Highland Road, Badgers Mount
Sevenoaks
Kent
TN14 7BB
Director Name | Mr David Fowler Walker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fairefield Crescent Glenfield Leicester Leicestershire LE3 8EJ |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(24 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 July 2010) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | Mr William David Charles Thompson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2000) |
Role | Managing Director |
Correspondence Address | 27 Cronkeyshaw Road Rochdale Lancashire OL12 0RF |
Director Name | Mr Joseph John Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 August 2001) |
Role | Production Director |
Correspondence Address | Hill View Church Street Newhey Rochdale Lancashire OL16 3QS |
Director Name | Mr Peter William Plowman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1993) |
Role | Sales Director |
Correspondence Address | 200 Ashfield Road Rochdale Lancashire OL11 1QH |
Director Name | Mr Christopher Moon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 November 2001) |
Role | Purchasing Director |
Correspondence Address | 5 Grosvenor Road Chorley Lancashire PR7 2PJ |
Director Name | Mr Christopher Hoyle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 November 2001) |
Role | Transport Manager |
Correspondence Address | 9 Watercroft Norden Rochdale Lancashire OL11 5PH |
Director Name | Mr Stuart Mactavish Henderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Secretary Name | Mr Stuart Mactavish Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camellia Close Bolton Lancashire BL1 4NY |
Director Name | Mr Ian Michael Frost |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1998) |
Role | Sales And Marketing |
Correspondence Address | 25 Forge Way Chester Cheshire CH4 7NN Wales |
Director Name | John McMinn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2000) |
Role | Sales Director |
Correspondence Address | 6a The Street Moulton Newmarket Suffolk CB8 8RZ |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Timothy David Askew |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 126 Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EE |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Andrew Graeme Percy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2001) |
Role | Accountant |
Correspondence Address | 5 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Andrew Graeme Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 August 2001) |
Role | Accountant |
Correspondence Address | 5 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Mr Courtney Candler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyburn House Darnford Lane Whittington Staffordshire WS14 9LB |
Director Name | Mr Courtney Candler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyburn House Darnford Lane Whittington Staffordshire WS14 9LB |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Alan Peter Whyte |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Coombe Hill Road East Grinstead West Sussex RH19 4LZ |
Secretary Name | Mr Alan Peter Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Coombe Hill Road East Grinstead West Sussex RH19 4LZ |
Registered Address | 100 Barbirolli Square 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 | £29,246,000 |
Gross Profit | £7,867,000 |
Net Worth | £7,053,000 |
Cash | £3,000 |
Current Liabilities | £8,417,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Notice of ceasing to act as receiver or manager (1 page) |
9 April 2009 | Receiver's abstract of receipts and payments to 31 March 2009 (2 pages) |
26 March 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (2 pages) |
28 March 2008 | Receiver's abstract of receipts and payments to 25 January 2009 (2 pages) |
26 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2006 | Receiver ceasing to act (1 page) |
3 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
8 March 2005 | Receiver's abstract of receipts and payments (5 pages) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
26 July 2004 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 April 2004 | Administrative Receiver's report (13 pages) |
9 February 2004 | Appointment of receiver/manager (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: queensway rochdale lancs OL11 2PR (1 page) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
2 April 2003 | Return made up to 06/04/03; no change of members (8 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (4 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 06/04/02; no change of members; amend (7 pages) |
18 April 2002 | Return made up to 06/04/02; no change of members (7 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 October 2001 | Full accounts made up to 30 November 2000 (21 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 06/04/01; full list of members (13 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2000 | Memorandum and Articles of Association (10 pages) |
25 October 2000 | Memorandum and Articles of Association (10 pages) |
25 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Memorandum and Articles of Association (3 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
24 May 2000 | Resolutions
|
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2000 | Ad 12/04/00--------- £ si [email protected]=2868 £ ic 59908/62776 (2 pages) |
4 May 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
3 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
16 April 2000 | Resolutions
|
30 March 2000 | Director resigned (1 page) |
6 May 1999 | Return made up to 06/04/99; no change of members
|
23 April 1999 | Full group accounts made up to 30 November 1998 (25 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1998 | Return made up to 06/04/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 30 November 1997 (21 pages) |
20 April 1998 | Director resigned (1 page) |
5 August 1997 | Full accounts made up to 30 November 1996 (20 pages) |
7 May 1997 | Return made up to 06/04/97; no change of members
|
15 April 1996 | Return made up to 06/04/96; change of members
|
11 April 1996 | Full accounts made up to 30 November 1995 (20 pages) |
17 May 1995 | Full accounts made up to 30 November 1994 (19 pages) |
3 May 1995 | Return made up to 06/04/95; full list of members
|
8 April 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1994 | Full accounts made up to 30 November 1993 (19 pages) |
16 May 1994 | Return made up to 06/04/94; no change of members
|
15 April 1994 | Particulars of mortgage/charge (3 pages) |
15 May 1993 | Particulars of mortgage/charge (3 pages) |
30 April 1993 | Full accounts made up to 30 November 1992 (17 pages) |
28 April 1993 | Return made up to 06/04/93; no change of members
|
9 April 1992 | Return made up to 06/04/92; full list of members (7 pages) |
8 April 1992 | Full accounts made up to 30 November 1991 (16 pages) |
3 June 1991 | Return made up to 10/05/91; change of members (7 pages) |