Morance
69480
France
Director Name | Mrs Betty Campbell Oakes |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 3 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr George Taylor Oakes |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 March 1992) |
Role | Company Director |
Correspondence Address | 3 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Kenneth George Oakes |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymans House Hocker Lane Over Alderley Macclesfield Cheshire SK10 4SD |
Director Name | Mr Malcolm Campbell Oakes |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TW |
Secretary Name | Mrs Betty Campbell Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 3 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Michael Steve Hawes |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(43 years after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 6331 West 125th Street North Sedgwick Kansas 67135 |
Director Name | Joseph Michael Murray |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(43 years after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 9230 Lakepoint Wichita Kansas 67226 |
Director Name | Larry Eugene Sanford |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(43 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 646 Preston Trail Wichita Kansas 67230 |
Secretary Name | Larry Eugene Sanford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(43 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 646 Preston Trail Wichita Kansas 67230 |
Secretary Name | Anthony Hugh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(43 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 72 St Jamess Street Nottingham NG1 6FJ |
Director Name | Ronald Joseph Nold |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1994(44 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1997) |
Role | Business Executive |
Correspondence Address | 395 Mount Vernon Circle Golden Colarado 80401 |
Director Name | Anthony Lenders |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1996(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Square Vergote 47 1030 Bruxelles Belgium |
Director Name | Charlotte Sarah Burrows |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Director Name | Mr Richard Jamie Strode |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Hellenge Rise Shiplate Road Bleadon Weston Super Mare Avon BS24 0NQ |
Secretary Name | Charlotte Sarah Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Registered Address | C/O Mistry Associates 6-8 Henry Square Ashton Under Lyne OL6 7TF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,534,552 |
Gross Profit | £147,703 |
Net Worth | -£857,729 |
Cash | £22,807 |
Current Liabilities | £1,045,660 |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2005 | Dissolved (1 page) |
---|---|
6 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 100 barbirolli square manchester M2 3EY (2 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Sec/state cert/rel liq 19/06/02 (1 page) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: coleman uk PLC, gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Declaration of solvency (3 pages) |
2 January 2001 | Resolutions
|
16 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Location of register of directors' interests (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 31 December 1997 (17 pages) |
25 August 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: wear mill king st west stockport cheshire SK3 0AJ (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 01/09/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 31 December 1996 (19 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
15 December 1996 | Location of register of members (1 page) |
15 December 1996 | Location of register of directors' interests (1 page) |
9 December 1996 | Secretary's particulars changed (1 page) |
9 December 1996 | Return made up to 01/09/96; no change of members
|
24 January 1996 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 01/09/95; no change of members
|
22 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 June 1995 | Return made up to 01/09/94; full list of members (8 pages) |