Grappenhall
Warrington
Cheshire
WA4 3LE
Director Name | Charles Pearson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 26 September 2017) |
Role | Sales Engineer |
Correspondence Address | Holly Tree Cottage Eccups Lane Wilmslow Cheshire SK9 5NZ |
Director Name | Brian Colin Pearson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 26 September 2017) |
Role | Engineer |
Correspondence Address | 3 Smithy Cottage Wilmslow Cheshire SK9 5NU |
Secretary Name | David Paul Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(19 years after company formation) |
Appointment Duration | 25 years, 2 months (closed 26 September 2017) |
Role | Accountant |
Correspondence Address | 9 Woodlea Chase Bull Hill Darwen Lancashire BB3 2TP |
Secretary Name | Brian Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 15 Ashdene Road Wilmslow Cheshire SK9 6LH |
Director Name | John Warren King |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 June 1996) |
Role | Engineer |
Correspondence Address | Two Gates Wood Lane Mobberley Knutsford Cheshire WA16 7NP |
Secretary Name | Mr Peter Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 16 Ashcombe Drive Radcliffe Manchester Lancashire M26 3NL |
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 |
---|---|
Gross Profit | £1,290,739 |
Net Worth | £451,112 |
Cash | £2,907 |
Current Liabilities | £4,036,069 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
31 March 1988 | Delivered on: 18 April 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings on the north west side of paston road northenden manchester t/n gm 143645. land lying to the north west of paston road northenden manchester t/n gm 338277 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 May 1985 | Delivered on: 7 June 1985 Satisfied on: 28 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of paston road northende greater manchester title no: gm 338277. Fully Satisfied |
20 May 1985 | Delivered on: 7 June 1985 Satisfied on: 28 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of paston road, northenden, greater manchester t/n gm 143645. Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 28 July 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 1984 | Delivered on: 12 May 1984 Persons entitled: S.W. Farmer Group PLC. Classification: Legal charge Secured details: £60,000. Particulars: Land & buildings on the north west side of paston road, northenden. T.N. - gm 143645. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Restoration by order of the court (4 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2008 | Return of final meeting of creditors (1 page) |
19 December 2007 | C/O replacement of liquidator (3 pages) |
19 December 2007 | Appointment of a liquidator (1 page) |
8 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 November 2006 | Order of court to wind up (2 pages) |
17 November 2006 | Appointment of a liquidator (2 pages) |
4 October 2006 | Notice of discharge of Administration Order (3 pages) |
20 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2003 | Resolutions
|
18 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2001 | Notice of result of meeting of creditors (3 pages) |
19 October 2001 | Statement of administrator's proposal (2 pages) |
27 September 2001 | Notice of Administration Order (1 page) |
27 September 2001 | Administration Order (4 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: paston rd sharston manchester M22 4TF (1 page) |
25 July 2001 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
8 May 2001 | Nc inc already adjusted 11/04/01 (1 page) |
8 May 2001 | Ad 11/04/01--------- £ si [email protected]=126 £ ic 114000/114126 (2 pages) |
8 May 2001 | Resolutions
|
24 April 2001 | Conve 11/04/01 (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
5 September 2000 | Return made up to 31/05/00; full list of members
|
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members
|
20 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
29 January 1998 | Return made up to 31/05/97; change of members
|
27 August 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 July 1995 | Return made up to 31/05/95; no change of members
|
31 July 1973 | Incorporation (14 pages) |