Knutsford
Cheshire
WA16 0NT
Director Name | Mr Colin Geoffrey Bailey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Financial Director |
Correspondence Address | 11 Doeford Close Culceth Warrington Cheshire WA3 4DL |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Mr Gordon Forsyth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1997) |
Role | Property Director |
Correspondence Address | 57 Ashworth Park Knutsford Warrington Cheshire WA16 9DG |
Secretary Name | Mr Colin Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 11 Doeford Close Culceth Warrington Cheshire WA3 4DL |
Director Name | Thomas Gregory |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 1997) |
Role | Sales Director |
Correspondence Address | 383 Atherton Road Hindley Wigan Lancashire WN2 4QD |
Director Name | Mr Stephen James Mullarkey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 York Drive Grappenhall Warrington Cheshire WA4 2EJ |
Director Name | Roger Allen Young |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Hempgill Carriage Drive Frodsham Cheshire WA6 6DR |
Director Name | Mr Nader Ghanbarnejad Haghighi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | The Watermill Ffrwd Road, Cefn Y Bedd Flintshire Clwyd LL12 9SF Wales |
Director Name | John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 206 Bramhall Lane Davenport Stockport Cheshire SK3 8TX |
Secretary Name | John Richard Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1998) |
Role | Finance Director |
Correspondence Address | 206 Bramhall Lane Davenport Stockport Cheshire SK3 8TX |
Director Name | Geoffrey Walter Hewitt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Purchasing Director |
Correspondence Address | 9 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | Brian Joseph Rice |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 1997) |
Role | Human Resources Director |
Correspondence Address | The Cedars 30 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Mr Michael Smart |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1997) |
Role | Sales Director |
Correspondence Address | 60 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Mr Nader Ghanbarnejad Haghighi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | The Watermill Ffrwd Road, Cefn Y Bedd Flintshire Clwyd LL12 9SF Wales |
Director Name | Mr Andrew Donald Smallman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2002) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | The Byre Eastern Road Willaston Nantwich Cheshire CW5 7HU |
Secretary Name | Keir McFarlane Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 45 Leeward Court Asher Way Wapping London E1W 2JZ |
Director Name | Mr Paul Gaskell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dowhills Road Blundellsands L23 8SH |
Director Name | Mr David Martin Simons |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Failand Farm Green Lane Failand Bristol BS8 3TR |
Secretary Name | Mr Paul Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Dowhills Road Blundellsands L23 8SH |
Registered Address | C/O Grant Thornton Heron House Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £187,356,000 |
Gross Profit | £48,075,000 |
Net Worth | £4,614,000 |
Cash | £9,276,000 |
Current Liabilities | £28,088,000 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 November 2018 | Restoration by order of the court (4 pages) |
---|---|
19 December 2014 | Bona Vacantia disclaimer (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Receiver ceasing to act (1 page) |
10 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 March 2006 | Receiver ceasing to act (1 page) |
15 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2004 | Receiver's abstract of receipts and payments (4 pages) |
3 April 2003 | Statement of Affairs in administrative receivership following report to creditors (26 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: po box 476 loushers lane warrington cheshire WA4 6RQ (1 page) |
17 December 2002 | Appointment of receiver/manager (2 pages) |
28 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Re: section 394 (1 page) |
3 May 2002 | Return made up to 15/02/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New director appointed (3 pages) |
13 October 2001 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Director resigned (1 page) |
19 July 2001 | Full accounts made up to 24 September 2000 (15 pages) |
6 July 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 April 2001 | Resolutions
|
30 May 2000 | Full accounts made up to 26 September 1999 (15 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
17 March 2000 | Location of debenture register (1 page) |
17 March 2000 | Location of register of members (1 page) |
27 July 1999 | Full accounts made up to 27 September 1998 (16 pages) |
10 March 1999 | Return made up to 15/02/99; no change of members
|
20 May 1998 | Memorandum and Articles of Association (10 pages) |
30 March 1998 | Full accounts made up to 28 September 1997 (17 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: china lane warrington cheshire WA4 6RT (1 page) |
23 October 1997 | Company name changed greenalls cellars LIMITED\certificate issued on 23/10/97 (2 pages) |
16 October 1997 | Resolutions
|
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Particulars of mortgage/charge (15 pages) |
4 September 1997 | Memorandum and Articles of Association (19 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (3 pages) |
10 July 1997 | Full accounts made up to 27 September 1996 (18 pages) |
14 May 1997 | Return made up to 15/02/97; no change of members (6 pages) |
14 May 1997 | Ad 10/01/84--------- £ si 12@1 (2 pages) |
14 May 1997 | Nc inc already adjusted 26/04/83 (1 page) |
14 May 1997 | Nc inc already adjusted 10/01/84 (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: po box 476 loushers lane warrington cheshire WA4 6RR (1 page) |
24 May 1996 | Full accounts made up to 29 September 1995 (17 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 15/02/96; full list of members
|
3 May 1996 | Secretary resigned;director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
20 October 1993 | Company name changed\certificate issued on 20/10/93 (2 pages) |
14 June 1971 | Certificate of incorporation (1 page) |
14 June 1971 | Certificate of incorporation (1 page) |