Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(48 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(49 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Ian Frederick Barber |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Textile Designer |
Correspondence Address | 6 Fern Avenue Meltham Huddersfield West Yorkshire HD7 3PX |
Director Name | Mr Keith Dudley Clark |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Textile Salesman |
Correspondence Address | Holme Farm Barn Holme Lane Tong Bradford West Yorkshire BD4 0RH |
Director Name | Mr Nicholas Frederick Eastwood |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Textile Salesman |
Correspondence Address | 218 Birkby Hall Road Huddersfield West Yorkshire HD2 2BP |
Director Name | Mr Alexander John Guthrie |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Textile Salesman |
Correspondence Address | 2 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Neil Gavin Trevor Jerome |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 1998) |
Role | Textile Salesman |
Correspondence Address | Rosemount 26 Cleasby Road Menston West Yorkshire LS29 6JA |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Director Name | Mr William Jerome |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Textile Manufacturer |
Correspondence Address | Flat 15 Byron Court Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Elizabeth Ann Lord |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Textile Designer |
Correspondence Address | The Owl Lighthazels Road Soyland Sowerby Bridge West Yorkshire HX6 4NN |
Director Name | Geoffrey Hector Newton |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Director Name | Mr Alan Sykes |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Production Controller |
Correspondence Address | 14 Parklands Gate Bramhope Leeds West Yorkshire LS16 9AG |
Director Name | Mr Gordon Stuart Smith |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 1997) |
Role | Textile Salesman |
Country of Residence | England |
Correspondence Address | 68 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL |
Secretary Name | Geoffrey Hector Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 12 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Jonathan David Jerome |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Allendale House Leathley Road Menston West Yorkshire LS29 6DP |
Director Name | Raymond Turner |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 20a Arley House Thornhill Road Huddersfield HD3 3DD |
Director Name | Mr John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1998(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodville House Harry Lane, Oxenhope Keighley West Yorkshire BD22 9JW |
Director Name | Guy Richard Pearson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(42 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2000) |
Role | Finance Director |
Correspondence Address | 133 Warley Road Halifax West Yorkshire HX1 3TG |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(47 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Managing Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,786,000 |
Current Liabilities | £197,000 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: suite 1 , courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Appointment of a voluntary liquidator (1 page) |
23 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 October 2005 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
28 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 March 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
2 December 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Company name changed S. jerome & sons LIMITED\certificate issued on 10/04/00 (2 pages) |
9 February 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
17 September 1999 | Particulars of mortgage/charge (9 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
24 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members
|
1 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 July 1996 | Return made up to 31/05/96; no change of members
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members
|