Wilmslow
Cheshire
SK9 1LX
Director Name | Dr Arthur Brearley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Sheringham House Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Lois Ann Edwards |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Tabley Grange Chester Road Tabley Knutsford Cheshire WA16 0HF |
Director Name | Derrick John Marsh |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Morville Road Manchester Lancashire M21 0UR |
Secretary Name | Alan Geoffery Boor |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | White Lodge 3 Holly Road North Wilmslow Cheshire SK9 1LX |
Director Name | Mr Terence Neale Clarke |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Flintstones Whielden Street Amersham Buckinghamshire HP7 0HU |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,558,000 |
Gross Profit | £5,379,000 |
Net Worth | £1,596,000 |
Cash | £16,000 |
Current Liabilities | £10,091,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (7 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | S/S cert.release of liquidator (1 page) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (6 pages) |
19 September 1996 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Resolutions
|
28 August 1996 | Registered office changed on 28/08/96 from: mere crt chelford macclesfield cheshire SK11 9BD (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 11/12/95--------- £ si 2000@1=2000 £ ic 300000/302000 (2 pages) |
13 December 1995 | £ nc 300000/302000 08/12/95 (1 page) |
17 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |