Wilmslow
Cheshire
SK9 2EA
Director Name | Peter Graham Schaefer |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Woodbrook Ladybrook Road Bramhall Cheshire SK7 3NB |
Director Name | Frederick Peter Thompson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 14 Leafield Road Disley Cheshire SK12 2JF |
Director Name | Jeffrey Curtiss |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Villa L'Europe 21 Boulevard Princess Charlotte Monaco Mc 98000 Foreign |
Director Name | Mr Maitland McNeil |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 48 Welmore Road Glinton Peterborough Cambs |
Director Name | Mr Robert Nathaniel Myers |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | United House Celta Road Woodston Peterborough Cambridgeshire PE2 9JD |
Director Name | Jeremy Michael Stoke |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1991(41 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | The Round House 16 St James Road Edgbaston Birmingham West Midlands B15 1JR |
Secretary Name | Mr Anthony Paul Hopewell |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 May 1991(41 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 3 Fairford Way Wilmslow Cheshire SK9 2EA |
Director Name | Prof Stephen Martin Schaefer |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 March 1991) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 8 Honeywell Road London SW11 6EG |
Secretary Name | Dick Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(41 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Harwood Bolton Lancs Bl2 4 |
Registered Address | Cork Gully Abacus House 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1990 (32 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 March 1983 | Delivered on: 2 April 1983 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Argyll mill, holt lane, failsworth, oldham, greater manchester title no gm 263707 floating charge over all moveble plant machinery implements utensils furniture equipment, & building materials. Outstanding |
---|---|
16 March 1983 | Delivered on: 2 April 1983 Persons entitled: County Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for lease dated 20TH sept 1982 relating to land in manchester rd., Hollinwood oldham, greater manchester together with all buildings and all the company's estate & interest therein and in any lease granted under the agreement for lease & in the buildings erected or in course of erection or the land comprised in the agreement for lease. Floating charge over all movable plant machinery implements utensils furniture equipment, & building materials. Outstanding |
16 March 1983 | Delivered on: 2 April 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for lease dated 20TH sept. 1982 relating to land in manchester road, hollinwood, oldham, greater manchester together with the buildings and all the company's estate & interest therein & in any lease granted under the agreement for lease & in the buildings erected or in course of erection on the land comprised in the agreement for lease floating charge over all movable plant machinery implements utensils furniture equipment, and building materials. Outstanding |
15 August 1978 | Delivered on: 5 September 1978 Persons entitled: County Bank Limited Classification: Standard security which was presented for registration at the register of sasines on 1 sept 1978 Secured details: All monies due or to become due from the company to the chargee. Particulars: The lease by the lord provost, in favour of kleinhert's incorporated of the area of ground within the burgh & county of perth. Outstanding |
15 August 1978 | Delivered on: 5 September 1978 Persons entitled: County Bank Limited Classification: Standard security which was presented to the registrar of sasines on 1 sept 1978 Secured details: All monies due or to become due from the company to the chargee. Particulars: The plot of ground part of the lands of crosslee in the united parishes of houston & killellan renfrew. Outstanding |
15 August 1978 | Delivered on: 5 September 1978 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration at the register of sasines 1 sept 1978 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lease by the lord provost, magistrates & councillor of the city and royal burgh of perth in favour of kleinhert's incorporated of the area of ground within the burgh and county of perth. Outstanding |
15 August 1978 | Delivered on: 23 August 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land situate at holt lane failsworth with argyll mill and buildings erected thereon. (2) f/h land adjoining the above property (3) f/h land situate at holt lane failswoth forming site of dwellinghouse now demolished k/a 41 holt lane failsworth fixed and floating charge on undertaking and all property and assets present and future inc goodwill bookdebts and uncalled capital. Outstanding |
17 September 1987 | Delivered on: 22 September 1987 Persons entitled: Nat West Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over land on the north side of liverpool street otherwise k/a:- 50, liverpool street, salford, greater manchester. T/n:- la 233681 and la 227025.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1986 | Delivered on: 11 April 1986 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and bldgs on the south east side of manchester road hollinwood oldham county of greater manchester title no gm 370403 and/or the proceeds of sale thereof and bldg material.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1986 | Delivered on: 11 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and bldgs on the south east side of manchester road hollinwood oldham county of greater manchester title no GM370403 and/or the proceeds of sale thereof and bldg material. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1985 | Delivered on: 21 June 1985 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over l/hold property situate at manchester road hollinwood oldhamincluding building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1985 | Delivered on: 21 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over l/hold property situate at manchester road hollinwood oldhamincluding building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1983 | Delivered on: 2 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Argyll mill, holt lane, failsworth, oldham, greater manchester title no. Gm 263907 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1978 | Delivered on: 23 August 1978 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at holt lane failsworth greater manchester with mill and buildings erected thereon f/h land adjoining the above land f/h land situate at holt lane, failsworth and forming site of dwelling house (now demolished) known as 41 holt lane, failsworth, fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. Outstanding |
15 August 1978 | Delivered on: 5 September 1978 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration at the register of sasines 1 sept 1978. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plot of ground part of the lands of crosslee situated within the united parishes of houston & killellan in renfrew. Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Restoration by order of the court (3 pages) |
14 October 2014 | Restoration by order of the court (3 pages) |
28 November 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
28 November 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |