Caverswall
Stoke On Trent
Staffordshire
ST11 9EA
Director Name | Mr John Callaghan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(24 years after company formation) |
Appointment Duration | 31 years (closed 08 February 2022) |
Role | Sales Director |
Correspondence Address | 30 Foden Avenue Alsager Stoke On Trent Staffordshire ST7 2PT |
Director Name | Mr Graham Laurence Perrott |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(24 years after company formation) |
Appointment Duration | 31 years (closed 08 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodroyd Lightcliffe Halifax W Yorks HX3 8PS |
Director Name | Mr Barry Raymond Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 08 February 2022) |
Role | Sales Engineer |
Correspondence Address | 25 Grandfield Street Loscoe Derbyshire DE75 7LS |
Director Name | Mr Iain Grant McKinlay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 08 February 2022) |
Role | Accountant |
Correspondence Address | 50 Antrobus Street Congleton Cheshire CW12 1HB |
Secretary Name | Mr Iain Grant McKinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1992(25 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 50 Antrobus Street Congleton Cheshire CW12 1HB |
Director Name | Thomas Barker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1992(25 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 08 February 2022) |
Role | Accountant |
Correspondence Address | Acre Nook Lower Withington Chelford Cheshire SK11 9AA |
Director Name | Roland Bernard Newton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1992(25 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Bedford Bedfordshire MK40 2JY |
Director Name | Graham Ernest Beech |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(24 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 13 Garden Village Tean Stoke On Trent Staffordshire ST10 4JG |
Director Name | John Townsend |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(24 years after company formation) |
Appointment Duration | 9 months (resigned 11 November 1991) |
Role | Building Services Engineer |
Correspondence Address | 3 Newton Court Werrington Stoke On Trent Staffordshire ST9 0NE |
Secretary Name | Mrs Margaret Elizabeth Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodroyd Lightcliffe Halifax W Yorks HX3 8PS |
Director Name | Mr Henry Matthew Pollard |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | Brownacres 145 Sapcote Road Burbage Hinckley Leicestershire LE10 2AT |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 1992 |
---|---|
Turnover | £5,157,701 |
Gross Profit | £657,998 |
Net Worth | £119,257 |
Current Liabilities | £1,984,899 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
21 June 1988 | Delivered on: 1 July 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 100,000 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 September 1982 | Delivered on: 5 October 1982 Satisfied on: 28 July 1993 Persons entitled: Diplema Eighteen Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 May 2014 | Restoration by order of the court (3 pages) |
---|---|
13 May 2014 | Restoration by order of the court (3 pages) |
21 February 2004 | Dissolved (1 page) |
21 February 2004 | Dissolved (1 page) |
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (8 pages) |
5 July 2002 | Liquidators' statement of receipts and payments (8 pages) |
5 July 2002 | Liquidators' statement of receipts and payments (8 pages) |
3 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
10 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 October 2001 | O/C replacement of liquidator (3 pages) |
10 October 2001 | O/C replacement of liquidator (3 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
15 December 1986 | Full accounts made up to 30 June 1986 (13 pages) |
15 December 1986 | Full accounts made up to 30 June 1986 (13 pages) |
2 May 1986 | Return made up to 29/04/86; full list of members (4 pages) |
2 May 1986 | Return made up to 29/04/86; full list of members (4 pages) |
27 January 1984 | Accounts made up to 30 June 1983 (15 pages) |
27 January 1984 | Accounts made up to 30 June 1983 (15 pages) |
2 July 1976 | Annual return made up to 31/12/75 (4 pages) |
2 July 1976 | Annual return made up to 31/12/75 (4 pages) |
16 June 1975 | New secretary appointed (1 page) |
16 June 1975 | New secretary appointed (1 page) |
17 February 1967 | Incorporation (16 pages) |
17 February 1967 | Incorporation (16 pages) |