Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director Name | Mr Derek Ives |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nabbs Fold Greenmount Bury Lancashire BL8 4EH |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Frank Town |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Whispering Reeds Gorstage Northwich Cheshire CW8 2ST |
Director Name | Mr Denis Wolstenholme |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coniston Close Little Lever Bolton Lancashire BL3 1DS |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(29 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Mr Brian Ronald Bateman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Harvest Drive Whittle Le Woods Lancashire PR6 7QC |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,800,312 |
Gross Profit | £2,262,678 |
Net Worth | £1,360,174 |
Cash | £40,062 |
Current Liabilities | £2,232,200 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 October 2006 | Dissolved (1 page) |
---|---|
11 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Sec state release of liquidator (1 page) |
19 May 2004 | Appointment of a voluntary liquidator (1 page) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Resignation of a liquidator (1 page) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Res re:specie (1 page) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed whitecroft (ventures 2) LIMITED\certificate issued on 19/01/00 (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Company name changed red bridge international LIMITED\certificate issued on 14/06/99 (2 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 June 1998 | Director resigned (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (7 pages) |
11 June 1997 | Director's particulars changed (1 page) |
2 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
14 October 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
12 April 1996 | Company name changed red bridge (bolton) LIMITED\certificate issued on 15/04/96 (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (16 pages) |
19 July 1995 | New director appointed (6 pages) |
17 July 1995 | Director resigned (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Director resigned (4 pages) |