Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(44 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(46 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr Rodney John Flitt |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Rise Castleford Park Prestbury Macclesfield Cheshire SK10 4AJ |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr John Hardman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harden Hills Shaw Oldham Lancashire OL2 8TH |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 June 1993) |
Role | Company Director |
Correspondence Address | 37 Church Road Manchester Lancashire M22 4NN |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | David Arthur Ripley |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Robert John Seabrook |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 37 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | David Ian Taylor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1997) |
Role | Production Director |
Correspondence Address | 20 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(46 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | Michael Wood |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heath Road Glossop Derbyshire SK13 7AY |
Registered Address | 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 May 2000 | Dissolved (1 page) |
---|---|
1 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2000 | Company name changed moorlite electrical LIMITED\certificate issued on 19/01/00 (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 July 1999 | Declaration of solvency (3 pages) |
6 July 1999 | Extraordinary resolution (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Director resigned (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Return made up to 26/10/98; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (10 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | New director appointed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (16 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Director resigned (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |