Upper Rotcher, Slaithwaite
Huddersfield
West Yorkshire
HD7 5UE
Secretary Name | Penelope Jane Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2003(50 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Stones Laithe Upper Rotcher Slaithwaite Huddersfield West Yorkshire HD7 5UE |
Director Name | Kenneth Elrick |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Sales Director |
Correspondence Address | 3 Deeside Terrace Aberdeen Aberdeenshire AB1 7PZ Scotland |
Director Name | Dorothy Jean Marshall |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 37 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | James Malcolm Marshall |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | The Coach House Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Sheila Anne Massey |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | Director/Company Secretary |
Correspondence Address | 49 Newmarket Road Little Lever Bolton Lancashire BL3 1TB |
Director Name | John Roydon Pike |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Yew Trees Rhiwbina Hill Rhiwbina Cardiff CF4 6UP Wales |
Director Name | Robert Reardon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1998) |
Role | Sales Director |
Correspondence Address | 20 Connel Crescent Mauchline Ayrshire KA5 5AU Scotland |
Director Name | Terance Turley |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 7 Willow Way New Longton Preston Lancashire PR4 4YQ |
Secretary Name | Sheila Anne Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 49 Newmarket Road Little Lever Bolton Lancashire BL3 1TB |
Director Name | Iain Bradley McDonald Pike |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(39 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 14 February 2005) |
Role | Sales Director |
Correspondence Address | 31 Gron Ffordd Rhiwbina Cardiff CF14 6SJ Wales |
Registered Address | 340deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,068,419 |
Current Liabilities | £1,064,988 |
Latest Accounts | 30 December 2003 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 30 October 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
15 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
15 September 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
19 December 2006 | Administrator's progress report (16 pages) |
19 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
21 July 2006 | Result of meeting of creditors (3 pages) |
21 July 2006 | Statement of administrator's revised proposal (9 pages) |
18 July 2006 | Result of meeting of creditors (4 pages) |
30 June 2006 | Administrator's progress report (19 pages) |
22 February 2006 | Statement of administrator's proposal (25 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: lloyd piggot char. Accountant blackfriars house parsonage manchester M3 2JA (1 page) |
6 January 2006 | Appointment of an administrator (1 page) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a small company made up to 30 December 2003 (12 pages) |
2 February 2005 | Return made up to 31/05/04; full list of members (8 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 31/05/03; no change of members; amend (6 pages) |
13 September 2004 | Return made up to 31/05/01; full list of members; amend (8 pages) |
13 September 2004 | Return made up to 31/05/02; no change of members; amend (6 pages) |
29 March 2004 | Accounts for a small company made up to 30 December 2002 (9 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Return made up to 31/05/03; full list of members
|
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
2 May 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
9 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ ic 10000/9000 20/12/00 £ sr 1000@1=1000 (1 page) |
10 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
11 January 2000 | New director appointed (2 pages) |
8 July 1999 | Return made up to 31/05/99; full list of members
|
23 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 31/05/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members
|
7 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
20 August 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
27 April 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |