Whittle Hall Great Sankey
Warrington
Cheshire
WA5 3RZ
Director Name | John Grumley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 23 March 2015) |
Role | Managing Director |
Correspondence Address | The Croft Chester Road Higher Walton Warrington Cheshire WA4 5LP |
Director Name | Mr John Grumley Snr |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 23 March 2015) |
Role | Chairman |
Correspondence Address | 6 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Director Name | Martin George Slingsby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 23 March 2015) |
Role | Sales Director |
Correspondence Address | 8 Newsholme Close Culcheth Warrington Cheshire WA3 5DE |
Secretary Name | John Grumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 23 March 2015) |
Role | Company Director |
Correspondence Address | The Croft Chester Road Higher Walton Warrington Cheshire WA4 5LP |
Director Name | Sandra Carol Grumley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 23 March 2015) |
Role | Operations Director |
Correspondence Address | 5 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Mrs Doreen Grumley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 April 2008) |
Role | Manager |
Correspondence Address | 6 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
29.5k at 1 | Charles Roy Grumley 7.50% Ordinary |
---|---|
29.5k at 1 | Martin George Slingsby 7.50% Ordinary |
29.5k at 1 | Ms Karen Slingsby 7.50% Ordinary |
117.8k at 1 | John Grumley 30.00% Ordinary |
108k at 1 | John Grumley Senior 27.50% Ordinary |
78.5k at 1 | Ms Sandra Carol Grumley 20.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £589,610 |
Net Worth | £4,650,243 |
Cash | £956,234 |
Current Liabilities | £6,894,030 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
4 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2014 | Court order insolvency:order of court (10 pages) |
4 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Court order insolvency:order of court (10 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (6 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (6 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (6 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (6 pages) |
27 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2009 | Registered office address changed from C/O Tenon Clive House Clive Street Bolton BL1 1ET on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from C/O Tenon Clive House Clive Street Bolton BL1 1ET on 24 November 2009 (2 pages) |
3 April 2009 | Company name changed vanguard textiles LTD\certificate issued on 08/04/09 (2 pages) |
3 April 2009 | Company name changed vanguard textiles LTD\certificate issued on 08/04/09 (2 pages) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Declaration of solvency (4 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Declaration of solvency (4 pages) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from charles house ordsall lane salford greater manchester M5 3HP (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from charles house ordsall lane salford greater manchester M5 3HP (1 page) |
9 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (6 pages) |
27 November 2008 | Accounts made up to 31 October 2007 (20 pages) |
27 November 2008 | Accounts made up to 31 October 2007 (20 pages) |
10 October 2008 | Accounts made up to 31 August 2007 (20 pages) |
10 October 2008 | Accounts made up to 31 August 2007 (20 pages) |
12 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/10/2007 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/10/2007 (1 page) |
4 June 2008 | Appointment terminated director doreen grumley (2 pages) |
4 June 2008 | Appointment terminated director doreen grumley (2 pages) |
14 May 2008 | Accounting reference date shortened from 05/04/2008 to 31/08/2007 (1 page) |
14 May 2008 | Accounting reference date shortened from 05/04/2008 to 31/08/2007 (1 page) |
21 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Accounts made up to 5 April 2007 (20 pages) |
1 August 2007 | Accounts made up to 5 April 2007 (20 pages) |
1 August 2007 | Accounts made up to 5 April 2007 (20 pages) |
21 May 2007 | Accounts made up to 5 April 2006 (22 pages) |
21 May 2007 | Accounts made up to 5 April 2006 (22 pages) |
21 May 2007 | Accounts made up to 5 April 2006 (22 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Return made up to 24/01/07; full list of members (5 pages) |
24 April 2007 | Return made up to 24/01/07; full list of members (5 pages) |
21 March 2006 | Return made up to 24/01/06; full list of members (5 pages) |
21 March 2006 | Return made up to 24/01/06; full list of members (5 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 5 April 2005 (47 pages) |
2 August 2005 | Full accounts made up to 5 April 2005 (47 pages) |
2 August 2005 | Full accounts made up to 5 April 2005 (47 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members
|
30 December 2004 | Return made up to 07/12/04; full list of members
|
21 June 2004 | Full accounts made up to 5 April 2004 (24 pages) |
21 June 2004 | Full accounts made up to 5 April 2004 (24 pages) |
21 June 2004 | Full accounts made up to 5 April 2004 (24 pages) |
5 March 2004 | Full accounts made up to 5 April 2003 (22 pages) |
5 March 2004 | Full accounts made up to 5 April 2003 (22 pages) |
5 March 2004 | Full accounts made up to 5 April 2003 (22 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members
|
22 December 2003 | Return made up to 07/12/03; full list of members
|
12 December 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Particulars of mortgage/charge (4 pages) |
11 November 2003 | Director's particulars changed (2 pages) |
11 November 2003 | Director's particulars changed (2 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members
|
18 December 2002 | Return made up to 07/12/02; full list of members
|
31 July 2002 | Full accounts made up to 5 April 2002 (20 pages) |
31 July 2002 | Full accounts made up to 5 April 2002 (20 pages) |
31 July 2002 | Full accounts made up to 5 April 2002 (20 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (16 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (16 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (16 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (10 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (10 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (18 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (18 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (18 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members
|
13 December 2000 | Return made up to 07/12/00; full list of members
|
21 December 1999 | Return made up to 07/12/99; full list of members
|
21 December 1999 | Return made up to 07/12/99; full list of members
|
14 September 1999 | Full accounts made up to 5 April 1999 (16 pages) |
14 September 1999 | Full accounts made up to 5 April 1999 (16 pages) |
14 September 1999 | Full accounts made up to 5 April 1999 (16 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
24 August 1998 | Accounts made up to 5 April 1998 (16 pages) |
24 August 1998 | Accounts made up to 5 April 1998 (16 pages) |
24 August 1998 | Accounts made up to 5 April 1998 (16 pages) |
1 February 1998 | Accounts made up to 5 April 1997 (11 pages) |
1 February 1998 | Accounts made up to 5 April 1997 (11 pages) |
1 February 1998 | Accounts made up to 5 April 1997 (11 pages) |
23 December 1996 | Return made up to 07/12/96; full list of members
|
23 December 1996 | Return made up to 07/12/96; full list of members
|
7 November 1996 | Accounts made up to 5 April 1996 (11 pages) |
7 November 1996 | Accounts made up to 5 April 1996 (11 pages) |
7 November 1996 | Accounts made up to 5 April 1996 (11 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 07/12/95; no change of members
|
20 December 1995 | Return made up to 07/12/95; no change of members
|
20 July 1995 | Accounts made up to 5 April 1995 (11 pages) |
20 July 1995 | Accounts made up to 5 April 1995 (11 pages) |
20 July 1995 | Accounts made up to 5 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
17 March 1994 | New director appointed (2 pages) |
17 March 1994 | New director appointed (2 pages) |
4 January 1994 | Return made up to 07/12/93; full list of members (8 pages) |
4 January 1994 | Return made up to 07/12/93; full list of members (8 pages) |
27 February 1992 | Return made up to 07/12/91; no change of members (6 pages) |
27 February 1992 | Return made up to 07/12/91; no change of members (6 pages) |
14 December 1990 | Return made up to 07/12/90; full list of members (5 pages) |
14 December 1990 | Return made up to 07/12/90; full list of members (5 pages) |
26 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 300000@1=300000 £ ic 92720/392720 (2 pages) |
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
26 September 1989 | Wd 20/09/89 ad 31/07/89--------- £ si 300000@1=300000 £ ic 92720/392720 (2 pages) |
2 December 1988 | Company name changed vanguard group LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed vanguard group LIMITED\certificate issued on 05/12/88 (2 pages) |
23 May 1988 | Company name changed vanguard textiles LIMITED\certificate issued on 24/05/88 (2 pages) |
23 May 1988 | Company name changed vanguard textiles LIMITED\certificate issued on 24/05/88 (2 pages) |
17 March 1977 | Particulars of contract relating to shares (2 pages) |
17 March 1977 | Particulars of contract relating to shares (2 pages) |
11 February 1977 | Share capital (2 pages) |
11 February 1977 | Share capital (2 pages) |
31 August 1976 | Allotment of shares (2 pages) |
31 August 1976 | Allotment of shares (2 pages) |
13 July 1976 | Allotment of shares (2 pages) |
13 July 1976 | Allotment of shares (2 pages) |
4 July 1973 | Incorporation (15 pages) |
4 July 1973 | Incorporation (15 pages) |