Stockport
Cheshire
SK4 4AX
Director Name | Mr Jonathan Neville Wilson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House The Grange Village Road Christleton Chester Cheshire CH3 7AS Wales |
Secretary Name | Nigel Richard Philpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | Mr Martin Paul Brockington |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cysgod-Y-Deri Cesntiresgob Llandeilo Dyfed SA19 7HS Wales |
Director Name | Peter Jeffery Brockington |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Talybont Mill Llanybri Carmarthen Dyfed SA33 5JA Wales |
Secretary Name | Mr Richard Denzil Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Clarence Road Llandeilo Dyfed SA19 6HY Wales |
Secretary Name | Mr Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 25 Llwyn Yr Iar Cwmrhydyceirw Swansea SA6 6SZ Wales |
Director Name | Nicholas Keca |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2003) |
Role | Engineering |
Correspondence Address | Deepdale Villa Chester Road Newport Salop TF10 8BH |
Registered Address | Tenon Recovery Arkwright House, Parsonage Gardens, Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,430,457 |
Net Worth | £1,525,167 |
Cash | £177,799 |
Current Liabilities | £1,820,090 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
5 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2006 | Notice of discharge of Administration Order (4 pages) |
21 March 2006 | Order of court to wind up (3 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (5 pages) |
12 August 2005 | O/C-replacement of administrator (7 pages) |
2 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
15 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2003 | Notice of result of meeting of creditors (5 pages) |
8 October 2003 | Statement of administrator's proposal (4 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: u e c group LTD rossmore industrial estate ellesmere port south wirral CH65 3BS (1 page) |
21 July 2003 | Administration Order (4 pages) |
21 July 2003 | Notice of Administration Order (1 page) |
19 March 2003 | Director resigned (1 page) |
16 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
17 January 2002 | Return made up to 03/12/01; full list of members
|
6 July 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
23 January 2001 | New director appointed (3 pages) |
10 January 2001 | Declaration of assistance for shares acquisition (5 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: teilo works pontarddulais swansea west glamorgan SA4 1RP (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Memorandum and Articles of Association (6 pages) |
21 December 2000 | Resolutions
|
14 December 2000 | Auditor's resignation (1 page) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: station approach llandeilo carmarthenshire SA19 6NH (1 page) |
7 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
11 October 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
11 December 1998 | Return made up to 03/12/98; no change of members
|
15 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
29 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
3 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (19 pages) |
21 November 1995 | Return made up to 03/12/95; full list of members
|
6 April 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1960 | Certificate of incorporation (1 page) |