Billinge
Wigan
Lancashire
WN5 7BY
Director Name | David Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(18 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 86 Moss Road Billinge Wigan Lancashire WN5 7BS |
Director Name | Mr Steven James Saphier |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(21 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pagebank Road Huyton Liverpool Merseyside L14 0JD |
Director Name | Gordon Malcolm Lloyd |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 1999) |
Role | Chairman |
Correspondence Address | 32 Lawns Avenue Orrell Wigan Lancashire WN5 8UQ |
Director Name | Karen McPhelim |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Secretary |
Correspondence Address | 30 Lawns Avenue Orrell Wigan Lancashire WN5 8UQ |
Secretary Name | Karen McPhelim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 30 Lawns Avenue Orrell Wigan Lancashire WN5 8UQ |
Secretary Name | Mr Barrie Gordon Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Moss Avenue Billinge Wigan Lancashire WN5 7BY |
Director Name | Mr Howard Michael Aspinall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Liverpool Road Hindley Wigan Lancashire WN2 3HN |
Director Name | Gerard Rogers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 1999) |
Role | Finance Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Secretary Name | Gerard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 1999) |
Role | Finance Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Ian Keith Cocken |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(22 years after company formation) |
Appointment Duration | 1 year (resigned 16 November 1999) |
Role | Sales Director |
Correspondence Address | 65 Norbreck Close Great Sankey Warrington WA5 2SJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,905,328 |
Net Worth | £696,910 |
Cash | £54,306 |
Current Liabilities | £974,667 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Receiver ceasing to act (1 page) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward business recove third floor, peter house manchester lancashire M1 5AB (1 page) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
10 July 2000 | Statement of affairs (38 pages) |
10 July 2000 | Resolutions
|
20 June 2000 | Registered office changed on 20/06/00 from: majestic house newton road billinge wigan lancashire WN5 7TA (1 page) |
15 May 2000 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
10 May 2000 | O/C re. Extension of S48 report (3 pages) |
19 April 2000 | Administrative Receiver's report (13 pages) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Appointment of receiver/manager (1 page) |
8 December 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
8 February 1999 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Particulars of mortgage/charge (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: orrell glass works sefton road orrell wigan WN5 8UP (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Ad 25/04/97--------- £ si 540@1 (2 pages) |
6 July 1997 | Particulars of contract relating to shares (3 pages) |
1 July 1997 | Ad 25/04/97--------- £ si 540@1=540 £ ic 8000/8540 (2 pages) |
1 July 1997 | £ ic 9000/8000 04/04/97 £ sr 1000@1=1000 (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members
|
6 September 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
22 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |