Hale
Cheshire
WA15 9NS
Director Name | Mr Adam Fletcher Downs Kingdon |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(42 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Director |
Correspondence Address | Fir Tree House Downham Clitheroe Lancashire BB7 4BN |
Director Name | Peter Christopher William Hopkins |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1993) |
Role | Managing Director |
Correspondence Address | 91 Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Director Name | Peter Milton Lane |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1993) |
Role | Finance Director |
Correspondence Address | 1 Willaston Avenue Blacko Nelson Lancs BB9 6LU |
Director Name | Christopher William Ruff |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 49 Nightingale Way Telford Salop TF1 4DT |
Director Name | Jack Edward Shaw |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 26 Hillcross Avenue Littleover Derby Derbyshire DE23 7FW |
Secretary Name | Lindsey Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Director Name | Mr Simon Tron |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 1992) |
Role | Managing Director |
Correspondence Address | 36 Packman Lane Kirkella Hull Humberside HU10 7TL |
Secretary Name | Mr Christopher William Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(42 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(42 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Anthony George Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(43 years after company formation) |
Appointment Duration | 1 month (resigned 04 February 1994) |
Role | Secretary |
Correspondence Address | Flat 4 28 Gledhow Gardens London SW5 0AZ |
Secretary Name | Catherine Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(43 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 21 Oakwood Drive Fulwood Preston PR2 3LY |
Registered Address | Price Waterhouse 101 Barbirolli Square Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,995,000 |
Gross Profit | -£902,000 |
Net Worth | £385,000 |
Current Liabilities | £1,966,000 |
Next Accounts Due | 30 July 1997 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 December 2020 | Restoration by order of the court (3 pages) |
---|---|
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2000 | Receiver ceasing to act (1 page) |
22 December 2000 | Receiver's abstract of receipts and payments (4 pages) |
4 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
7 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: unit C1 edgefold industrial estate, plodder lane farnworth bolton BL4 0LR (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: care of price waterhouse york house york street manchester M2 4WS (1 page) |
8 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |