Maplehurst
Horsham
West Sussex
RH13 6LL
Director Name | Paul Joseph Lowe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 03 November 2014) |
Role | Company Director |
Correspondence Address | Merebrook 12 Briar Close Knutsford Cheshire WA16 6TL |
Director Name | Mr Robert Pooley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 November 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 166 Green Meadows Westhoughton Bolton Lancashire BL5 2BW |
Director Name | Mr Simon Edward Prescott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 November 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clough House Drive Leigh Lancashire WN7 2GD |
Director Name | Jonathan Paul Carty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 593 London Road Davenham Northwich Cheshire CW9 8LH |
Director Name | Harold Antony Jones |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2014) |
Role | Sales Director |
Correspondence Address | 43 Ashgrove Riccall York North Yorkshire YO19 6NW |
Director Name | Hans Peter Lemcke Braselmann |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2014) |
Role | Managing Director |
Correspondence Address | Emser Str. 257 Koblenz 56076 Germany |
Secretary Name | Jonathan Paul Carty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 593 London Road Davenham Northwich Cheshire CW9 8LH |
Director Name | Mr Charles Richard Coxon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1998) |
Role | Company Chairman |
Correspondence Address | Lower Barn Farm Jacksons Lane Mawdesley Ormskirk Lancashire L40 3SS |
Director Name | Mrs Josephine Coxon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1998) |
Role | Secretary |
Correspondence Address | Lower Barn Farm Jacksons Lane Mawdesley Ormskirk Lancashire L40 3SS |
Director Name | Mr Graham Martin Brett Hopper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 November 2000) |
Role | Sales Director |
Correspondence Address | 23 Gorsey Lane Mawdesley Ormskirk Lancashire L40 3TE |
Secretary Name | Mrs Josephine Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Lower Barn Farm Jacksons Lane Mawdesley Ormskirk Lancashire L40 3SS |
Secretary Name | Marie Elizabeth Anne Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 1 Ilex Close Kings Worthy Winchester Hampshire SO23 7TL |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,603,904 |
Gross Profit | £1,488,184 |
Net Worth | -£93,735 |
Cash | £20,829 |
Current Liabilities | £2,210,135 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 February 2008 | Dissolved (1 page) |
---|---|
8 February 2008 | Dissolved (1 page) |
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: dte house hollins mount bury manchester BL9 8AT (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: dte house hollins mount bury manchester BL9 8AT (1 page) |
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Administrator's progress report (9 pages) |
9 March 2005 | Administrator's progress report (9 pages) |
9 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
9 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
2 November 2004 | Administrator's progress report (6 pages) |
2 November 2004 | Administrator's progress report (6 pages) |
26 October 2004 | Result of meeting of creditors (3 pages) |
26 October 2004 | Result of meeting of creditors (3 pages) |
27 September 2004 | Statement of administrator's proposal (25 pages) |
27 September 2004 | Statement of administrator's proposal (25 pages) |
18 June 2004 | Result of meeting of creditors (3 pages) |
18 June 2004 | Result of meeting of creditors (3 pages) |
1 June 2004 | Result of meeting of creditors (3 pages) |
1 June 2004 | Result of meeting of creditors (3 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: haydock cross kilbuck lane haydock st helens WA11 9XA (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: haydock cross kilbuck lane haydock st helens WA11 9XA (1 page) |
30 March 2004 | Appointment of an administrator (1 page) |
30 March 2004 | Appointment of an administrator (1 page) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 September 2003 | Return made up to 28/08/03; full list of members
|
19 September 2003 | New secretary appointed;new director appointed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: haydock cross kilbuck lane haydock st helens merseyside WA11 9XA (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: haydock cross kilbuck lane haydock st helens merseyside WA11 9XA (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Return made up to 28/08/03; full list of members
|
19 September 2003 | New secretary appointed;new director appointed (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 26 chapel street chichester west sussex PO19 1DL (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 26 chapel street chichester west sussex PO19 1DL (1 page) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Company name changed lockie LTD\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed lockie LTD\certificate issued on 06/08/03 (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 August 2002 | Return made up to 28/08/02; full list of members
|
30 August 2002 | Return made up to 28/08/02; full list of members
|
30 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 28/08/01; full list of members (7 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: the new mint house bedford road petersfield hampshire GU32 3AL (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: the new mint house bedford road petersfield hampshire GU32 3AL (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 28/08/00; full list of members
|
8 September 2000 | Return made up to 28/08/00; full list of members
|
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Company name changed lockie envelopes LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed lockie envelopes LIMITED\certificate issued on 14/07/00 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the mint house hylton road petersfield hampshire GU32 3AL (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: the mint house hylton road petersfield hampshire GU32 3AL (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 September 1999 | Return made up to 28/08/99; full list of members
|
30 September 1999 | Return made up to 28/08/99; full list of members
|
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
9 November 1998 | Return made up to 28/08/98; full list of members (6 pages) |
9 November 1998 | Return made up to 28/08/98; full list of members (6 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
16 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 38 high street golborne warrington WA3 3BG (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 38 high street golborne warrington WA3 3BG (1 page) |
16 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Particulars of mortgage/charge (8 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Particulars of mortgage/charge (8 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 June 1993 | Particulars of mortgage/charge (4 pages) |
10 June 1993 | Particulars of mortgage/charge (4 pages) |
4 May 1978 | Incorporation (15 pages) |
4 May 1978 | Incorporation (15 pages) |