Mellor
Stockport
Cheshire
SK6 5GB
Director Name | Mr Stephen John Haynes |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Grangethorpe Drive Burnage Manchester M19 2LG |
Director Name | Jonathan William Leslie |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2009) |
Role | Manager |
Correspondence Address | 40 Lime Grove Cheadle Cheshire SK8 1PF |
Director Name | Michael Smith |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2009) |
Role | Finance Director |
Correspondence Address | 63 Fields Road Haslingden Rossendale Lancashire BB4 6QA |
Secretary Name | Terence Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 8 Wensley Drive Accrington Lancashire BB5 6SB |
Director Name | John Austin Johnson |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Street Denton Manchester Lancashire M34 3GA |
Director Name | Mr Keith George Moston |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hobart Close Bramhall Stockport Cheshire SK7 1NW |
Director Name | David Nicholas Reyner |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 34 Cherry Tree Lane Great Moor Stockport Cheshire SK6 4ER |
Director Name | Jonathan Mark Reyner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hall Moss Farm Hall Moss Lane Bramhall Cheshire SK7 1RB |
Director Name | Robert Frederick Reyner |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 9 Paddock Chase Poynton Cheshire SK12 1XR |
Director Name | Shirley Ann Reyner |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 9 Paddock Chase Poynton Stockport Cheshire SK12 1XR |
Secretary Name | David Nicholas Reyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 34 Cherry Tree Lane Great Moor Stockport Cheshire SK6 4ER |
Director Name | Jack Samuel Rigby |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Miller Street Radcliffe Manchester M26 4JG |
Secretary Name | Jack Samuel Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Miller Street Radcliffe Manchester M26 4JG |
Director Name | Paul Roy Bohanna |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2005) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Street Milnrow Rochdale OL16 3NS |
Secretary Name | Mrs Denise Alison Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(52 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Sebastian Close Mellor Stockport Cheshire SK6 5GB |
Registered Address | C/O Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £116,888 |
Cash | £1,834 |
Current Liabilities | £1,662,510 |
Latest Accounts | 20 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 20 December |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 October 2008 | Administrator's progress report to 19 September 2008 (10 pages) |
22 October 2008 | Notice of automatic end of Administration (10 pages) |
2 April 2008 | Administrator's progress report to 18 April 2008 (16 pages) |
6 November 2007 | Administrator's progress report (12 pages) |
17 July 2007 | Statement of administrator's proposal (43 pages) |
17 July 2007 | Result of meeting of creditors (2 pages) |
7 June 2007 | Statement of administrator's proposal (37 pages) |
7 June 2007 | Statement of affairs (7 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays M5 3EJ (1 page) |
3 May 2007 | Appointment of an administrator (1 page) |
5 April 2007 | Accounts for a small company made up to 20 December 2005 (8 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: malta mill mills hill road middleton manchester (1 page) |
12 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
5 January 2006 | Accounting reference date extended from 30/11/05 to 20/12/05 (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: earl mill dowry street hathershaw oldham lancashire OL8 2PF (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
10 May 2005 | Return made up to 06/03/05; full list of members
|
29 April 2005 | Accounts for a medium company made up to 30 November 2004 (16 pages) |
23 March 2005 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Particulars of mortgage/charge (9 pages) |
13 November 2004 | Particulars of mortgage/charge (9 pages) |
5 May 2004 | Return made up to 06/03/04; full list of members
|
25 March 2004 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
2 July 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
16 August 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
31 July 2002 | £ ic 27540/20655 09/07/02 £ sr [email protected]=6885 (1 page) |
12 June 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 December 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: royal mill newton st droylsden manchester M35 7HP (1 page) |
20 March 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
9 May 2000 | Accounts for a medium company made up to 30 November 1999 (16 pages) |
3 May 2000 | Return made up to 06/03/00; full list of members (8 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
7 April 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
4 March 1999 | Return made up to 06/03/99; no change of members
|
15 April 1998 | Return made up to 06/03/98; no change of members (6 pages) |
16 February 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
27 May 1997 | Return made up to 06/03/97; full list of members (8 pages) |
19 February 1997 | Accounts for a medium company made up to 30 November 1996 (15 pages) |
5 July 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 06/03/96; no change of members
|
22 February 1996 | Accounts for a small company made up to 30 November 1995 (15 pages) |
27 April 1995 | Return made up to 06/03/95; no change of members (6 pages) |
27 March 1995 | Accounts for a medium company made up to 30 November 1994 (16 pages) |
17 December 1992 | Particulars of mortgage/charge (4 pages) |
27 July 1988 | Memorandum and Articles of Association (12 pages) |
5 December 1953 | Certificate of incorporation (1 page) |