Manchester
M2 1EW
Director Name | Mr David Roy Howick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 August 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Morritt House 54-56 Station Approach South Ruislip Middlesex HA3 6SA |
Director Name | Mr Thomas Henry Foster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 25 Laburnum Park Bradshaw Bolton Lancashire BL2 3BX |
Director Name | Mr Ian Rodway Walker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Silverdale Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Director Name | Noel Torpey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 3 Crediton Drive Platt Bridge Wigan Lancashire WN2 5HX |
Director Name | Mr Thomas Frederick Kenyon Smailes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | 7 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Mr John Leslie Cutler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4 Claverdon Drive Sutton Coldfield West Midlands B74 3AH |
Secretary Name | Mr Thomas Frederick Kenyon Smailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 Cromedale Crescent Standish Wigan Lancashire WN6 0BS |
Director Name | Stuart John Hardie |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1993(29 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Bramshill Court St James Road Birmingham B15 2NX |
Secretary Name | Stuart John Hardie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1993(29 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Bramshill Court St James Road Birmingham B15 2NX |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | Hollytree The Common Wellington Heath Ledbury Herefordshire HR8 1LY Wales |
Director Name | Mark Antony Abbey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elm Home 69 Jubilee Road, Walmer Bridge Preston PR4 5QW |
Director Name | Michael Alfred Gash |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2001) |
Role | Finance Director |
Correspondence Address | 54 Richmond Hill Road Edgbaston Birmingham B15 3AZ |
Director Name | Mr Anthony Chadwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Barnfield Drive Westhoughton Bolton Lancashire BL5 3UA |
Director Name | David Aspey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2001) |
Role | Production Engineer |
Correspondence Address | 1 Claughton Avenue Clayton Le Woods Leyland Leyland Lancashire PR5 2TJ |
Director Name | Jeremy Mark Richard Scriven |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2001) |
Role | Accountant |
Correspondence Address | 8 Birch Close Prenton Merseyside CH43 5XE Wales |
Secretary Name | John Reginald Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 22 Balmoral Road Kingshurst Birmingham West Midlands B36 0JT |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | Mr Howard Fraser Kimberley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | David Arthur Hunt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2004) |
Role | Production Engineer |
Correspondence Address | 2 Turkshead Gardens Main Road Newport East Yorkshire HU15 2RG |
Secretary Name | Mr Howard Fraser Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Lyttelton Road Droitwich Spa Worcestershire WR9 7AA |
Director Name | Sheela Rajah |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 September 2001(37 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 April 2002) |
Role | Accountant |
Correspondence Address | 5 Victory Way Grimsby North East Lincolnshire DN34 5UY |
Director Name | Mr Stuart Richard Diggles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rushton Close Burtonwood Warrington Cheshire WA5 4HB |
Secretary Name | Malcolm George Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Kim Stephen Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Director Name | Malcolm George Dolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harbour Buildings Dudley Road Waterfron West Brierley Hill West Midlands DY5 1LN |
Director Name | Mr Ram Swamy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £11,474,000 |
Net Worth | -£33,018,000 |
Current Liabilities | £20,665,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (17 pages) |
---|---|
11 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (17 pages) |
17 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (20 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (20 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (20 pages) |
19 March 2014 | Administrator's progress report to 4 March 2014 (29 pages) |
19 March 2014 | Administrator's progress report to 4 March 2014 (29 pages) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2013 | Administrator's progress report to 25 September 2013 (24 pages) |
18 June 2013 | Result of meeting of creditors (2 pages) |
28 May 2013 | Statement of administrator's proposal (52 pages) |
10 April 2013 | Appointment of an administrator (1 page) |
9 April 2013 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 9 April 2013 (2 pages) |
27 February 2013 | Registered office address changed from 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN on 27 February 2013 (2 pages) |
15 January 2013 | Solvency statement dated 31/12/12 (1 page) |
15 January 2013 | Statement by directors (1 page) |
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital on 15 January 2013
|
11 January 2013 | Appointment of Mr Peter James Neagle as a director (2 pages) |
20 December 2012 | Sect 519 (1 page) |
5 December 2012 | Appointment of David Roy Howick as a director (3 pages) |
27 November 2012 | Termination of appointment of Ram Swamy as a director (2 pages) |
27 November 2012 | Termination of appointment of Malcolm Dolan as a secretary (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
27 November 2012 | Termination of appointment of Malcolm Dolan as a director (2 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages) |
28 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (32 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Howard Kimberley as a director (2 pages) |
20 June 2011 | Appointment of Mr Ram Swamy as a director (3 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (32 pages) |
10 August 2010 | Termination of appointment of Kim Ward as a director (2 pages) |
10 August 2010 | Appointment of Malcolm George Dolan as a director (3 pages) |
21 December 2009 | Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages) |
8 October 2009 | Director's details changed (6 pages) |
8 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages) |
8 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (31 pages) |
29 January 2009 | Appointment terminated director mark abbey (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (28 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 June 2008 | Resolutions
|
10 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 April 2008 | Resolutions
|
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
27 March 2007 | Auditor's resignation (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
11 December 2006 | Director resigned (1 page) |
2 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
1 February 2006 | Resolutions
|
22 December 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
17 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Particulars of mortgage/charge (11 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
6 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
28 October 2003 | Return made up to 27/09/03; full list of members (10 pages) |
23 September 2003 | Director resigned (1 page) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (10 pages) |
10 July 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 November 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members
|
13 August 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
23 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Return made up to 27/09/00; full list of members (9 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
21 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
12 October 1999 | New director appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: unit 1A & 1B hawkley brook trading estate worthington way wigan lancs WN3 6XE (1 page) |
2 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 August 1998 | Auditor's resignation (1 page) |
18 May 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
27 July 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
25 November 1996 | Director resigned (1 page) |
15 November 1996 | Return made up to 27/09/96; no change of members
|
14 November 1996 | Auditor's resignation (1 page) |
29 October 1996 | Auditor's resignation (1 page) |
25 May 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
24 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
27 March 1991 | Particulars of mortgage/charge (3 pages) |
29 November 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1989 | Company name changed spen-celoc LIMITED\certificate issued on 04/08/89 (2 pages) |
16 April 1964 | Incorporation (16 pages) |
16 April 1964 | Certificate of incorporation (1 page) |