 page) |
18 December 1997 | Return made up to 21/06/97; full list of members (8 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
3 September 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: ledson road wythenshawe manchester M23 9WP (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
23 December 1996 | Declaration of assistance for shares acquisition (20 pages) |
22 December 1996 | New secretary appointed (5 pages) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 December 1996 | Resolutions
|
19 December 1996 | Company name changed caradon rolinx LIMITED\certificate issued on 19/12/96 (3 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (1 page) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 September 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 21/06/96; full list of members (13 pages) |
6 May 1996 | New director appointed (1 page) |
30 November 1995 | New director appointed (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
9 February 1988 | Full accounts made up to 29 March 1987 (15 pages) |
5 November 1986 | Full accounts made up to 30 March 1986 (15 pages) |