Scarisbrick Park Farm Scarisbrick
Ormskirk
Lancashire
L40 9QK
Director Name | Mr Edward Lionel Robert Lattimer |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1992(33 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sandringham Road Birkdale Southport Merseyside PR8 2JZ |
Director Name | John George Torr |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 January 2007) |
Role | Electroplating |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lower Hall Crescent Huddersfield West Yorkshire HD5 0AY |
Secretary Name | John George Torr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lower Hall Crescent Huddersfield West Yorkshire HD5 0AY |
Director Name | Mrs Dorothy Fielding |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 16 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Director Name | Mr Philip Gordon Fielding |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 16 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Secretary Name | Pamela Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 63 Rainbow Drive Melling Liverpool Merseyside L31 1BY |
Director Name | Martin Rowland Highett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1997) |
Role | Sales Director |
Correspondence Address | 8 St Michaels Close Little Leigh Northwich Cheshire CW8 4SA |
Director Name | Mr Ian Carl Sanders |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 1999) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Square Lane Burscough Ormskirk Lancashire L40 7RG |
Secretary Name | Mr Ian Carl Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 1999) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Square Lane Burscough Ormskirk Lancashire L40 7RG |
Director Name | Harold George Taylor |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1998) |
Role | Chemist |
Correspondence Address | 1 Alpine Close Eccleston St Helens Merseyside WA10 4EY |
Director Name | Mr Yvon Sylvain Martin |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 1997(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2000) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 6 Avondale Road Hoylake Wirral Merseyside CH47 3AS Wales |
Director Name | Robert Edward Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1999) |
Role | Manufacturing Director |
Correspondence Address | Crosslands Smithy Lane Barton Ormskirk Lancashire L39 7JS |
Director Name | David James Conroy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(41 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 18 Manor Road Inskip Preston Lancashire PR4 0UJ |
Secretary Name | David James Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(41 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 18 Manor Road Inskip Preston Lancashire PR4 0UJ |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,441,099 |
Gross Profit | £1,328,790 |
Net Worth | £766,509 |
Cash | £42 |
Current Liabilities | £1,513,903 |
Latest Accounts | 30 September 1999 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Receiver ceasing to act (1 page) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2001 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
20 June 2001 | Administrative Receiver's report (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 2 gladeswood road knowsley industrial park liverpool merseyside L33 7BB (1 page) |
18 April 2001 | Appointment of receiver/manager (1 page) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
13 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Amending cert of incorporation (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
22 January 2000 | Particulars of mortgage/charge (4 pages) |
22 January 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Return made up to 04/12/99; full list of members (10 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 September 1998 (21 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 May 1998 | Full accounts made up to 31 October 1997 (20 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
21 April 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | £ nc 50000/1000000 27/01/98 (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 October 1997 | Director resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 4A-B2 newstet road knowlsey industrial park north kirkby liverpool L33 7TJ (1 page) |
2 June 1997 | Full accounts made up to 31 October 1996 (21 pages) |
28 May 1997 | New director appointed (2 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
31 July 1996 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (19 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
14 September 1995 | Resolutions
|
6 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
5 June 1995 | Ad 22/05/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
5 June 1995 | Resolutions
|
31 May 1995 | Balance Sheet (14 pages) |
31 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 May 1995 | Resolutions
|
31 May 1995 | Re-registration of Memorandum and Articles (20 pages) |
31 May 1995 | Auditor's statement (2 pages) |
31 May 1995 | Declaration on reregistration from private to PLC (1 page) |
31 May 1995 | Application for reregistration from private to PLC (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | £ nc 5000/50000 07/04/95 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Ad 07/04/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
28 October 1958 | Certificate of incorporation (1 page) |