114 Chatsworth Road, Manchester
Manchester
M28 2NT
Director Name | Brian William Wreford |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 6 The Dingle Lymm Cheshire WA13 0AE |
Director Name | Mr Robert Jeffrey Woodcock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Director Name | Mr Philip Gervase Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Larkhall Rise Clapham London SW4 6HR |
Director Name | John Spence |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 22 Whinchat Close Offerton Stockport Cheshire SK2 5UU |
Director Name | James Derrick Miller |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | Chimney Corner Moorhall Drive Moorhall Park Sutton Coldfield West Midlands B75 6LS |
Director Name | James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 40 York Avenue East Sheen London SW14 7LG |
Director Name | Donald Emilio Lopez |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Garden House Parsonage Farm Uffculme Cullompton Devon EX15 3DR |
Secretary Name | Mr Robert Jeffrey Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Director Name | Gary Richard Laurence Capell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(37 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodhall Close West Hunsbury Northampton NN4 9UB |
Director Name | Hugh Nigel Stevens |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Little Cobblers 3 Copners Drive Holmer Green High Wycombe Buckinghamshire HP15 6SG |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Peter Eglin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Springwater Drive Weston Crewe Cheshire CW2 5FW |
Director Name | Kay Twine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Apt 1701 Sovereign Point 31 The Quays Salford Lancashire M50 3AX |
Director Name | Simon Glyn Burrows |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(51 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Kimpton Hitchin Herts SG4 8RJ |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5.9m at 0.05 | Antler Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,838,000 |
Gross Profit | £3,509,000 |
Net Worth | £29,128,000 |
Cash | £2,635,000 |
Current Liabilities | £5,129,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2011 | Final Gazette dissolved following liquidation (1 page) |
24 May 2011 | Administrator's progress report to 12 May 2011 (20 pages) |
24 May 2011 | Administrator's progress report to 12 May 2011 (20 pages) |
18 May 2011 | Notice of move from Administration to Dissolution (21 pages) |
18 May 2011 | Administrator's progress report to 12 May 2011 (20 pages) |
18 May 2011 | Notice of move from Administration to Dissolution on 12 May 2011 (21 pages) |
18 May 2011 | Administrator's progress report to 12 May 2011 (20 pages) |
5 January 2011 | Administrator's progress report to 18 November 2010 (21 pages) |
5 January 2011 | Administrator's progress report to 18 November 2010 (21 pages) |
20 December 2010 | Administrator's progress report to 18 November 2010 (21 pages) |
20 December 2010 | Administrator's progress report to 18 November 2010 (21 pages) |
26 November 2010 | Termination of appointment of Kay Twine as a director (2 pages) |
26 November 2010 | Termination of appointment of Kay Twine as a director (2 pages) |
8 September 2010 | Notice of deemed approval of proposals (1 page) |
8 September 2010 | Notice of deemed approval of proposals (1 page) |
5 August 2010 | Statement of affairs with form 2.15B/2.14B (16 pages) |
5 August 2010 | Statement of affairs with form 2.15B/2.14B (16 pages) |
21 July 2010 | Statement of administrator's proposal (34 pages) |
21 July 2010 | Statement of administrator's proposal (34 pages) |
14 July 2010 | Statement of administrator's proposal (34 pages) |
14 July 2010 | Statement of administrator's proposal (34 pages) |
9 July 2010 | Termination of appointment of Robert Woodcock as a director (2 pages) |
9 July 2010 | Termination of appointment of Robert Woodcock as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Simon Burrows as a director (2 pages) |
9 July 2010 | Termination of appointment of Gary Capell as a director (2 pages) |
9 July 2010 | Termination of appointment of Simon Burrows as a director (2 pages) |
9 July 2010 | Termination of appointment of Robert Woodcock as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Robert Woodcock as a director (2 pages) |
9 July 2010 | Termination of appointment of Gary Capell as a director (2 pages) |
27 May 2010 | Appointment of an administrator (1 page) |
27 May 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 26 May 2010 (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
20 May 2010 | Company name changed antler LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Change of name notice (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director peter eglin (1 page) |
23 March 2009 | Appointment Terminated Director peter eglin (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 June 2008 | Director appointed simon glyn burrows (2 pages) |
27 June 2008 | Director appointed simon glyn burrows (2 pages) |
28 May 2008 | Director's Change of Particulars / peter eglin / 28/05/2008 / HouseName/Number was: , now: 16; Street was: woodview old hall farm, now: springwater drive; Area was: newark road, now: weston; Post Town was: cotham, now: crewe; Region was: nottinghamshire, now: cheshire; Post Code was: NG23 5JS, now: CW2 5FW; Country was: , now: united kingdom (1 page) |
28 May 2008 | Director's change of particulars / peter eglin / 28/05/2008 (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
24 June 2004 | Particulars of mortgage/charge (16 pages) |
24 June 2004 | Particulars of mortgage/charge (16 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
19 June 2004 | Particulars of mortgage/charge (8 pages) |
19 June 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members
|
27 September 1999 | Registered office changed on 27/09/99 from: 7TH floor 39 victoria street london SW1H 0EE (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 7TH floor 39 victoria street london SW1H 0EE (1 page) |
9 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
9 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (6 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (6 pages) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (3 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
15 April 1999 | Ad 29/03/99--------- £ si [email protected]=846 £ ic 296039/296885 (2 pages) |
15 April 1999 | Ad 29/03/99--------- £ si [email protected]=846 £ ic 296039/296885 (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Ad 17/02/99--------- £ si [email protected]=1975 £ ic 294064/296039 (2 pages) |
8 March 1999 | Ad 17/02/99--------- £ si [email protected]=1975 £ ic 294064/296039 (2 pages) |
8 March 1999 | Resolutions
|
4 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
28 August 1998 | Return made up to 31/08/98; no change of members (12 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 31/08/97; no change of members (11 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 September 1996 | Return made up to 31/08/96; full list of members (15 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
23 January 1990 | Resolutions
|
23 January 1990 | Application for reregistration from PLC to private (2 pages) |
23 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 1990 | Resolutions
|
23 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 1990 | Application for reregistration from PLC to private (2 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (20 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (20 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (21 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (21 pages) |
10 April 1986 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
10 April 1986 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
28 September 1956 | Certificate of incorporation (1 page) |
28 September 1956 | Certificate of incorporation (1 page) |