8053 Zurich
Foreign
Director Name | Margaret Constance Wills |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | The Spinney Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Stewart Clive Wills |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial Cottage Vale Road Bowdon Altrincham Cheshire WA14 3AQ |
Secretary Name | Mr Stewart Clive Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial Cottage Vale Road Bowdon Altrincham Cheshire WA14 3AQ |
Director Name | Arnold Wills |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | The Spinney Hill Top Hale Altrincham Cheshire Wa15 |
Director Name | Roger David Wills |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Ollerton Grange Chelford Road Ollerton Knutsford Cheshire WA16 8RD |
Secretary Name | Roger David Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | Ollerton Grange Chelford Road Ollerton Knutsford Cheshire WA16 8RD |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £39,082,000 |
Gross Profit | £7,955,000 |
Net Worth | £11,312,000 |
Cash | £13,000 |
Current Liabilities | £17,081,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Notice of completion of voluntary arrangement (8 pages) |
24 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (4 pages) |
19 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages) |
17 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
4 February 2003 | Notice of variation of an Administration Order (2 pages) |
4 February 2003 | Notice of discharge of Administration Order (4 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 george st manchester M1 4HF (1 page) |
27 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
10 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2001 | Director resigned (1 page) |
28 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
23 June 1999 | Resolutions
|
18 June 1999 | Company name changed oakbest LIMITED\certificate issued on 21/06/99 (4 pages) |
14 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Administrator's abstract of receipts and payments (4 pages) |
25 January 1999 | Notice of result of meeting of creditors (4 pages) |
28 September 1998 | Administration Order (4 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Notice of Administration Order (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Particulars of mortgage/charge (7 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
8 August 1997 | Memorandum and Articles of Association (20 pages) |
8 August 1997 | Ad 31/07/97--------- £ si 9000000@1=9000000 £ ic 15002/9015002 (2 pages) |
3 August 1997 | Full group accounts made up to 31 March 1996 (31 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
18 April 1997 | Return made up to 05/01/97; full list of members (8 pages) |
10 April 1997 | Location of register of members (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
27 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 February 1996 | Return made up to 05/01/96; full list of members (7 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
30 August 1995 | Location of register of members (1 page) |
30 August 1995 | Director resigned (4 pages) |
8 August 1972 | Incorporation (15 pages) |