Seddon Road
Hale
Cheshire
WA14 2UH
Director Name | Barry Hampson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(19 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Director |
Correspondence Address | 71 Hanover Street Leigh Lancashire WN7 1HG |
Director Name | Christopher Eccles |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(24 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Correspondence Address | 137 Compstall Road Romiley Stockport Cheshire SK6 4HX |
Director Name | Christian Richard Wroe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(24 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Managing Director |
Correspondence Address | 3 Tarvin Close Kingsmead Northwich Cheshire CW9 8XL |
Director Name | Daniel William McMullan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(24 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Operations Director |
Correspondence Address | 26 Brookfield Avenue Chorlton Manchester M21 8TX |
Director Name | Susan McMullan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(24 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chairman |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Director Name | Mr Michael McMullan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Aldford Seddon Road Hale Cheshire WA14 2UH |
Director Name | Mark Jonathan Pitelen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tachbrook Road Uxbridge Middlesex UB8 2QS |
Director Name | David Bernard Leonard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 13 Winsford Drive Bamford Rochdale Lancashire OL11 4BQ |
Director Name | Mr William Summers |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Woodcote Avenue Bramhall Cheshire SK7 3ND |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,208,657 |
Cash | £19,016 |
Current Liabilities | £1,478,033 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2005 | Dissolved (1 page) |
---|---|
12 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2005 | Liquidators statement of receipts and payments (6 pages) |
13 May 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Statement of affairs (24 pages) |
6 May 2004 | Notice of discharge of Administration Order (4 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
14 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Notice of result of meeting of creditors (6 pages) |
18 December 2002 | Statement of administrator's proposal (8 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 67 ayres rd old trafford manchester M16 7QN (1 page) |
11 October 2002 | Notice of Administration Order (1 page) |
11 October 2002 | Administration Order (4 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
3 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members
|
8 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
12 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
29 January 1976 | Certificate of incorporation (1 page) |
20 January 1976 | Certificate of incorporation (1 page) |