Wilmslow
Cheshire
SK9 1LX
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(16 years, 11 months 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(16 years, 11 months 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(16 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Morville Road Manchester Lancashire M21 0UR |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Director Name | David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Old Keepers Cottage 20 Cromer Hyde Lane Lemsford Welwyn Garden City Hertfordshire AL8 7XE |
Director Name | Bruce Michael Stead |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | Turks Head Cottage Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
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 | £21,337,000 |
Gross Profit | £2,526,000 |
Net Worth | £5,000 |
Cash | £589,000 |
Current Liabilities | £9,806,000 |
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 (6 pages) |
11 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 | Sec of state's release of liq (1 page) |
17 June 2002 | O/C replacement of liquidator (11 pages) |
17 June 2002 | Appointment of a voluntary liquidator (1 page) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 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) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: mere crt chelford macclesfield cheshire SK11 9BD (1 page) |
26 February 1996 | Resolutions
|
26 February 1996 | Ad 20/02/96--------- £ si 500000@1=500000 £ ic 2250000/2750000 (2 pages) |
26 February 1996 | Nc inc already adjusted 14/02/95 (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |