Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(50 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(50 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 1998) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Mr Ronald Oliver Taylor |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Ryburn Crabtree Green Collingham West Yorkshire LS22 5AB |
Director Name | Sir Tom McDonald |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Secretary Name | Geoffrey Hector Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 12 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Director Name | Ian Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr Michael John Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(39 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatroyd Lodge Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Director Name | Roger Stewart Pawson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Bank Top House Beech Tree Court Baildon Bradford West Yorkshire BD17 5TB |
Director Name | Mr John Humphries |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Production Director |
Correspondence Address | 34 Waddow Grove Waddington Clitheroe Lancashire BB7 3JL |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1995(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(44 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Investment Banker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(45 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Secretary Name | Ian Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(45 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(46 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,344,000 |
Current Liabilities | £37,000 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Declaration of solvency (3 pages) |
12 April 2007 | Appointment of a voluntary liquidator (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 July 2005 | Director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 31/05/04; full list of members
|
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 June 2003 | Return made up to 31/05/03; change of members (7 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley york BD17 7EF (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (3 pages) |
23 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
24 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Auditor's resignation (1 page) |
12 January 2000 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Particulars of mortgage/charge (15 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Particulars of mortgage/charge (7 pages) |
7 July 1999 | Return made up to 31/05/99; bulk list available separately (12 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Location of register of members (1 page) |
9 April 1999 | Director resigned (1 page) |
14 December 1998 | Ad 02/12/98--------- premium £ si [email protected]=153511 £ ic 3450961/3604472 (2 pages) |
3 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (3 pages) |
6 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 June 1998 | Return made up to 31/05/98; bulk list available separately (7 pages) |
18 June 1998 | Ad 15/05/98--------- £ si [email protected]=16825 £ ic 3434136/3450961 (3 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
30 March 1998 | Company name changed s jerome & sons (holdings) P L C\certificate issued on 31/03/98 (2 pages) |
28 October 1997 | Ad 17/10/97--------- £ si [email protected]=2942 £ ic 3431194/3434136 (2 pages) |
28 August 1997 | Ad 25/07/97--------- £ si [email protected]=1791 £ ic 3429403/3431194 (2 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
16 June 1997 | Return made up to 31/05/97; bulk list available separately
|
30 September 1996 | Ad 29/08/96--------- £ si [email protected]=1229297 £ ic 2201731/3431028 (3 pages) |
16 August 1996 | Resolutions
|
23 July 1996 | Listing of particulars (46 pages) |
17 July 1996 | Ad 07/07/95--------- £ si [email protected] (2 pages) |
15 July 1996 | Nc inc already adjusted 09/05/96 (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
2 July 1996 | Ad 24/05/96--------- £ si [email protected] (2 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
27 June 1996 | Return made up to 31/05/96; bulk list available separately (7 pages) |
22 May 1996 | Ad 03/05/96--------- £ si [email protected]=5875 £ ic 2190542/2196417 (2 pages) |
13 April 1996 | Resolutions
|
16 February 1996 | Ad 24/01/96--------- £ si [email protected]=812 £ ic 2189730/2190542 (2 pages) |
23 November 1995 | Ad 27/10/95--------- £ si [email protected]=2500 £ ic 2187230/2189730 (2 pages) |
24 July 1995 | Ad 26/06/95--------- £ si [email protected]=296499 £ ic 1890731/2187230 (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
30 June 1995 | Return made up to 31/05/95; change of members
|
29 June 1995 | Listing of particulars (64 pages) |
19 June 1995 | New director appointed (2 pages) |
12 May 1995 | Ad 21/04/95--------- £ si [email protected]=5000 £ ic 1885732/1890732 (2 pages) |