Langley
Macclesfield
Cheshire
SK11 0DH
Director Name | Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Peter Mervyn Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Secretary Name | Martin John Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Edward Clive Rowe Evans |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Henllys Hall Beaumaris Anglesey Gwynedd LL58 8HU Wales |
Director Name | Wilfred Graham Hilton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 1997) |
Role | Solicitor |
Correspondence Address | 32 Union Road New Mills Stockport Cheshire SK12 3EU |
Director Name | Jennifer Margaret Rossiter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | Barnaby House Taxal Cheshire |
Director Name | Mr Martin Edward Rossiter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Director Name | Anne Catherine Sugden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 31 March 1991) |
Role | General Manager |
Correspondence Address | Well House Haslingden Rossendale Lancashire BB4 5DL |
Director Name | Mrs Frances Gilian Tovee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Secretary Name | Mrs Frances Gilian Tovee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock House Byrons Lane Macclesfield Cheshire SK11 0HA |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,713,367 |
Gross Profit | £5,305,664 |
Net Worth | £2,501,026 |
Cash | £165,113 |
Current Liabilities | £2,217,433 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting of creditors (1 page) |
7 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2004 | Appointment of a liquidator (1 page) |
11 August 2004 | Notice of discharge of Administration Order (4 pages) |
4 August 2004 | Order of court to wind up (3 pages) |
30 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Notice of result of meeting of creditors (1 page) |
24 February 2003 | Statement of administrator's proposal (49 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
30 December 2002 | Administration Order (4 pages) |
30 December 2002 | Notice of Administration Order (1 page) |
28 August 2002 | Declaration of mortgage charge released/ceased (10 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: george street house macclesfield cheshire SK11 6HS (1 page) |
1 November 2001 | Full accounts made up to 30 September 2000 (16 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
24 July 2001 | Ad 16/06/97--------- £ si 1500000@1 (2 pages) |
12 July 2001 | Resolutions
|
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
6 March 2001 | Nc inc already adjusted 16/06/97 (1 page) |
6 March 2001 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 May 1999 | Full accounts made up to 30 September 1998 (19 pages) |
6 May 1999 | Return made up to 04/05/99; full list of members (9 pages) |
2 October 1998 | Resolutions
|
30 July 1998 | Resolutions
|
25 June 1998 | Return made up to 04/05/98; full list of members (9 pages) |
1 April 1998 | Resolutions
|
11 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
1 July 1997 | Resolutions
|
30 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | Conve 16/06/97 (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Director resigned (1 page) |
22 April 1997 | Full group accounts made up to 26 September 1996 (29 pages) |
11 October 1996 | £ ic 88586/82586 13/09/96 £ sr 6000@1=6000 (1 page) |
11 October 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 04/05/96; no change of members (6 pages) |
5 March 1996 | Full group accounts made up to 28 September 1995 (29 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Particulars of mortgage/charge (14 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 04/05/95; full list of members (10 pages) |
22 May 1995 | Ad 18/04/95--------- £ si 1342@1=1342 £ ic 88586/89928 (2 pages) |
5 May 1995 | Memorandum and Articles of Association (48 pages) |
5 May 1995 | Resolutions
|