Edenfield
Bury
Lancashire
BL0 0JE
Director Name | Dr Roderic Field |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | 10 Brooklands Road Ramsbottom Bury Lancashire BL0 9SW |
Director Name | Ian William Riddick |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(40 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Director & Engineering Manager |
Correspondence Address | 30 Humber Drive Bury Lancashire BL9 6SJ |
Director Name | Charles Frederick Hunnisett |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(42 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hunt Fold Drive Greenmount Bury Lancashire BL8 4QG |
Secretary Name | Christopher Winstanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(45 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 6 Sandhurst Road Mile End Stockport Cheshire SK2 7NY |
Director Name | Albert Brian Barlow |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1992) |
Role | Sales Director |
Correspondence Address | 29 St Marys Avenue Billinge Wigan Lancashire WN5 7QL |
Director Name | William Warren Goessel |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1993) |
Role | Chairman |
Correspondence Address | C/O Beloit Corporation Beloit Wisconsin Foreign |
Director Name | Joseph Brian Greenwood |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Manufacturing Director |
Correspondence Address | 9 Mayfair Drive Aspull Wigan Lancashire WN2 2ST |
Director Name | Alfred John Pettengell |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1996) |
Role | Managing Director |
Correspondence Address | 180 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Director Name | Mr Anthony Richard Unsworth |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Royal Gardens Darenham Northwich Cheshire CW9 8HB |
Secretary Name | Mr Anthony Richard Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Royal Gardens Darenham Northwich Cheshire CW9 8HB |
Director Name | Peter James Mansfield |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1998) |
Role | Director Contract Handling |
Correspondence Address | 18 Bridge Street Haslingden Rossendale Lancashire BB4 6LQ |
Director Name | Michael Ebbs |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | Sales Director |
Correspondence Address | 208 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NE |
Director Name | Mr James Weldon Cole |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1994) |
Role | President |
Correspondence Address | 9411 Reserve Drive Caledonia Illinois 61011 United States |
Director Name | Mr Peter Owen Carr |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1999) |
Role | Managing |
Correspondence Address | Strawberry Hill Acton Green Acton Beauchamp Worcestershire WR6 5AA |
Secretary Name | Jacqueline Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(43 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 54 Windermere Avenue Little Lever Bolton Lancashire BL3 1DU |
Secretary Name | Debra Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(44 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Dark Lane Delph Saddleworth OL3 5TY |
Registered Address | 2 Hardman Street PO Box 500 Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 1997 |
---|---|
Turnover | £80,036,000 |
Gross Profit | -£12,049,000 |
Net Worth | -£1,645,000 |
Cash | £307,000 |
Current Liabilities | £78,818,000 |
Next Accounts Due | 31 August 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 14 February 2017 (overdue) |
---|
22 January 2020 | Restoration by order of the court (3 pages) |
---|---|
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Notice of completion of voluntary arrangement (16 pages) |
30 January 2012 | Notice of completion of voluntary arrangement (16 pages) |
7 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2011 (2 pages) |
7 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2011 (2 pages) |
22 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2010 (3 pages) |
22 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2010 (3 pages) |
24 September 2009 | Administrator's abstract of receipts and payments to 24 July 2009 (5 pages) |
24 September 2009 | Administrator's abstract of receipts and payments to 24 July 2009 (5 pages) |
10 August 2009 | Notice of discharge of Administration Order (3 pages) |
10 August 2009 | Notice of discharge of Administration Order (3 pages) |
24 June 2009 | Administrator's abstract of receipts and payments to 21 May 2009 (5 pages) |
24 June 2009 | Administrator's abstract of receipts and payments to 21 May 2009 (5 pages) |
12 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (3 pages) |
12 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (3 pages) |
23 January 2009 | Administrator's abstract of receipts and payments to 21 November 2008 (5 pages) |
23 January 2009 | Administrator's abstract of receipts and payments to 21 November 2008 (5 pages) |
17 July 2008 | Administrator's abstract of receipts and payments to 21 May 2008 (2 pages) |
17 July 2008 | Administrator's abstract of receipts and payments to 21 May 2008 (2 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (2 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2008 (9 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2009 (2 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2008 (9 pages) |
29 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2007 (7 pages) |
30 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2006 (9 pages) |
30 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2007 (7 pages) |
30 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2006 (9 pages) |
21 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: po box 500 201 deansgate manchester lancashire M3 3DL (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: po box 500 201 deansgate, manchester, lancashire M3 3DL (1 page) |
14 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
14 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
13 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
13 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2005 (2 pages) |
5 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2005 (2 pages) |
8 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2004 (2 pages) |
22 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2004 (2 pages) |
20 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (2 pages) |
5 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (2 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2002 (3 pages) |
18 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2002 (3 pages) |
17 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (59 pages) |
24 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (59 pages) |
12 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2000 | Administration Order (5 pages) |
14 June 2000 | Administration Order (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: crompton way bolton lancashire BL1 8UL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: crompton way, bolton, lancashire, BL1 8UL (1 page) |
6 March 2000 | Notice of result of meeting of creditors (11 pages) |
6 March 2000 | Notice of result of meeting of creditors (11 pages) |
25 November 1999 | Notice of Administration Order (1 page) |
25 November 1999 | Notice of Administration Order (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
8 January 1999 | Full accounts made up to 31 October 1997 (23 pages) |
8 January 1999 | Full accounts made up to 31 October 1997 (23 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
31 July 1997 | Full accounts made up to 31 October 1996 (24 pages) |
31 July 1997 | Full accounts made up to 31 October 1996 (24 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (24 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (24 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
27 November 1973 | Memorandum and Articles of Association (52 pages) |
27 November 1973 | Memorandum and Articles of Association (52 pages) |
10 March 1970 | Dir / sec appoint / resign (2 pages) |
10 March 1970 | Dir / sec appoint / resign (2 pages) |
1 June 1954 | Company name changed\certificate issued on 01/06/54 (2 pages) |
1 June 1954 | Company name changed\certificate issued on 01/06/54 (2 pages) |
19 March 1954 | Incorporation (49 pages) |
19 March 1954 | Incorporation (49 pages) |