Disley
Stockport
Cheshire
SK12 2JQ
Secretary Name | Mr Ian Douglas Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Director Name | Brian Lawrence Holland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(35 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 14 July 2009) |
Role | Wholesaler |
Correspondence Address | 14 Pear Tree Close Marple Bridge Stockport Cheshire SK6 5ER |
Director Name | David Thorpe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 13 Place De La Frette 78360 Montesson Foreign France |
Director Name | Mr David Robert Flynn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elton 11 Brook Road Maghull Liverpool Merseyside L31 3EG |
Secretary Name | Mr David Robert Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elton 11 Brook Road Maghull Liverpool Merseyside L31 3EG |
Director Name | Mr Eric Coups |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Role | Operations Director |
Correspondence Address | 29 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Freda Holland |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 34 The Ridgway Romiley Stockport Cheshire SK6 3EY |
Director Name | Alan James Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Park Lane Leeds West Yorkshire LS8 2EX |
Director Name | Peter John Dickinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 3 Newborough Close Callands Warrington WA5 9JG |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,077,931 |
Gross Profit | £720,919 |
Net Worth | £1,585,445 |
Current Liabilities | £1,971,190 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
24 February 2009 | Liquidators statement of receipts and payments to 11 February 2009 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (4 pages) |
24 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 March 2005 | Receiver ceasing to act (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Statement of affairs (12 pages) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 27 the downs altrincham WA14 2QD (1 page) |
31 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 140 moss lane macclesfield cheshire SK11 7YT (1 page) |
30 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2001 | Director resigned (1 page) |
28 June 2001 | Administrative Receiver's report (9 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Appointment of receiver/manager (1 page) |
20 March 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 November 2000 | Return made up to 31/12/99; full list of members (9 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
29 March 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
26 March 1999 | Full group accounts made up to 31 May 1998 (19 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 March 1998 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a medium company made up to 31 May 1996 (19 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 March 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
21 February 1995 | Full group accounts made up to 31 May 1994 (19 pages) |
6 January 1994 | Accounts for a medium company made up to 31 May 1993 (17 pages) |
19 February 1993 | Group accounts for a medium company made up to 31 May 1992 (17 pages) |
11 November 1991 | Group accounts for a medium company made up to 31 May 1991 (16 pages) |
3 June 1991 | Group accounts for a medium company made up to 31 May 1990 (16 pages) |
17 April 1990 | Group accounts for a medium company made up to 31 May 1989 (15 pages) |
6 June 1989 | Full group accounts made up to 31 May 1988 (16 pages) |
19 January 1988 | Full accounts made up to 31 May 1987 (13 pages) |
20 November 1986 | Accounts for a medium company made up to 31 May 1986 (14 pages) |
30 April 1986 | Full accounts made up to 31 May 1985 (13 pages) |
29 March 1985 | Accounts made up to 31 May 1984 (13 pages) |