Islay Road
Lytham St Annes
Flylde
FY8 4AD
Secretary Name | Mr Rodger Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 17 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Mr Rodger Owen |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(40 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Douglas Clarke |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1996(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 June 2009) |
Role | Company Director |
Correspondence Address | 42 Valley New Road Royton Oldham Lancashire OL2 6BN |
Director Name | Michael Quaife |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 June 2009) |
Role | Company Director |
Correspondence Address | 8 Castle Court Colne Lancashire BB8 7RD |
Director Name | Phillip Geoffrey Needham |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(48 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 June 2009) |
Role | Company Director |
Correspondence Address | Scatterford Farm Newland Coleford Gloucestershire GL16 8NG Wales |
Director Name | Kathleen Hunt |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1996) |
Role | Director/Company Secretary |
Correspondence Address | Springfield House Pope Lane Penwortham Preston Lancashire PR1 9DE |
Director Name | Alan Leonard Tugwell |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Sales Director |
Correspondence Address | 3 Highgrove Court Moss Side Preston Lancashire PR5 3WN |
Director Name | Ann Walmsley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Osbaldeston Hall Osbaldeston Lane Osbaldeston Blackburn Lancashire BB2 7LZ |
Director Name | Philip Anthony Walmsley |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | Osbaldeston Hall Osbaldeston Lane Osbaldeston Blackburn Lancashire BB2 7LZ |
Secretary Name | Kathleen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Springfield House Pope Lane Penwortham Preston Lancashire PR1 9DE |
Director Name | Mr Gary William Tipper |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Sale Manchester Lancashire M33 4PJ |
Director Name | Christopher Dennis James Leech |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2003) |
Role | Merchandise |
Correspondence Address | 29 Greystock Avenue Fulwood Preston Lancashire PR2 9QN |
Director Name | Mr Philip Anthony Walmsley |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regent Avenue Lytham St. Annes Lancashire FY8 4AG |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £41,196,000 |
Gross Profit | £16,214,000 |
Net Worth | £1,048,000 |
Cash | £6,000 |
Current Liabilities | £6,344,000 |
Latest Accounts | 31 January 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | Return of final meeting of creditors (1 page) |
9 August 2007 | Appointment of a liquidator (1 page) |
9 August 2007 | Order of court to wind up (2 pages) |
1 August 2007 | Order of court to wind up (2 pages) |
1 August 2007 | Notice of a court order ending Administration (7 pages) |
1 August 2007 | Administrator's progress report (5 pages) |
4 January 2007 | Administrator's progress report (5 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page) |
7 November 2006 | Notice of extension of period of Administration (1 page) |
29 June 2006 | Administrator's progress report (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: regent court 12 starkie street preston lancashire PR1 3LU (1 page) |
31 January 2006 | Statement of administrator's proposal (36 pages) |
12 January 2006 | Statement of affairs (22 pages) |
9 December 2005 | Appointment of an administrator (1 page) |
22 November 2005 | Full accounts made up to 31 January 2005 (22 pages) |
1 August 2005 | Return made up to 29/04/05; no change of members (9 pages) |
18 July 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 January 2004 (21 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
5 February 2004 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 October 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 31 January 2003 (21 pages) |
16 May 2003 | Return made up to 29/04/03; no change of members (9 pages) |
6 May 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (1 page) |
3 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
1 May 2002 | Full accounts made up to 31 January 2002 (23 pages) |
13 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
12 April 2000 | Full accounts made up to 31 January 2000 (20 pages) |
22 February 2000 | New director appointed (2 pages) |
14 May 1999 | Return made up to 29/04/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (19 pages) |
8 February 1999 | Director resigned (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 29/04/98; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 January 1998 (19 pages) |
6 July 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 41 friargate preston lancs PR1 2AT (1 page) |
8 May 1997 | Return made up to 29/04/97; no change of members (6 pages) |
4 May 1997 | Full accounts made up to 31 January 1997 (20 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 29/04/96; full list of members (10 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Full group accounts made up to 31 January 1996 (17 pages) |
6 June 1996 | New director appointed (2 pages) |
5 June 1996 | Memorandum and Articles of Association (28 pages) |
5 June 1996 | Resolutions
|
4 June 1996 | Auditor's report (1 page) |
4 June 1996 | Auditor's statement (1 page) |
4 June 1996 | Balance Sheet (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
29 February 1996 | Ad 02/02/96--------- £ si [email protected]=1083 £ ic 100030/101113 (2 pages) |
19 February 1996 | Conve 02/02/96 (1 page) |
19 February 1996 | Memorandum and Articles of Association (8 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Us$ nc 0/1250 03/02/96 (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Secretary resigned;director resigned (2 pages) |
17 February 1996 | Resolutions
|
15 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
6 February 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 1996 | Re-registration of Memorandum and Articles (18 pages) |
31 January 1996 | Application for reregistration from PLC to private (1 page) |
31 January 1996 | Resolutions
|
11 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 29/04/95; no change of members (6 pages) |
29 June 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 June 1990 | Application for reregistration from private to PLC (1 page) |
11 June 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Ad 26/01/90--------- £ si [email protected]=96941 £ ic 3089/100030 (2 pages) |
4 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1989 | Company name changed walmsleys furniture and joinery LIMITED\certificate issued on 29/03/89 (2 pages) |
15 December 1955 | Certificate of incorporation (1 page) |