Sale
Cheshire
M33 3BL
Director Name | Mr Keith Lawrence Hawick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2000(20 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 3 Rowan Close Burscough Ormskirk Merseyside L40 4LP |
Director Name | Mr David Lanigan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 1997) |
Role | Managing Director |
Correspondence Address | 11 Tudor Road Ainsdale Southport Merseyside PR8 2RY |
Director Name | Mr Gary John Clarke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1993) |
Role | Director (Production) |
Correspondence Address | 14 Hazelfield Court Clock Face St Helens Merseyside WA9 4GS |
Director Name | Mrs Caroline Anne Kelly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Beaconhurst Tarvin Road Frodsham Warrington WA6 6UU |
Director Name | Kevin Michael Kelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 May 2000) |
Role | Managing Director |
Correspondence Address | The Orchard Smithfield Street Holt Wrexham Clwyd LL13 9YY Wales |
Director Name | Mr Paul John Hogg Morgan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 8 Whitethorn Avenue Great Sankey Warrington Cheshire WA5 2TN |
Secretary Name | Steven John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 38 Axholme Road Thingwall Wirral Merseyside L69 1BJ |
Director Name | Michael William Lloyd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Production Director |
Correspondence Address | 6 Seaton Road Wallasey Merseyside L45 5HJ |
Director Name | Clifford William Christie |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(13 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1999) |
Role | Sales Director |
Correspondence Address | 47 Cowan Way Widnes Cheshire WA8 9BW |
Director Name | Steven John Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1997) |
Role | Financial Dir |
Correspondence Address | 38 Axholme Road Thingwall Wirral Merseyside L69 1BJ |
Director Name | Ian Ashworth Kirkham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 96 Great King Street Macclesfield Cheshire SK11 6PW |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,287,708 |
Gross Profit | £1,073,393 |
Net Worth | £782,886 |
Cash | £354,016 |
Current Liabilities | £4,233,598 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Completion of winding up (1 page) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2004 | Notice of discharge of Administration Order (4 pages) |
27 April 2004 | Order of court to wind up (5 pages) |
16 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2002 | Notice of result of meeting of creditors (4 pages) |
19 September 2002 | Statement of administrator's proposal (2 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2002 | Administration Order (3 pages) |
2 August 2002 | Administration Order (3 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 29-35 blackstock street liverpool 3 (1 page) |
23 July 2002 | Notice of Administration Order (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 October 2001 | Return made up to 15/10/01; full list of members
|
4 May 2001 | Particulars of mortgage/charge (10 pages) |
2 April 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | New director appointed (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Particulars of mortgage/charge (11 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Return made up to 15/10/98; no change of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (18 pages) |
15 January 1998 | Return made up to 15/10/97; no change of members (8 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
5 March 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 15/10/96; full list of members
|
14 November 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 15/10/95; no change of members
|
13 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |