Romiley
Stockport
Cheshire
SK6 4AP
Director Name | Matthew Quentin Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1986(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 12 March 2002) |
Role | Import Executive |
Correspondence Address | Hamlet House 7 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Director Name | Christopher Ronald Roberts |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 March 2002) |
Role | Sales Director |
Correspondence Address | 120 Shackleton Close Old Hall Warrington Cheshire WA5 5QE |
Director Name | Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 March 2002) |
Role | Business Development |
Correspondence Address | 331 Withington Road Chorlton-Cum-Hardy Manchester M21 0YA |
Director Name | Clive John Westbrook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1985(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 July 1998) |
Role | Import Chief Executive |
Correspondence Address | 8 Queensway Heald Green Cheadle Cheshire SK8 3JE |
Director Name | Mr Kenneth Brophy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 1998) |
Role | Design Executive |
Country of Residence | England |
Correspondence Address | Little Barrow Hall Mews Station Lane, Little Barrow Chester Cheshire CH3 7JR Wales |
Director Name | Simon Hamilton Howarth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 1998) |
Role | Import Executive |
Correspondence Address | Old Post Cottage Smithy Green Lower Peover Knutsford Cheshire WA16 9PP |
Director Name | Stephen Michael Hughes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1998) |
Role | Sales Executive |
Correspondence Address | 10 Ridgmont Road Bramhall Stockport Cheshire SK7 1JY |
Director Name | Anthony Raymond Lawson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Company Chairman |
Correspondence Address | Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1998) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Patrick William Coll |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1996) |
Role | Finance Director |
Correspondence Address | Bassets Furness Lodge Close Furnessvale Stockport Cheshire SK12 7QR |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1995) |
Role | Garment Division Chief Executi |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Edward David Southall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1997) |
Role | Sales Director Garment Importe |
Correspondence Address | Ponsford Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 2 St Thomas's Mews Guildford Surrey GU1 3NE |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1998) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £48,162,000 |
Net Worth | £5,000 |
Cash | £4,000 |
Current Liabilities | £10,760,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2001 | Receiver ceasing to act (1 page) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 December 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
19 August 1998 | Director resigned (1 page) |
18 August 1998 | Statement of affairs (3 pages) |
18 August 1998 | Administrative Receiver's report (8 pages) |
20 July 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
10 March 1998 | Director's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 13/08/97; full list of members
|
5 April 1997 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
18 February 1997 | Director's particulars changed (1 page) |
29 August 1996 | Return made up to 20/08/96; no change of members (12 pages) |
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
28 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 25/08/95; no change of members (14 pages) |
3 April 1995 | Memorandum and Articles of Association (18 pages) |
3 April 1995 | Resolutions
|
30 March 1995 | Company name changed gardner (uk) LIMITED\certificate issued on 31/03/95 (4 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |