Southport
Merseyside
PR9 7AN
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2000(50 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Arthur Berry |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 1999) |
Role | Managing Director |
Correspondence Address | 7a Lee Green Mirfield West Yorkshire WF14 0AB |
Director Name | Mr Alastair David Mawson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1993) |
Role | Secretary |
Correspondence Address | 1 Park Mews Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Christopher John Mawson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 1999) |
Role | Chairman |
Correspondence Address | Holly Garth 16 Smithfield Lane Sandbach Cheshire CW11 0JA |
Director Name | Dr Alan Victor Ruddy |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | Wood Lodge Wood Lane Goostrey Holmes Chapel Cheshire CW4 8NE |
Director Name | Frank Tomes |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 17 Burnt Stones Close Sandygate Sheffield South Yorkshire S10 5TS |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 46 Balmoral Close Lichfield Staffordshire WS14 9SP |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Ian Doxford Hedley |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1999) |
Role | General Manager |
Correspondence Address | Whytts End 142 Redstone Farm Road Solihull Birmingham West Midlands B28 9NG |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(49 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | Manchester International Office Centre C/O T&N Ltd Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 November 1992 Persons entitled: Arthur Lee & Sons PLC Classification: Debenture Secured details: All moneys due or to become due from the company to arthur lee & sons PLC under the terms of the loan note instrument and the counter indemnity both of even date and this charge. Particulars: By way of legal mortgage (a) freehold dwelling known as "marlowe", 40 carr wood, hale barns, cheshire; (b) freehold land adjoining pioneer mills, milltown street, radcliffe, greater manchester and adjoining leasehold land, (c) leasehold premises comprising part of pioneer mills, milltown street, radcliffe, greater manchester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings situate at and known as "marlowe" carr wood hale trafford greater manchester. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property. Fully Satisfied |
22 January 1992 | Delivered on: 5 February 1992 Satisfied on: 3 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 1991 | Delivered on: 10 April 1991 Satisfied on: 3 November 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land and buldings situate at and adjoining pioneer mills milltonon street radcliffe bury greater manchester. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1981 | Delivered on: 7 July 1981 Satisfied on: 3 November 1992 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to williams & glyn's bank limited supplemental to a debenture dated 16/11/1950. Particulars: All book debts and other debts. Fully Satisfied |
16 November 1950 | Delivered on: 25 November 1950 Satisfied on: 3 November 1992 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All moneys due etc. to williams deacon's bank LTD. Particulars: All capital at present uncalled & all freehold & leasehold property now belonging to coy. With engines, bodies, sheftingundertaking and goodwill all property and assets rights present & future including uncalled capital in respect of a lores issued after the date thereof.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 August 2016 | Restoration by order of the court (3 pages) |
---|---|
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: t&n LTD manchester international office, cent, styal road manchester M22 5TN (1 page) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 December 2004 | Accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
29 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
2 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 09/12/00; full list of members
|
19 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | Return made up to 09/12/99; full list of members
|
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | New director appointed (4 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members (8 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house. Ashburton road west. Trafford park. Manchester.M17 1RA (1 page) |
15 December 1998 | Return made up to 09/12/98; full list of members (8 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house. Ashburton road west. Trafford park. Manchester.M17 1RA (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 09/12/97; full list of members (9 pages) |
18 December 1997 | Return made up to 09/12/97; full list of members (9 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts made up to 31 December 1996 (6 pages) |
13 November 1997 | Resolutions
|
11 December 1996 | Return made up to 09/12/96; full list of members (9 pages) |
11 December 1996 | Return made up to 09/12/96; full list of members (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (16 pages) |
13 December 1995 | Return made up to 09/12/95; full list of members (8 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
8 January 1951 | Allotment of shares (2 pages) |
17 February 1950 | Incorporation (35 pages) |
17 February 1950 | Incorporation (35 pages) |