Pittsford
New York
Ny14534
Director Name | Joshua George Reginald Bowmaker |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 October 2008) |
Role | Company Director |
Correspondence Address | 14 Pool End Road Macclesfield Cheshire SK10 2LB |
Secretary Name | Matthew James White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 October 2008) |
Role | Company Director |
Correspondence Address | 23 Birch Road Congleton Cheshire CW12 4NN |
Director Name | Frederick Duncan Berkeley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 1998) |
Role | Mech Engineer & Director |
Correspondence Address | 50 Old Mill Road Rochester New York 14618 |
Director Name | Mr William Stewart Burton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House Broomfield Farm Appleton Warrington Cheshire WA4 3AN |
Director Name | Mr John Anthony Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camara The Avenue Endon Stoke On Trent Staffordshire ST9 9BY |
Director Name | Mr Joshua Alan Lomas |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1994) |
Role | Company Director |
Correspondence Address | 10 Kent Drive Congleton Cheshire CW12 1SD |
Director Name | Barnaby Valentine Walwyn Price |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Lower Norchard Farm Peopleton Pershore Worcestershire WR10 2EG |
Director Name | Mr Ronald Edward Ragon |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | The Cherries Dale Brow Prestbury Cheshire |
Secretary Name | Alan Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 2 Jersey Close The Creamery Congleton Cheshire CW12 3TW |
Director Name | William Frederick Beswick |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2000) |
Role | Mechanical Engineer |
Correspondence Address | 2 Edwin Close Stafford Staffordshire ST17 9XN |
Director Name | Ian Ross Pemberton |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 15 Woodland Grove Egerton Bolton BL7 9UH |
Director Name | Alan Anthony King |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(54 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2001) |
Role | Accountant |
Correspondence Address | 2 Jersey Close The Creamery Congleton Cheshire CW12 3TW |
Secretary Name | Matthew James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 23 Birch Road Congleton Cheshire CW12 4NN |
Secretary Name | Mark Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(55 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | 16 Shipton Close Great Sankey Warrington Cheshire WA5 8XS |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 | £4,418,897 |
Gross Profit | £2,567,223 |
Net Worth | £1,233,297 |
Cash | £15,468 |
Current Liabilities | £1,427,170 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
1 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
5 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (6 pages) |
8 November 2006 | Receiver ceasing to act (1 page) |
8 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2006 | Liquidators statement of receipts and payments (6 pages) |
31 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Statement of affairs (13 pages) |
14 September 2005 | Resolutions
|
8 August 2005 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
14 June 2005 | Administrative Receiver's report (17 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: the forge forge lane congleton cheshire CW12 4HG (1 page) |
4 April 2005 | Appointment of receiver/manager (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 November 2003 | New secretary appointed (3 pages) |
27 November 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
12 June 2002 | Return made up to 09/05/02; full list of members
|
3 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
20 November 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 09/05/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
25 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 June 1998 | Return made up to 09/05/98; no change of members
|
7 November 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 June 1997 | Return made up to 09/05/97; full list of members (8 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 241/247 bristol rd gloucs GL2 6BX (1 page) |
9 December 1994 | Director resigned (2 pages) |
25 October 1994 | Director resigned (2 pages) |
8 May 1994 | Director resigned (2 pages) |
27 October 1993 | New director appointed (2 pages) |
23 November 1992 | New director appointed (2 pages) |
22 November 1990 | New director appointed (1 page) |
21 January 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 May 1986 | Director resigned (2 pages) |
7 November 1980 | Secretary resigned (1 page) |
13 November 1979 | Particulars of mortgage/charge (4 pages) |
11 August 1979 | Annual return made up to 11/04/79 (8 pages) |
10 August 1979 | Annual return made up to 21/03/78 (8 pages) |
14 March 1947 | Incorporation (20 pages) |