West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Charles William White Dupont |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdon Manor Beaminster Dorset DT8 3NN |
Director Name | Mr Brian Goodall |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 16 Turton Heights Bromley Cross Bolton BL2 3DU |
Director Name | May Goodall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Debt Collector |
Correspondence Address | 16 Turton Heights Bromley Cross Bolton Lancashire BL2 3DU |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 1999) |
Role | Finance Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Director Name | Vincent O'Brien |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Regional Director |
Correspondence Address | 5 Marlborough Rise Aston Sheffield South Yorkshire S31 0ET |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Director Name | Mr William Grant Murray |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hunters Lane Glossop Derbyshire SK13 6XX |
Director Name | John Owen Needham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Mevagh South Drive Plumley Knutsford Cheshire WA16 0UT |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | John Norman Ricketts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 21 Birkdale Close Tyherington Macclesfield Cheshire SK10 2UA |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2009) |
Role | Chartered Secretary |
Correspondence Address | 12 Market Street Altrincham Cheshire WA14 1QB |
Director Name | Graham Prosser |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue Bamford Rochdale Lancashire OL11 5HL |
Director Name | Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(41 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2009) |
Role | Chief Executive |
Correspondence Address | 201 Deansgate Manchester Lancashire M3 3NW |
Registered Address | 100 Barbirolli Square Manchester 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 | 2007 |
---|---|
Turnover | £24,863,779 |
Net Worth | £102,613 |
Cash | £33,548 |
Current Liabilities | £61,255,094 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Liquidators' statement of receipts and payments to 7 December 2016 (5 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 7 December 2016 (5 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (5 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (5 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (6 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (6 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 13 April 2016 (6 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (6 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 13 October 2015 (6 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (6 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (6 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 13 April 2015 (6 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (6 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (5 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 13 October 2014 (5 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 13 April 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (5 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2010 (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (5 pages) |
11 November 2013 | Liquidators statement of receipts and payments (6 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (6 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 13 October 2010 (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 13 October 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (6 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators' statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators statement of receipts and payments (8 pages) |
11 November 2013 | Liquidators statement of receipts and payments (9 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 13 October 2010 (9 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 13 April 2013 (9 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (9 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (9 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (8 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (8 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (8 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (7 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (7 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (7 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (8 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (8 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (8 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (7 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (7 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (7 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (11 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (11 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (11 pages) |
4 November 2009 | Termination of appointment of Graham Prosser as a director (1 page) |
4 November 2009 | Termination of appointment of William Murray as a director (1 page) |
4 November 2009 | Termination of appointment of Graham Prosser as a director (1 page) |
4 November 2009 | Termination of appointment of William Murray as a director (1 page) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Statement of affairs with form 4.19 (10 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Statement of affairs with form 4.19 (10 pages) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Resolutions
|
6 October 2009 | Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page) |
28 September 2009 | Company name changed robinson, way & company LIMITED\certificate issued on 28/09/09 (3 pages) |
28 September 2009 | Company name changed robinson, way & company LIMITED\certificate issued on 28/09/09 (3 pages) |
22 May 2009 | Appointment terminated secretary frank dyson (1 page) |
22 May 2009 | Appointment terminated secretary frank dyson (1 page) |
21 April 2009 | Return made up to 21/03/09; no change of members (10 pages) |
21 April 2009 | Return made up to 21/03/09; no change of members (10 pages) |
2 April 2009 | Appointment terminated director robin ashton (1 page) |
2 April 2009 | Appointment terminated director robin ashton (1 page) |
19 March 2009 | Secretary's change of particulars / frank dyson / 05/03/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / frank dyson / 05/03/2009 (1 page) |
6 March 2009 | Appointment terminated director patrick mcdonnell (1 page) |
6 March 2009 | Appointment terminated director patrick mcdonnell (1 page) |
7 January 2009 | Full accounts made up to 31 October 2007 (19 pages) |
7 January 2009 | Full accounts made up to 31 October 2007 (19 pages) |
8 July 2008 | Director appointed robin james ashton (5 pages) |
8 July 2008 | Director appointed robin james ashton (5 pages) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
16 August 2006 | Accounts made up to 31 October 2005 (14 pages) |
16 August 2006 | Accounts made up to 31 October 2005 (14 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
15 August 2005 | Accounts made up to 31 October 2004 (14 pages) |
15 August 2005 | Accounts made up to 31 October 2004 (14 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
27 July 2004 | Accounts made up to 31 October 2003 (14 pages) |
27 July 2004 | Accounts made up to 31 October 2003 (14 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
22 September 2003 | Accounts made up to 31 October 2002 (57 pages) |
22 September 2003 | Accounts made up to 31 October 2002 (57 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
23 April 2003 | Return made up to 21/03/03; full list of members
|
18 August 2002 | Accounts made up to 31 October 2001 (14 pages) |
18 August 2002 | Accounts made up to 31 October 2001 (14 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
26 September 2001 | Amended full accounts made up to 31 October 2000 (13 pages) |
26 September 2001 | Amended full accounts made up to 31 October 2000 (13 pages) |
12 September 2001 | Group of companies' accounts made up to 31 October 2000 (41 pages) |
12 September 2001 | Group of companies' accounts made up to 31 October 2000 (41 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
9 August 2000 | Accounts made up to 26 October 1999 (13 pages) |
9 August 2000 | Accounts made up to 26 October 1999 (13 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
6 July 1999 | Full group accounts made up to 27 October 1998 (48 pages) |
6 July 1999 | Full group accounts made up to 27 October 1998 (48 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 21/03/99; full list of members
|
7 April 1999 | Return made up to 21/03/99; full list of members
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
2 June 1998 | Full group accounts made up to 28 October 1997 (48 pages) |
2 June 1998 | Full group accounts made up to 28 October 1997 (48 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
11 April 1998 | Return made up to 21/03/98; no change of members
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
23 April 1997 | Accounts made up to 29 October 1996 (48 pages) |
23 April 1997 | Accounts made up to 29 October 1996 (48 pages) |
16 April 1997 | Return made up to 21/03/97; no change of members
|
16 April 1997 | Return made up to 21/03/97; no change of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 21/03/96; full list of members
|
11 April 1996 | Return made up to 21/03/96; full list of members
|
29 March 1996 | Full group accounts made up to 31 October 1995 (45 pages) |
29 March 1996 | Full group accounts made up to 31 October 1995 (45 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | £ nc 100/10000 06/09/95 (1 page) |
18 September 1995 | Memorandum and Articles of Association (8 pages) |
18 September 1995 | Memorandum and Articles of Association (8 pages) |
18 September 1995 | £ nc 100/10000 06/09/95 (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
5 April 1995 | Return made up to 21/03/95; no change of members
|
5 April 1995 | Return made up to 21/03/95; no change of members
|
4 April 1995 | Memorandum and Articles of Association (22 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Memorandum and Articles of Association (22 pages) |
30 March 1995 | Accounts made up to 25 October 1994 (11 pages) |
30 March 1995 | Accounts made up to 25 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 November 1994 | Memorandum and Articles of Association (24 pages) |
14 November 1994 | Memorandum and Articles of Association (24 pages) |
22 March 1994 | Accounts made up to 26 October 1993 (11 pages) |
22 March 1994 | Accounts made up to 26 October 1993 (11 pages) |
19 March 1993 | Accounts made up to 27 October 1992 (10 pages) |
19 March 1993 | Accounts made up to 27 October 1992 (10 pages) |
1 April 1992 | Accounts made up to 29 October 1991 (11 pages) |
1 April 1992 | Accounts made up to 29 October 1991 (11 pages) |
7 April 1991 | Accounts made up to 30 October 1990 (11 pages) |
7 April 1991 | Accounts made up to 30 October 1990 (11 pages) |
9 April 1990 | Accounts made up to 31 October 1989 (11 pages) |
9 April 1990 | Accounts made up to 31 October 1989 (11 pages) |
7 April 1989 | Accounts made up to 25 October 1988 (11 pages) |
7 April 1989 | Accounts made up to 25 October 1988 (11 pages) |
20 September 1976 | New secretary appointed (2 pages) |
20 September 1976 | New secretary appointed (2 pages) |
18 August 1966 | Certificate of incorporation (1 page) |
18 August 1966 | Certificate of incorporation (1 page) |