3a Oast Road
Oxted
Surrey
RH8 9DX
Director Name | Francis Alfred Day |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Financial Director |
Correspondence Address | 66 Green Lane Hollingworth Hyde Cheshire SK14 8JQ |
Director Name | Thomas Godfrey Taylor |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Linden Avenue Audenshaw Manchester M34 5NR |
Secretary Name | Francis Alfred Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Green Lane Hollingworth Hyde Cheshire SK14 8JQ |
Director Name | John Cooper |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1995(42 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Coppice Avenue Great Shelford Cambridge Cambridgeshire CB2 5AQ |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1995) |
Role | Financial Director Graseby Plc |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Mr Robert Nigel Pool |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 1993) |
Role | Commercial Director |
Correspondence Address | 16 Ramsden Close Glossop Derbyshire SK13 9BB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,686,610 |
Gross Profit | £1,305,043 |
Net Worth | £82,910 |
Cash | £140,158 |
Current Liabilities | £1,048,174 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2004 | Dissolved (1 page) |
---|---|
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2003 | Liquidators statement of receipts and payments (7 pages) |
14 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2002 | Notice of discharge of Administration Order (5 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2002 | Statement of affairs (11 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Notice of result of meeting of creditors (17 pages) |
17 August 2001 | Statement of administrator's proposal (19 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: stockport road bredbury cheshire SK6 2AT (1 page) |
11 July 2001 | Administration Order (3 pages) |
10 July 2001 | Notice of Administration Order (1 page) |
22 August 2000 | Return made up to 23/07/00; full list of members
|
26 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
18 August 1999 | Return made up to 23/07/99; no change of members
|
17 August 1998 | Return made up to 23/07/98; full list of members
|
21 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 August 1997 | Return made up to 23/07/97; no change of members
|
3 March 1997 | Resolutions
|
20 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |