Atherton
Manchester
M46 0BW
Director Name | Simon John Monks |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1996(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Waltham Gardens Leigh Lancashire WN7 3BT |
Secretary Name | David Clark Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1996(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Correspondence Address | 43 Hope Fold Avenue Atherton Manchester M46 0BW |
Secretary Name | Mr Jesse Nicholson Oldfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(40 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Agden Park Lane Lymm Cheshire WA13 0TS |
Director Name | Mrs Violet Muriel Gerrard |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(33 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1994) |
Role | Housewife |
Correspondence Address | 9 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Mr John Waterhouse Monks |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 31 Fairfield Road Ainsdale Lancashire |
Director Name | Mr John Monks |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Thornbush Farm House The Grove Slag Lane Lowton Warrington Cheshire WA3 2HS |
Director Name | Mr William Ratcliffe Monks |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Oak Tree House Hearns Lane Faddiley Nantwich Cheshire CW5 8JL |
Secretary Name | Mr John Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Thornbush Farm House The Grove Slag Lane Lowton Warrington Cheshire WA3 2HS |
Director Name | Jean Eaton |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1996) |
Role | Nurse |
Correspondence Address | 9 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | John Arnold Gerrard |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1996) |
Role | Teacher |
Correspondence Address | 22 Oaklands Road Lowton St Mary'S Warrington WA3 2LE |
Director Name | Mr Jesse Nicholson Oldfield |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Agden Park Lane Lymm Cheshire WA13 0TS |
Registered Address | Elliothouse 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,403,595 |
Gross Profit | £806,620 |
Net Worth | £380,538 |
Cash | £168,431 |
Current Liabilities | £421,632 |
Latest Accounts | 31 August 1998 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting of creditors (1 page) |
20 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2000 | Appointment of a liquidator (1 page) |
17 August 2000 | Order of court to wind up (3 pages) |
17 August 2000 | Notice of discharge of Administration Order (4 pages) |
11 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2000 | Notice of result of meeting of creditors (19 pages) |
25 January 2000 | Statement of administrator's proposal (18 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 126 bradshawgate leigh lancs WN7 4NR (1 page) |
5 November 1999 | Administration Order (5 pages) |
5 November 1999 | Notice of Administration Order (1 page) |
4 November 1999 | New secretary appointed (1 page) |
2 November 1999 | Resolutions
|
7 July 1999 | Director resigned (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (20 pages) |
1 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
13 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 August 1997 (19 pages) |
15 January 1998 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
17 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Ad 16/10/96--------- £ si [email protected]=22104 £ ic 70000/92104 (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
21 May 1996 | Particulars of mortgage/charge (4 pages) |
11 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
11 February 1996 | Return made up to 29/01/96; full list of members (8 pages) |