Saffron Walden
Essex
CB11 3SL
Director Name | Mr David Douglas Emslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | William Charles Wyatt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Lighting Engineer |
Correspondence Address | 4 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Sir Gilbert Williamson Thompson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Longridge 29 Hilltop Hale Altrincham Cheshire WA15 0NN |
Director Name | John Heatley Cowbyrn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1996(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Correspondence Address | Oakwood Cheadle Road Leek Staffordshire ST13 5QZ |
Director Name | Anthony William John Worcester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Bourne House Scotland Lane Horsforth Leeds Yorkshire LS18 5SE |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Group Finance Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Mr Jack Stanley Reading |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1992) |
Role | Deputy Chairman |
Correspondence Address | Somerford The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Geoffrey Reading |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1992) |
Role | Non-Executive Director |
Correspondence Address | Holly Bank Holehouse Lane Whiteley Green Macclesfield Cheshire SK10 5SJ |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 1995) |
Role | Chief Executive |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mr Jack Ikin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 18 Aysgarth Drive Darwen Lancashire BB3 1LB |
Director Name | Mr Rodney Igoe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 3 Woodcote View Dean Row Wilmslow Cheshire SK9 2DT |
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 1996) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Park House Chrishall Royston Hertfordshire SG8 8QS |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 1996) |
Role | Chairman |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Secretary Name | The Hon Mr Robert Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 December 2007) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Registered Address | 101 Barbirolli Square Lower Moseley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £26,840,000 |
Gross Profit | £5,504,000 |
Net Worth | £3,475,000 |
Cash | £49,000 |
Current Liabilities | £7,290,000 |
Next Accounts Due | 31 August 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Next Return Due | 14 January 2017 (overdue) |
---|
14 November 2018 | Restoration by order of the court (3 pages) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2007 | Secretary resigned (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | Restoration by order of the court (3 pages) |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2002 | Receiver ceasing to act (1 page) |
12 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 August 1998 | Administrative Receiver's report (19 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: broom house highfield road, levenshulme manchester M19 3WD (1 page) |
17 June 1998 | Appointment of receiver/manager (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately (8 pages) |
27 June 1997 | Full group accounts made up to 31 January 1997 (38 pages) |
25 March 1997 | Div 05/03/97 (1 page) |
12 March 1997 | Rereg as pri, reduce iss capital, alter mem & arts (3 pages) |
12 December 1996 | Director resigned (1 page) |
25 November 1996 | Ad 06/11/96--------- £ si [email protected]=2500000 £ ic 5470758/7970758 (3 pages) |
25 November 1996 | Ad 06/11/96--------- £ si [email protected]=3250000 £ ic 2220758/5470758 (8 pages) |
25 November 1996 | Ad 06/11/96--------- £ si [email protected]=203550 £ ic 2017208/2220758 (3 pages) |
12 November 1996 | Ad 06/11/96--------- £ si 247200@1=247200 £ ic 721780/968980 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Memorandum and Articles of Association (70 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Ad 06/11/96--------- £ si [email protected]=530000 £ ic 1487208/2017208 (2 pages) |
12 November 1996 | Ad 06/11/96--------- £ si [email protected]=518228 £ ic 968980/1487208 (2 pages) |
12 November 1996 | £ nc 850000/9997200 06/11/96 (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Resolutions
|
23 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Listing of particulars (91 pages) |
18 October 1996 | Particulars of mortgage/charge (7 pages) |
14 October 1996 | Full group accounts made up to 31 January 1996 (41 pages) |
11 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Nc inc already adjusted 19/08/88 (1 page) |
20 March 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
22 February 1996 | Return made up to 31/12/95; bulk list available separately
|
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
10 August 1995 | Full group accounts made up to 31 December 1994 (52 pages) |
20 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (292 pages) |
25 May 1975 | Accounts made up to 31 March 2073 (7 pages) |
24 May 1975 | Accounts made up to 31 March 1975 (6 pages) |
22 May 1975 | Accounts made up to 29 January 2072 (5 pages) |
21 May 1975 | Accounts made up to 30 January 2071 (6 pages) |
8 January 1971 | Accounts made up to 31 January 2070 (6 pages) |
2 August 1969 | Accounts made up to 1 February 2069 (6 pages) |
2 August 1969 | Accounts made up to 1 February 2069 (6 pages) |
10 January 1969 | Accounts made up to 3 February 2068 (6 pages) |
10 January 1969 | Accounts made up to 3 February 2068 (6 pages) |