Route Orange
St Brelades
Jersey
Channel
Director Name | Arthur Clifford Whatmough |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Apartment 1 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Philip Clifford Whatmough |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | Woodbine Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Mr Kantilal Trikamji Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Mrs Joyce Nancy Whatmough |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Apartment 1 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Kenneth William Boddington |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Chairman |
Correspondence Address | 4 Brookside Euxton Chorley Lancashire PR7 6HR |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £186,698 |
Net Worth | £724,527 |
Current Liabilities | £14,334 |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (10 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Appointment of a voluntary liquidator (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Statement of affairs (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: score street manchester M11 2BW (1 page) |
26 January 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 September 1996 | Return made up to 29/08/96; no change of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |