Brown Street
Manchester
Lancashire
M2 2JF
Director Name | David John Bayliss |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 1994) |
Role | Company Direcror |
Correspondence Address | 17 Clent View Road Norton Stourbridge West Midlands DY8 3JE |
Director Name | Mrs Sylvia Beryl Faulkner |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Secretary |
Correspondence Address | 9 Swindell Road Pedmore Stourbridge West Midlands DY9 0NT |
Director Name | Alfred Robert Keats Sawkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 62 Walpole Court Walpole Street Weymouth Dorset DT4 7HJ |
Secretary Name | Glenn William Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 1 Firmstone Street Wollaston Stourbridge West Midlands DY8 4NT |
Director Name | Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 15 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Director Name | Mr David Thomas Burton Graham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 January 2001) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Secretary Name | Mr David Thomas Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 January 2001) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | Mr Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2002) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,079,937 |
Gross Profit | £579,960 |
Net Worth | £277,772 |
Cash | £9,244 |
Current Liabilities | £834,134 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Director resigned (1 page) |
7 April 2003 | Statement of affairs (5 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Notice of discharge of Administration Order (4 pages) |
17 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Statement of administrator's proposal (3 pages) |
8 August 2002 | Notice of result of meeting of creditors (20 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page) |
6 June 2002 | Notice of Administration Order (1 page) |
6 June 2002 | Administration Order (4 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
3 February 1999 | Director's particulars changed (1 page) |
1 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
9 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
7 April 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 November 1995 | Return made up to 20/09/95; no change of members
|
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page) |