Manchester
M2 1EW
Secretary Name | Mr Robert Scott Theckston |
---|---|
Status | Current |
Appointed | 06 May 2011(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Bosal International Management N.V. (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 1993(16 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | Mishagen 65 Mishagen 65 2930 Brasschaat Belgium |
Director Name | Mr Leo Van Der Broek |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Engineer |
Correspondence Address | Oude Postelse Wegz B 2440 Geel Belgium |
Director Name | Mr Anthony Shaffer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1996) |
Role | Sales Director |
Correspondence Address | Stonecroft Foxholes Road Horwich Lancashire BL6 6SP |
Director Name | Mr Norman James Huskinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sidney Avenue Blackpool Lancashire FY2 0NP |
Director Name | Mr Nigel Beverley Clutterbuck |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Managing Director |
Correspondence Address | 4 Walcot Terrace Bath Avon BA1 6AB |
Director Name | Mr Karel Bos |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2001) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | 14 Sionkloosterlaan 2930 Brasschaat Belgium |
Secretary Name | Mr Paul Branch Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | The Woodhouse 47 Darren View Crickhowell Powys NP8 1DS Wales |
Director Name | Stephen Cecil Balfour |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1995) |
Role | Financial Director |
Correspondence Address | 19 Little Poulton Lane Poulton Le Fylde Lancashire FY6 7ET |
Secretary Name | Stephen Cecil Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 1995) |
Role | Financial Director |
Correspondence Address | 19 Little Poulton Lane Poulton Le Fylde Lancashire FY6 7ET |
Secretary Name | Mr John Alun Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 10 Bryn Aur Gorsedd Holywell Flintshire CH8 8RA Wales |
Director Name | Chelvin Harwood John Hibbert |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House Penymynydd Road, Penyffordd Chester Cheshire CH4 0LQ Wales |
Director Name | Mr Robert Gerard Sweetnam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Karel Bos |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2001(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Rozenlaan 3 Schilde 2970 Belgium |
Secretary Name | Paul Branch Scott |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2003(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Luikerstraat 59/201 St Truiden B3800 Belgium |
Secretary Name | Robert Nigel Fowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 2011) |
Role | Accountant |
Correspondence Address | Unit 330 Walton Summit Bamber Bridge Preston Lancashire PR5 8AP |
Director Name | Andrew McCrae |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Assheton Road Blackburn Lancashire BB2 6SF |
Director Name | Mr Karel Bos |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2008(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Chairman |
Country of Residence | Belgium |
Correspondence Address | Mischagen 65 Mischagen 65 Brasschaat 2930 |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £31,601,000 |
Gross Profit | £4,640,000 |
Net Worth | £2,966,000 |
Cash | £652,000 |
Current Liabilities | £8,552,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 16 November 2016 (overdue) |
---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (17 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 22 December 2015 (17 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (17 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 22 December 2014 (17 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2015 | Court order insolvency:replacement of liquidator (18 pages) |
16 January 2014 | Administrator's progress report to 23 December 2013 (23 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 August 2013 | Administrator's progress report to 10 July 2013 (27 pages) |
5 March 2013 | Notice of deemed approval of proposals (1 page) |
1 March 2013 | Statement of affairs with form 2.14B (9 pages) |
22 February 2013 | Statement of administrator's proposal (46 pages) |
7 February 2013 | Registered office address changed from 330 Walton Summit Road Bamber Bridge Preston Lancs PR5 8AP on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 330 Walton Summit Road Bamber Bridge Preston Lancs PR5 8AP on 7 February 2013 (2 pages) |
21 January 2013 | Appointment of an administrator (1 page) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
28 August 2012 | Resolutions
|
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
21 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Appointment of Mr Robert Scott Theckston as a secretary (1 page) |
6 May 2011 | Termination of appointment of Robert Fowles as a secretary (1 page) |
20 January 2011 | Full accounts made up to 31 December 2009 (22 pages) |
19 January 2011 | Termination of appointment of Andrew Mccrae as a director (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Andrew Mccrae on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Andrew Mccrae on 9 December 2010 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2010 | Appointment of Mr Adrianus Louwerens Goudriaan as a director (2 pages) |
10 May 2010 | Termination of appointment of Karel Bos as a director (1 page) |
15 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 November 2009 | Director's details changed for Mr Karel Bos on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Bosal International Management N.V. on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (27 pages) |
19 January 2009 | Ad 29/12/08\gbp si 3734550@1=3734550\gbp ic 8500000/12234550\ (2 pages) |
5 January 2009 | Nc inc already adjusted 29/12/08 (1 page) |
5 January 2009 | Resolutions
|
20 November 2008 | Secretary's change of particulars / robert fowles / 20/11/2008 (1 page) |
13 November 2008 | Director appointed mr karel bos (1 page) |
13 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director karel bos (1 page) |
9 January 2008 | Full accounts made up to 31 December 2006 (24 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
15 August 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
13 November 2003 | Resolutions
|
7 November 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
27 February 2003 | Auditor's resignation (1 page) |
6 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 November 1999 | Return made up to 02/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
18 December 1998 | New director appointed (2 pages) |
1 October 1998 | Auditor's resignation (1 page) |
11 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 December 1996 | Return made up to 02/11/96; no change of members
|
3 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 7000000/10000000 22/12/95 (3 pages) |
2 January 1996 | Ad 22/12/95--------- £ si 1500000@1=1500000 £ ic 7000000/8500000 (2 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
24 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 February 1993 | Return made up to 02/11/92; full list of members
|
11 January 1993 | Resolutions
|
11 January 1993 | Nc inc already adjusted 02/11/89 18/10/89 (1 page) |
19 August 1977 | Memorandum and Articles of Association (11 pages) |