Manchester
M2 1EW
Secretary Name | Mr Malcolm Ian Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(52 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Malcolm Ian Robertson |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(53 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 16 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr David John Farncombe |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(59 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 16 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Dr Kenneth John Albutt |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Plumtree Farm Knutsford Road Cranage Cheshire CW4 8EU |
Director Name | Christopher John Batty |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Stable Cottage Wrinehill Road Wynbunbury Crewe Cheshire CW5 7NJ |
Director Name | Mr Malcolm Healey |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 De La Bere Crescent Burbage Hinckley Leicestershire LE10 2EQ |
Director Name | Mr Brian Mills |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Lane Altrincham WA14 5DS |
Director Name | Robert Edward Phillips |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 7 Lower Lane Chinley Stockport Cheshire SK12 6BE |
Director Name | James Alexander Raymond |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Director Name | Mr Graham Dudley Richards |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Dr John Francis Xavier Watkinson |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dole Farm Charlton Kings Cheltenham Gloucestershire GL54 4HQ Wales |
Secretary Name | James Alexander Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 38 Norbury Drive Marple Stockport Cheshire SK6 6LW |
Secretary Name | Mr Brendan Patrick Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr David Millward |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Terrys Close Redditch Worcestershire B98 8EU |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,068,560 |
Cash | £61,809 |
Current Liabilities | £2,887,328 |
Latest Accounts | 29 April 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (17 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (17 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (17 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Court order INSOLVENCY:re block transfer replacement of liq (19 pages) |
22 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Court order INSOLVENCY:re block transfer replacement of liq (19 pages) |
22 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 March 2014 | Administrator's progress report to 11 March 2014 (24 pages) |
24 March 2014 | Administrator's progress report to 11 March 2014 (24 pages) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 February 2014 | Result of meeting of creditors (1 page) |
28 February 2014 | Result of meeting of creditors (1 page) |
5 November 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
5 November 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
5 November 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
30 May 2013 | Result of meeting of creditors (2 pages) |
30 May 2013 | Result of meeting of creditors (2 pages) |
14 May 2013 | Statement of affairs with form 2.14B (4 pages) |
14 May 2013 | Statement of administrator's proposal (62 pages) |
14 May 2013 | Statement of affairs with form 2.14B (4 pages) |
14 May 2013 | Statement of administrator's proposal (62 pages) |
3 May 2013 | Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Davenport Lane Altrincham WA14 5DS on 3 May 2013 (2 pages) |
23 April 2013 | Appointment of an administrator (1 page) |
23 April 2013 | Appointment of an administrator (1 page) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
21 August 2012 | Accounts for a small company made up to 29 April 2012 (6 pages) |
21 August 2012 | Accounts for a small company made up to 29 April 2012 (6 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
17 August 2011 | Accounts for a small company made up to 1 May 2011 (6 pages) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
12 October 2010 | Termination of appointment of Brian Mills as a director (1 page) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Ian Charles Taylor on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Malcolm Ian Robertson on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Mills on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David John Farncombe on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Malcolm Ian Robertson on 1 August 2010 (1 page) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 2 May 2010 (6 pages) |
18 May 2010 | Accounts made up to 3 May 2009 (20 pages) |
18 May 2010 | Accounts made up to 3 May 2009 (20 pages) |
18 May 2010 | Accounts made up to 3 May 2009 (20 pages) |
16 March 2010 | Termination of appointment of David Millward as a director (1 page) |
16 March 2010 | Termination of appointment of David Millward as a director (1 page) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Director appointed mr david john farncombe (1 page) |
8 June 2009 | Director appointed mr david john farncombe (1 page) |
15 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
15 October 2008 | Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page) |
15 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
15 October 2008 | Director and secretary's change of particulars / malcolm robertson / 01/11/2007 (1 page) |
28 August 2008 | Director appointed mr david millward (1 page) |
28 August 2008 | Director appointed mr david millward (1 page) |
15 July 2008 | Accounts made up to 27 April 2008 (21 pages) |
15 July 2008 | Accounts made up to 27 April 2008 (21 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (13 pages) |
6 February 2008 | Accounts for a small company made up to 30 April 2007 (13 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (13 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (13 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (14 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (14 pages) |
3 March 2006 | Accounts for a small company made up to 1 May 2005 (14 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
3 November 2004 | Accounts for a medium company made up to 2 May 2004 (17 pages) |
3 November 2004 | Accounts for a medium company made up to 2 May 2004 (17 pages) |
3 November 2004 | Accounts for a medium company made up to 2 May 2004 (17 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
18 January 2004 | Full accounts made up to 27 April 2003 (19 pages) |
18 January 2004 | Full accounts made up to 27 April 2003 (19 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 11/10/03; full list of members (10 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 11/10/03; full list of members (10 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (19 pages) |
2 November 2002 | Full accounts made up to 28 April 2002 (19 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
7 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
7 November 2001 | Full accounts made up to 29 April 2001 (15 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a medium company made up to 29 April 2000 (21 pages) |
1 March 2001 | Accounts for a medium company made up to 29 April 2000 (21 pages) |
8 November 2000 | Return made up to 11/10/00; full list of members
|
8 November 2000 | Return made up to 11/10/00; full list of members
|
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
15 February 2000 | Accounts for a medium company made up to 1 May 1999 (16 pages) |
15 February 2000 | Accounts for a medium company made up to 1 May 1999 (16 pages) |
15 February 2000 | Accounts for a medium company made up to 1 May 1999 (16 pages) |
2 November 1999 | Return made up to 11/10/99; full list of members
|
2 November 1999 | Return made up to 11/10/99; full list of members
|
26 February 1999 | Accounts for a medium company made up to 25 April 1998 (16 pages) |
26 February 1999 | Accounts for a medium company made up to 25 April 1998 (16 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (7 pages) |
27 November 1997 | Accounts for a medium company made up to 26 April 1997 (16 pages) |
27 November 1997 | Accounts for a medium company made up to 26 April 1997 (16 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (7 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (7 pages) |
17 December 1996 | Full accounts made up to 27 April 1996 (15 pages) |
17 December 1996 | Full accounts made up to 27 April 1996 (15 pages) |
28 October 1996 | Return made up to 11/10/96; full list of members (9 pages) |
28 October 1996 | Return made up to 11/10/96; full list of members (9 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
25 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
14 March 1988 | Memorandum and Articles of Association (13 pages) |
14 March 1988 | Memorandum and Articles of Association (13 pages) |
9 March 1988 | Particulars of mortgage/charge (3 pages) |
9 March 1988 | Particulars of mortgage/charge (3 pages) |
10 December 1985 | Company name changed\certificate issued on 10/12/85 (2 pages) |
10 December 1985 | Company name changed\certificate issued on 10/12/85 (2 pages) |
7 February 1950 | Certificate of incorporation (1 page) |
7 February 1950 | Certificate of incorporation (1 page) |