Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director Name | Mr Alan Joseph Hanwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | Anvil Cottage Wortley Sheffield South Yorkshire S30 7DB |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr John Michael Wilson Millar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 46 Delamere Parkway West Cuddington Northwich Cheshire CW8 2UJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 1999) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(34 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £146,000 |
Gross Profit | £143,000 |
Net Worth | -£215,000 |
Cash | £1,000 |
Current Liabilities | £762,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
31 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
31 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
31 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
23 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
23 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | S/S cert.release of liquidator (1 page) |
9 June 2004 | S/S cert.release of liquidator (1 page) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
16 March 2004 | Liquidators statement of receipts and payments (6 pages) |
16 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resignation of a liquidator (1 page) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Resignation of a liquidator (1 page) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators' statement of receipts and payments (6 pages) |
3 September 2001 | Liquidators statement of receipts and payments (6 pages) |
6 March 2001 | Liquidators' statement of receipts and payments (8 pages) |
6 March 2001 | Liquidators statement of receipts and payments (8 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ex res re. Powers of liquidator (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Ex res re. Powers of liquidator (1 page) |
8 March 2000 | Declaration of solvency (4 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (11 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (11 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
15 June 1996 | Secretary's particulars changed (1 page) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (7 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
31 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
31 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
15 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
7 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
7 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |