Olton
Solihull
West Midlands
B92 7AX
Director Name | Peter Banks |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Technical Director |
Correspondence Address | 40 South Avenue Barnoldswick Colne Lancashire BB8 6DJ |
Director Name | Brian Fielden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 1999) |
Role | Secretary |
Correspondence Address | Noster House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Mr Neil Joseph Logue |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | Mr George Metcalfe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fairfield Stoopes Farm Moor Lane Salterforth Colne Lancashire BB8 5SP |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchards Munstead Heath Godalming Surrey GU8 4AR |
Director Name | John Thompson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Manufacturing Director |
Correspondence Address | 24 Quernmore Drive Kelbrook Colne Lancashire BB8 6TX |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Richard William Harry Grafton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 1995) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 30 Chantreys Drive Elloughton North Humberside HU15 1LH |
Director Name | Mr Mark Alexander Neal |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(40 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 159 Station Road Knowle Solihull West Midlands B93 0PT |
Director Name | Peter Humphrey Summerfield |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1997) |
Role | Divisional Managing Diretor |
Correspondence Address | 17 Grendon Road Solihull West Midlands B92 7EL |
Director Name | Philip Ronald London |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2000) |
Role | Divisional Financial Controlle |
Correspondence Address | 31 Mayall Drive Four Oaks Sutton Coldfield West Midlands B75 5LR |
Director Name | Richard John Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(45 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 February 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk Sutton Coldfield West Midlands B72 1XZ |
Director Name | Mr Richard Gordon Granville Carr |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(45 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 23 December 1999) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage Snitterfield Road Bearley Stratford-Upon-Avon Warwickshire CV37 0SR |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,348,000 |
Gross Profit | £1,832,000 |
Net Worth | £2,451,000 |
Cash | £1,647,000 |
Current Liabilities | £8,951,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
1 October 1999 | Delivered on: 6 October 1999 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the guarantee and any of the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 1992 | Delivered on: 22 October 1992 Satisfied on: 20 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 October 1990 | Delivered on: 8 October 1990 Satisfied on: 25 August 1993 Persons entitled: Dana Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or this charge. Particulars: F/H land k/a dotcliffe mill, kelbrooke, nr colne lancs. And f/h land k/a dale mill, skipton rd., Colne, lancs.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1990 | Delivered on: 4 October 1990 Satisfied on: 25 August 1993 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a dotcliffe mill, kelbrooke, nr colne, lancs. F/h k/a oak mill, skipton rd, colne, lancs. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 2016 | Restoration by order of the court (2 pages) |
---|---|
18 January 2016 | Restoration by order of the court (2 pages) |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2005 | Receiver ceasing to act (1 page) |
7 December 2005 | Receiver ceasing to act (1 page) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2004 | Receiver ceasing to act (1 page) |
13 May 2004 | Receiver ceasing to act (1 page) |
28 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Form 3.2 - statement of affairs (10 pages) |
3 April 2000 | Form 3.2 - statement of affairs (10 pages) |
3 April 2000 | Administrative Receiver's report (8 pages) |
3 April 2000 | Administrative Receiver's report (8 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page) |
12 January 2000 | Appointment of receiver/manager (1 page) |
12 January 2000 | Appointment of receiver/manager (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 14/10/99; no change of members (5 pages) |
23 November 1999 | Return made up to 14/10/99; no change of members (5 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
6 October 1999 | Particulars of mortgage/charge (12 pages) |
6 October 1999 | Particulars of mortgage/charge (12 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
10 November 1998 | Return made up to 14/10/98; no change of members (5 pages) |
10 November 1998 | Return made up to 14/10/98; no change of members (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
15 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 February 1996 | Return made up to 14/10/95; full list of members (8 pages) |
1 February 1996 | Return made up to 14/10/95; full list of members (8 pages) |
16 January 1996 | Director resigned (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 October 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
20 March 1995 | Director resigned (2 pages) |
17 February 1954 | Incorporation (21 pages) |
17 February 1954 | Incorporation (21 pages) |