11 Whitworth Street West
Manchester
Lancashire
M1 5DB
Director Name | Brian Garvey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(21 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Little Heyes Street Anfield Liverpool L5 6SQ |
Secretary Name | Brian Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2000(22 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Little Heyes Street Anfield Liverpool L5 6SQ |
Director Name | Mr Iain William Geddes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2001(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kennet Drive Congleton Cheshire CW12 3RJ |
Director Name | Mr Anthony Whitfield Cole |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1996) |
Role | Managing Director |
Correspondence Address | Holt Cottage Carr Moss Lane Halsall Ormskirk Lancashire L39 8RX |
Director Name | Mr Stanley Gibson Vicary |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Engineer & Director |
Correspondence Address | 71 Strand Road Bootle Merseyside L20 4BB |
Secretary Name | Mr Stanley Gibson Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 71 Strand Road Bootle Merseyside L20 4BB |
Director Name | Joan McCarron |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 1997) |
Role | Sales Director |
Correspondence Address | 44 Stopgate Lane Aintree Liverpool Merseyside L9 6AR |
Director Name | Stephen Norman Yates |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1994) |
Role | General Manager |
Correspondence Address | 16 Wheatley Avenue Bootle Merseyside L20 0BX |
Secretary Name | Stephen Norman Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | 16 Wheatley Avenue Bootle Merseyside L20 0BX |
Secretary Name | Joan McCarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1997) |
Role | Sales Director |
Correspondence Address | 44 Stopgate Lane Aintree Liverpool Merseyside L9 6AR |
Secretary Name | Alison Ruth Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Mutiara 3 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Registered Address | Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £34,297 |
Cash | £3,507 |
Current Liabilities | £359,987 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Statement of affairs (11 pages) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Resolutions
|
6 July 2005 | Registered office changed on 06/07/05 from: 75/77 strand road bootle merseyside L20 4BB (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
16 September 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
7 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
21 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members
|
29 May 2002 | Accounts made up to 31 October 2001 (15 pages) |
26 November 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounts made up to 31 October 2000 (14 pages) |
7 October 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | S-div 14/01/00 (1 page) |
31 January 2000 | Resolutions
|
23 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 November 1999 | Accounting reference date shortened from 30/09/00 to 31/10/99 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
11 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1998 | Return made up to 31/05/98; change of members
|
8 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Accounts made up to 30 September 1996 (12 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members
|
26 June 1995 | Return made up to 31/05/95; no change of members
|
26 June 1995 | New secretary appointed (2 pages) |