Herne Bay
Kent
CT6 8TU
Director Name | David Allan Hopper |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | 28 Western Avenue Herne Bay Kent CT6 8TU |
Secretary Name | Mrs Ann Betty Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(13 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 28 Western Avenue Herne Bay Kent CT6 8TU |
Director Name | Peter Whittaker |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2006) |
Role | Sales Director |
Correspondence Address | 65 Cedar Road Sturry Canterbury Kent CT2 0JG |
Director Name | Andrew Jaime Hopper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Wayside Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Jonathan David Hopper |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Pye End Church Road Hoath Canterbury Kent CT3 4JT |
Secretary Name | Andrew Jaime Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 January 2004) |
Role | Tarnsport Manager |
Correspondence Address | Wayside Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Christopher Neilson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 3 The Orchards Davenport Stockport Cheshire SK3 8UH |
Director Name | Mr Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ |
Secretary Name | Christopher Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 3 The Orchards Davenport Stockport Cheshire SK3 8UH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Secretary Name | Mr Christopher Howard Gould Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Joel Kendrick Tattersall |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(29 years after company formation) |
Appointment Duration | 4 weeks (resigned 11 May 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Danesway Molescroft Beverley North Humberside HU17 7JQ |
Director Name | Ian Christopher Croxford |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(29 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 41 Azalea Close St. Albans Hertfordshire AL2 1UA |
Registered Address | Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,600,000 |
Gross Profit | £4,673,000 |
Net Worth | £1,690,000 |
Cash | £1,000 |
Current Liabilities | £3,727,000 |
Latest Accounts | 7 May 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Administrator's progress report to 15 July 2009 (16 pages) |
30 July 2009 | Notice of move from Administration to Dissolution (16 pages) |
18 February 2009 | Administrator's progress report to 19 January 2009 (52 pages) |
18 February 2009 | Administrator's progress report to 19 January 2009 (23 pages) |
22 January 2009 | Notice of extension of period of Administration (1 page) |
21 August 2008 | Administrator's progress report to 19 July 2008 (41 pages) |
23 June 2008 | Notice of extension of period of Administration (1 page) |
20 February 2008 | Administrator's progress report (33 pages) |
19 October 2007 | Statement of affairs (9 pages) |
17 September 2007 | Statement of administrator's proposal (74 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: shadsworth bakery sett end road blackburn lancashire BB1 2PT (1 page) |
26 July 2007 | Appointment of an administrator (1 page) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | New director appointed (3 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Director resigned (1 page) |
26 April 2007 | Particulars of mortgage/charge (8 pages) |
16 April 2007 | New director appointed (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
14 March 2007 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Director resigned (1 page) |
7 August 2006 | Particulars of mortgage/charge (11 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
27 July 2006 | Resolutions
|
3 July 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 7 May 2005 (18 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 26/03/05; full list of members
|
9 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | Full accounts made up to 7 May 2004 (18 pages) |
2 November 2004 | New director appointed (4 pages) |
28 June 2004 | Return made up to 26/03/04; full list of members
|
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (3 pages) |
3 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: sea street herne bay kent CT6 8JZ (1 page) |
20 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members
|
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
14 March 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members
|
10 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
26 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 April 1998 | Director resigned (1 page) |
22 April 1998 | Return made up to 09/04/98; full list of members (8 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Return made up to 09/04/96; no change of members
|
13 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Return made up to 09/04/95; full list of members
|
13 March 1995 | Ad 27/10/94--------- £ si [email protected]=500 £ ic 20000/20500 (2 pages) |
13 March 1995 | New director appointed (2 pages) |
3 September 1990 | Nc inc already adjusted 02/07/90 (1 page) |
3 September 1990 | Resolutions
|
8 March 1989 | Return made up to 17/02/89; full list of members (4 pages) |
2 April 1987 | Return made up to 02/02/87; full list of members (4 pages) |
17 April 1980 | Annual return made up to 14/03/80 (4 pages) |
2 November 1978 | Allotment of shares (2 pages) |
17 July 1978 | Allotment of shares (2 pages) |
12 April 1978 | Certificate of incorporation (1 page) |