Halebarns
Altrincham
Cheshire
WA15 0ED
Director Name | Mr Sidney Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | Anthony Laing Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1998(24 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elms Farm Whitway Burghclere Newbury Berkshire RG20 9LE |
Director Name | Mr Mohammad Azam Gulzar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Northleigh Road Manchester Lancashire M16 0EQ |
Director Name | Andrew Barlow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Financial Directors |
Correspondence Address | 7 Breckland Close Stalybridge Cheshire SK15 2QQ |
Director Name | Charles Edward Billington |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 August 1991) |
Role | Textile Merchant |
Correspondence Address | 31 Carlisle Avenue Penwortham Preston Lancashire PR1 0QP |
Director Name | Edwin Mark Barry Dalby |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Textile Merchant |
Correspondence Address | 17 Briarwood Crescent Marple Stockport Cheshire SK6 7LL |
Director Name | Mr Ziya Ozel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prestwick Close Tytherington Macclesfield Cheshire SK10 2TH |
Director Name | William Turner |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1993) |
Role | Sales Director |
Correspondence Address | 67 Beechfields Eccleston Chorley Lancashire PR7 5RF |
Secretary Name | Lucille Marie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | Flax High Brooks Drive Hale Barns Altrincham Cheshire WA15 8TN |
Secretary Name | Mr Nicholas Simon Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairhurst Drive Parbold Wigan Lancashire WN8 7DJ |
Director Name | Mr Nicholas Simon Connolly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairhurst Drive Parbold Wigan Lancashire WN8 7DJ |
Director Name | Garth Ellison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2003) |
Role | Sales & Marketing |
Correspondence Address | 4 Chorlton Terrace Barrow Clitheroe Lancashire BB7 9AR |
Director Name | Mr Darren Anthony Charles Phillips |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Fold Radcliffe Lancashire M26 4SX |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £23,201,000 |
Gross Profit | £2,839,000 |
Net Worth | £3,901,000 |
Current Liabilities | £3,753,000 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Liquidators statement of receipts and payments (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Declaration of solvency (3 pages) |
13 November 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Return made up to 16/06/03; full list of members (9 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
30 December 2002 | Director resigned (1 page) |
27 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
9 April 2002 | New director appointed (2 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
20 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
6 July 2001 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 16/06/00; full list of members
|
8 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
6 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 December 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 16/06/98; full list of members
|
29 January 1998 | £ ic 750000/675002 01/08/97 £ sr 74998@1=74998 (1 page) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Director resigned (1 page) |
29 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: harvester house 37 peter street manchester M2 5QD (1 page) |
22 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
30 October 1996 | Company name changed rochford textiles LIMITED\certificate issued on 31/10/96 (3 pages) |
30 October 1996 | Resolutions
|
9 October 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
10 July 1996 | Return made up to 16/06/96; no change of members
|
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
18 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
15 December 1995 | Particulars of mortgage/charge (8 pages) |
15 November 1995 | Particulars of mortgage/charge (12 pages) |
12 July 1995 | Return made up to 16/06/95; full list of members
|
2 May 1995 | Director resigned (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: premier house premier road cheetham manchester M8 8HE (1 page) |
5 August 1993 | Director resigned (2 pages) |
11 March 1993 | Director resigned (2 pages) |
5 November 1991 | Memorandum and Articles of Association (6 pages) |
17 November 1984 | Accounts made up to 30 April 1984 (13 pages) |
16 October 1984 | Accounts made up to 30 April 1983 (8 pages) |
28 October 1982 | Accounts made up to 30 April 1982 (8 pages) |
4 February 1982 | Accounts made up to 30 April 1981 (8 pages) |
20 August 1980 | Accounts made up to 30 April 1980 (7 pages) |