Ringley Meadows
Radcliffe
Manchester
M26 1GR
Director Name | John Skeldon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 71 Mobberley Road Knutsford Cheshire WA16 8EQ |
Director Name | Roy Skeldon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 74 Half Edge Lane Eccles Manchester Lancashire M30 9BA |
Director Name | Michael Anthony Yates |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 528 Manchester Road Astley Tyldesley Lancashire M29 7BP |
Secretary Name | John Skeldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 71 Mobberley Road Knutsford Cheshire WA16 8EQ |
Director Name | John Boyce |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 2 Shaftesbury Close Horwich Bolton Lancashire BL6 4AR |
Director Name | Mr Malcolm Ian Duncan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Whitmore Road Newcastle Staffordshire ST5 3LZ |
Director Name | Mr John Derek Sweetmore |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Non-Ferrous Founder |
Correspondence Address | Wheel Green House Bridgemere Nantwich Cheshire Cw5 |
Director Name | Mr Evan Warwick Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Metal Dealer |
Correspondence Address | Orchard Cottage 59 Longslow Road Market Drayton Salop TF9 3BP |
Secretary Name | Mr Malcolm Ian Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Whitmore Road Newcastle Staffordshire ST5 3LZ |
Director Name | Geoffrey Wynne |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 19 Merefold Worsley Manchester M38 0SX |
Registered Address | Grant Thornton, Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £149,393 |
Cash | £616 |
Current Liabilities | £589,827 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Notice of completion of voluntary arrangement (4 pages) |
17 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
16 October 2001 | Notice of discharge of Administration Order (2 pages) |
6 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2001 (7 pages) |
20 December 2000 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
21 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2000 (5 pages) |
6 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o alexander and co 17 st anns square manchester M2 7PW (1 page) |
6 July 1999 | Administrator's abstract of receipts and payments (3 pages) |
11 February 1999 | Company name changed J.T.P. (non-ferrous stockholders ) LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Notice of result of meeting of creditors (4 pages) |
10 February 1999 | Notice to Registrar of companies voluntary arrangement taking effect (63 pages) |
21 January 1999 | Statement of administrator's proposal (13 pages) |
31 December 1998 | Administration Order (3 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 December 1998 | Notice of Administration Order (1 page) |
23 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1998 | New director appointed (2 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 March 1997 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
1 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: rope street hartshill stoke-on-trent ST4 6DJ (1 page) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |