Abbeysteads
Lancaster
LA2 9BA
Director Name | Peter Derek Tanner |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1994(40 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Paper Merchant |
Correspondence Address | Woodside Cottage Little Mill East Peckham Tonbridge Kent TN12 5LA |
Director Name | Samantha McNamara |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1999(46 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbrook House Terrace Lane, Penyffordd Chester Cheshire CH4 0HB Wales |
Director Name | Leslie Graham Anderton |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Manufacturing Stationer |
Correspondence Address | 12 Watersedge Close Cheadle Hulme Cheadle Cheshire SK8 5PY |
Director Name | Phyllis Maude Tregonning Gibson |
---|---|
Date of Birth | March 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Pensioner |
Correspondence Address | 48 Elmsway Bramhall Stockport Cheshire SK7 2AN |
Director Name | Sally Ann Hammond |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Merrymans Cottage Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Director Name | Peter John Middleton |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Managing Director |
Correspondence Address | Rushley Walls Sugar Lane Whiteley Green Macclesfield Cheshire SK10 5SL |
Director Name | Robert Gibson Stanley |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Textile Buyer |
Correspondence Address | Merrymans Cottage Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Director Name | Allen Thornton Wood |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 119 Woodhouse Lane Sale Cheshire M33 4LW |
Secretary Name | Allen Thornton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 119 Woodhouse Lane Sale Cheshire M33 4LW |
Director Name | Athol James Angus |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Poplar Hall Henham Essex CM22 6AN |
Director Name | Mr Andrew Nicholas Birchall |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corless Mill Farm Dolphinholme Lancaster LA2 9DQ |
Secretary Name | Mr Andrew Nicholas Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corless Mill Farm Dolphinholme Lancaster LA2 9DQ |
Secretary Name | Suzanne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 2 Temperance Street Broadbottom Hyde Cheshire SK14 6AJ |
Director Name | Suzanne Harrison |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(46 years after company formation) |
Appointment Duration | 2 years (resigned 21 December 2001) |
Role | Accountant |
Correspondence Address | 2 Temperance Street Broadbottom Hyde Cheshire SK14 6AJ |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(46 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Belfield Road Manchester Lancashire M20 6BJ |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,357,996 |
Gross Profit | £2,147,964 |
Net Worth | £209,516 |
Cash | £495 |
Current Liabilities | £3,343,973 |
Latest Accounts | 31 March 1999 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2006 | Dissolved (1 page) |
---|---|
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2006 | Receiver ceasing to act (1 page) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2006 | Receiver ceasing to act (1 page) |
30 January 2006 | Appointment of receiver/manager (1 page) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Receiver ceasing to act (1 page) |
13 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Director resigned (1 page) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 June 2000 | Statement of affairs (9 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
20 June 2000 | Administrative Receiver's report (20 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: unit 6 westpoint enterprise park clarence avenue, trafford park manchester lancashire M17 1QS (1 page) |
31 March 2000 | Appointment of receiver/manager (1 page) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
8 November 1999 | Accounts made up to 31 March 1999 (19 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: buxton street manchester M1 2QD (1 page) |
20 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
18 January 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Accounts made up to 31 March 1998 (18 pages) |
31 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Accounts made up to 31 March 1997 (16 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members
|
12 November 1996 | Accounts made up to 31 March 1996 (18 pages) |
1 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
28 September 1995 | Accounts made up to 31 March 1995 (18 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
25 July 1995 | Return made up to 10/07/95; full list of members
|
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Statement of affairs (8 pages) |
30 April 1995 | Ad 24/10/94--------- £ si [email protected] (2 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
7 November 1994 | Particulars of mortgage/charge (7 pages) |
4 September 1994 | Return made up to 10/07/94; no change of members (4 pages) |
11 May 1994 | Accounts made up to 31 March 1994 (19 pages) |
4 May 1994 | Accounts made up to 31 March 1993 (16 pages) |
20 July 1993 | Return made up to 10/07/93; full list of members
|
22 January 1993 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
17 January 1986 | Particulars of mortgage/charge (3 pages) |