Didsbury
Manchester
Lancashire
M20 6SY
Director Name | Mr David Rowe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Alwinton Avenue Heaton Mersey Stockport Cheshire SK4 3PU |
Secretary Name | Mr David Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Alwinton Avenue Heaton Mersey Stockport Cheshire SK4 3PU |
Director Name | Jeffrey Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 12 February 2019) |
Role | Business Development |
Correspondence Address | 48 Gladstone Grove Heaton Moor Stockport Cheshire SK4 4DA |
Director Name | Mrs Valerie Phyllis Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Stonecroft Gardens Shepley Huddersfield West Yorkshire HD8 8EX |
Director Name | Derek Darlington |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 1998) |
Role | Electronics Engineer |
Correspondence Address | 10 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | Mary Collins Darlington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(17 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 1999) |
Role | Teacher |
Correspondence Address | 10 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | Ruth Margaret Stott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 December 1991) |
Role | Secretary |
Correspondence Address | 15 Pennington Road Leigh Lancashire WN7 3HR |
Secretary Name | Derek Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 10 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | Momcilo Momir Parojcic |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2005) |
Role | Engineer |
Correspondence Address | Lower Turbury Farm Turbury Lane Halifax West Yorkshire HX4 8PU |
Registered Address | Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport SK2 5TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £355,664 |
Cash | £21,269 |
Current Liabilities | £1,258,296 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 June 2002 | Delivered on: 18 June 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 1994 | Delivered on: 21 November 1994 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: 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 |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Administrator's progress report to 16 July 2010 (15 pages) |
28 July 2010 | Notice of move from Administration to Dissolution (15 pages) |
9 February 2010 | Administrator's progress report to 28 January 2010 (14 pages) |
5 October 2009 | Result of meeting of creditors (35 pages) |
5 October 2009 | Statement of administrator's proposal (34 pages) |
15 September 2009 | Statement of administrator's proposal (29 pages) |
15 September 2009 | Statement of affairs with form 2.14B (14 pages) |
3 August 2009 | Appointment of an administrator (1 page) |
17 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
21 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
25 September 2008 | Director appointed valerie phyllis brown (1 page) |
21 January 2008 | Ad 01/10/07--------- £ si 1@1 (2 pages) |
29 December 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
1 December 2007 | Return made up to 03/11/07; change of members (7 pages) |
8 May 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
29 November 2006 | Return made up to 03/11/06; full list of members
|
5 September 2006 | Memorandum and Articles of Association (13 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 22/08/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
22 September 2005 | Director resigned (1 page) |
3 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 November 2003 | Return made up to 03/11/03; full list of members (8 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
11 November 2002 | Return made up to 03/11/02; full list of members (8 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
7 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
6 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
21 September 1999 | Director resigned (1 page) |
14 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 November 1998 | Return made up to 03/11/98; no change of members
|
14 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 November 1997 | Return made up to 03/11/97; no change of members (6 pages) |
8 November 1996 | Return made up to 14/11/96; full list of members
|
27 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
8 August 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 October 1974 | Incorporation (13 pages) |