Westlands
Newcastle
Staffordshire
ST5 3EN
Director Name | Mr Edward Henry Whitfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | Weston Hall Standon Rock Stafford Staffordshire ST21 6RF |
Secretary Name | John Phillip Morrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Sutherland Drive Westlands Newcastle Staffordshire ST5 3EN |
Director Name | Donald John Rankin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(25 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 38 Porlock Avenue Stafford Staffordshire ST17 0HS |
Director Name | Mr Edward Brian Whitfield |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 1997) |
Role | Co Director |
Correspondence Address | Engleside Balterley Crewe Cheshire CW2 5PU |
Director Name | Mrs Janet McLaren Whitfield |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 April 1992) |
Role | Housewife |
Correspondence Address | Engleside Balterley Crewe Cheshire CW2 5PU |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £423,514 |
Current Liabilities | £556,720 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 October 2007 | Liquidators statement of receipts and payments (6 pages) |
3 September 2007 | Liquidators statement of receipts and payments (6 pages) |
5 March 2007 | Liquidators statement of receipts and payments (6 pages) |
2 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2006 | Receiver ceasing to act (1 page) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | C/O;-replacement of liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | O/C - replacement of liquidator (18 pages) |
8 January 2004 | Appointment of a voluntary liquidator (1 page) |
8 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o k p m g festival way stoke on trent staffordshire ST1 5TA (1 page) |
22 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Statement of affairs (14 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Administrative Receiver's report (12 pages) |
22 March 2001 | Appointment of receiver/manager (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 10 water street newcastle under lyme staffs ST5 1HN (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 February 1998 | Return made up to 20/01/98; no change of members (6 pages) |
4 December 1997 | Director resigned (1 page) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 February 1997 | Return made up to 20/01/97; no change of members (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 20/01/96; full list of members (9 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |