Sale
Cheshire
M33 3SS
Secretary Name | Mr Darren Richard Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr John Michael Caw |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 19 Swaylands Drive Sale Cheshire M33 3RR |
Director Name | Mr Andrew Stephen Cooper |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1993) |
Role | Commercial Director |
Correspondence Address | Needygate Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SG |
Director Name | Mrs Pamela Frances Draper |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 16 November 1992) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(41 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Drive Sale Cheshire M33 7QX |
Director Name | Mr Peter George Kearney |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Sheridan Grove Helens Bay Co Down BT19 1LN Northern Ireland |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Secrewtary |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 December 2008) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Keith Leslie Redmond |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(48 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Castlehill Park West Belfast County Antrim BT4 3GT Northern Ireland |
Director Name | Raymond Spain |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1999(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 April 2009) |
Role | Commercial Director |
Correspondence Address | 1 Ballyshannon Killcullen County Kildare Ireland |
Director Name | Mr Barry McCarthy |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2002(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Kingston Heights Ballinteer Dublin Irish |
Director Name | Mrs Lyndsey Anne Henry |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Ciaran Bolger |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(55 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2007) |
Role | Financial Director |
Correspondence Address | 2 Johnsbridge Meadows Lucan Co Dublin Ireland |
Director Name | Peter Edward Woodcock |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2007(56 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 September 2007) |
Role | Sales Director |
Correspondence Address | 28 The Water's Edge Oldtown Demense Naas County Kildare Ireland |
Website | www.buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | Willan Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Richmond Building Products Group LTD 0.00% Ordinary |
Latest Accounts | 3 April 2010 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
20 July 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Order of court to wind up (3 pages) |
25 January 2011 | Termination of appointment of Lyndsey Henry as a director (1 page) |
25 January 2011 | Termination of appointment of Lyndsey Henry as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Lyndsey Anne Hume on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Lyndsey Anne Hume on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
15 May 2009 | Appointment terminated director raymond spain (1 page) |
15 May 2009 | Appointment terminated director raymond spain (1 page) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
3 February 2009 | Appointment terminated director francis turnbull (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
2 July 2008 | Secretary appointed mr darren richard hill (1 page) |
2 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
4 March 2008 | Appointment terminated director peter woodcock (1 page) |
4 March 2008 | Appointment terminated director peter woodcock (1 page) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (15 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (14 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Full accounts made up to 3 April 2004 (30 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Full accounts made up to 3 April 2004 (30 pages) |
12 November 2004 | Full accounts made up to 3 April 2004 (30 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Full accounts made up to 5 April 2003 (15 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (14 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (14 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (14 pages) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
15 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
13 November 1997 | Full accounts made up to 30 March 1997 (13 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 30 March 1997 (13 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members
|
14 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members
|
24 November 1995 | Company name changed J.C. quirk LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed J.C. quirk LIMITED\certificate issued on 27/11/95 (4 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (10 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
6 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
6 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 55, waverley road, sale, cheshire, M33 2AH. (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 55, waverley road, sale, cheshire, M33 2AH. (1 page) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 March 1962 | Particulars of mortgage/charge (4 pages) |
26 March 1962 | Particulars of mortgage/charge (4 pages) |
6 October 1961 | Particulars of mortgage/charge (4 pages) |
6 October 1961 | Particulars of mortgage/charge (4 pages) |
18 June 1951 | Particulars of mortgage/charge (4 pages) |
18 June 1951 | Particulars of mortgage/charge (4 pages) |