Hawthorne Lane
Farnham Common
Buckinghamshire
Director Name | Mr John Randall Marcheselli |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Farm Almington Market Drayton Shropshire TF9 2PL |
Secretary Name | Mr John Randall Marcheselli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 September 1999) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Farm Almington Market Drayton Shropshire TF9 2PL |
Secretary Name | Mr Anthony Frederick Francis Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Mill House Toadsmoor Brimscombe Stroud Gloucestershire GL5 2UL Wales |
Secretary Name | Simon David Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 18 Tyler Close Bristol BS15 9NG |
Registered Address | Lathams 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 |
Year | 2014 |
---|---|
Turnover | £12,779,000 |
Gross Profit | £1,431,000 |
Net Worth | £411,000 |
Cash | £197,000 |
Current Liabilities | £2,035,000 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Return of final meeting of creditors (1 page) |
7 June 2000 | Appointment of a liquidator (2 pages) |
7 June 2000 | Order of court to wind up (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: smithy farm almington market drayton shropshire TF9 2PL (2 pages) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Full group accounts made up to 31 January 1997 (25 pages) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Return made up to 27/06/97; no change of members
|
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Ad 31/07/96--------- £ si 132000@1=132000 £ ic 60000/192000 (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
27 November 1996 | Full group accounts made up to 31 January 1996 (24 pages) |
10 July 1996 | Return made up to 27/06/96; full list of members
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Return made up to 27/06/95; no change of members
|
1 June 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
22 April 1995 | Particulars of mortgage/charge (12 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
5 February 1991 | Full accounts made up to 31 January 1990 (16 pages) |
5 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
2 June 1988 | Full accounts made up to 31 December 1987 (10 pages) |
22 October 1987 | Full group accounts made up to 31 December 1986 (11 pages) |
9 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
2 November 1985 | Accounts made up to 31 December 1984 (11 pages) |
25 April 1984 | Accounts made up to 31 December 1983 (8 pages) |
6 April 1983 | Accounts made up to 31 October 1982 (7 pages) |
22 March 1982 | Accounts made up to 31 October 1981 (6 pages) |
13 May 1980 | Accounts made up to 30 September 1979 (8 pages) |
14 July 1979 | Accounts made up to 30 September 1978 (9 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (9 pages) |
2 November 1977 | Accounts made up to 30 September 1976 (8 pages) |
18 August 1976 | Accounts made up to 30 September 1975 (7 pages) |
20 January 1975 | Accounts made up to 31 May 2072 (54 pages) |