Manchester
M2 1EW
Director Name | Mr Jonathan William Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Dave Crosby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Terrance March |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 154 Wombwell Lane Wombwell Barnsley South Yorkshire |
Director Name | Richard Alan James |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage Teapot Corner Clayton Doncaster South Yorkshire DN5 7DB |
Director Name | Mr George Peace |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Lundhill Road Wombwell Barnsley South Yorkshire S73 0RB |
Secretary Name | Terrance March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 154 Wombwell Lane Wombwell Barnsley South Yorkshire |
Director Name | Pearse Augustine Boyce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Director Name | Gary Little |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Sayanora Common End Lane Lepton Huddersfield HD8 0AL |
Secretary Name | Anthony Patrick Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Callis Way Penistone Sheffield South Yorkshire S36 6UH |
Director Name | Anthony Patrick Steele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Callis Way Penistone Sheffield South Yorkshire S36 6UH |
Director Name | Bruno Monmarche |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 1997(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2005) |
Role | Manager |
Correspondence Address | 1 Rue Des Gaillons Saint Cloud France 92210 Foreign |
Director Name | Barry Mills Baxter |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 2003) |
Role | Manager |
Correspondence Address | 47 Harford Road Cayton Scarborough North Yorkshire YO11 3SU |
Director Name | Mr Nicholas Simon Stringer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Secretary Name | Sean Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2010) |
Role | Finance Director |
Correspondence Address | 30 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Director Name | Sean Rhodes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2010) |
Role | Finance Director |
Correspondence Address | 30 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Director Name | Paul Clayton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2004) |
Role | Contracts Director |
Correspondence Address | 14 Cranbourne Drive Drive Darton Barnsley South Yorkshire S75 5RZ |
Director Name | Mrs Cliona Boyce |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Director Name | Mr Ian Robert Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 July 2008) |
Role | Contacts Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tinsel Road Dewsbury West Yorkshire WF12 7JU |
Director Name | Michael John Palfrey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2010) |
Role | Contracts Director |
Correspondence Address | 23 South Bank Avenue York North Yorkshire YO23 1DR |
Director Name | Mr Roland Kenneth Houchin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Director Name | Mr Johnathan Michael Brook |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(34 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2014) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Secretary Name | Miss Katherine Rosemary Peaks-Woods |
---|---|
Status | Resigned |
Appointed | 10 February 2014(34 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Secretary Name | Mrs Clio Boyce |
---|---|
Status | Resigned |
Appointed | 02 May 2014(34 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,072,004 |
Gross Profit | £4,991,366 |
Net Worth | £3,761,729 |
Cash | £257,129 |
Current Liabilities | £6,516,725 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 23 February 2017 (overdue) |
---|
5 July 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (22 pages) |
---|---|
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (24 pages) |
4 February 2016 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2015 | Court order INSOLVENCY:court order re. Removal/ replacement of liquidator (13 pages) |
26 November 2015 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 26 November 2015 (2 pages) |
17 September 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
6 May 2015 | Administrator's progress report to 25 March 2015 (30 pages) |
15 April 2015 | Appointment of a voluntary liquidator (2 pages) |
25 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 January 2015 | Administrator's progress report to 8 December 2014 (28 pages) |
22 January 2015 | (1 page) |
22 January 2015 | Administrator's progress report to 8 December 2014 (28 pages) |
22 January 2015 | Notice of vacation of office by administrator (19 pages) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
21 August 2014 | Result of meeting of creditors (2 pages) |
21 August 2014 | Amended certificate of constitution of creditors' committee (1 page) |
25 July 2014 | Statement of administrator's proposal (50 pages) |
23 July 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
1 July 2014 | Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR on 1 July 2014 (2 pages) |
26 June 2014 | Appointment of an administrator (1 page) |
6 June 2014 | Registration of charge 014554340007 (84 pages) |
6 June 2014 | Registration of charge 014554340005 (40 pages) |
6 June 2014 | Registration of charge 014554340004 (42 pages) |
6 June 2014 | Registration of charge 014554340006 (107 pages) |
2 June 2014 | Termination of appointment of Cliona Boyce as a director (2 pages) |
2 June 2014 | Termination of appointment of Clio Boyce as a secretary (2 pages) |
2 May 2014 | Appointment of Mrs Clio Boyce as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Katherine Peaks-Woods as a secretary (1 page) |
15 April 2014 | Termination of appointment of Johnathan Brook as a director (1 page) |
15 April 2014 | Termination of appointment of Pearse Boyce as a director (1 page) |
28 February 2014 | Termination of appointment of Roland Houchin as a director (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Nicholas Stringer as a director (1 page) |
10 February 2014 | Appointment of Mr Johnathan Michael Brook as a director (2 pages) |
10 February 2014 | Appointment of Miss Katherine Rosemary Peaks-Woods as a secretary (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Appointment of Mr Dave Crosby as a director (2 pages) |
9 January 2014 | Director's details changed for Mr Ronald Kenneth Houchin on 31 December 2013 (2 pages) |
9 January 2014 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 January 2014 (1 page) |
11 June 2013 | Director's details changed for Mr Ronald Keith Houchin on 21 May 2013 (2 pages) |
11 June 2013 | Appointment of Mr Ronald Keith Houchin as a director (2 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 April 2011 | Director's details changed for Pearse Augustine Boyce on 14 March 2010 (2 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Lindsay Alistair Powell on 14 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Jonathan William Smith on 14 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Cliona Boyce on 14 March 2010 (2 pages) |
13 April 2011 | Director's details changed for Nicholas Simon Stringer on 14 March 2010 (2 pages) |
3 November 2010 | Termination of appointment of Sean Rhodes as a director (2 pages) |
3 November 2010 | Termination of appointment of Sean Rhodes as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Michael Palfrey as a director (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Jonathan William Smith on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nicholas Simon Stringer on 25 March 2010 (2 pages) |
16 May 2009 | Director appointed michael john palfrey (2 pages) |
1 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
11 August 2008 | Appointment terminated director ian dunn (1 page) |
11 April 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | New director appointed (1 page) |
1 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
23 April 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members
|
16 December 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 03/08/05; full list of members
|
27 July 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
21 December 2004 | Memorandum and Articles of Association (11 pages) |
21 December 2004 | Resolutions
|
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
5 October 2004 | Return made up to 03/08/04; full list of members
|
29 July 2004 | Director resigned (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director resigned (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (11 pages) |
19 August 2003 | Secretary resigned (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
13 August 2002 | Return made up to 03/08/02; full list of members (11 pages) |
16 July 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
30 May 2002 | £ ic 200000/176317 26/04/02 £ sr 23683@1=23683 (1 page) |
28 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
16 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
29 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
9 August 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (9 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (9 pages) |
2 June 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
23 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
15 July 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
19 August 1998 | Return made up to 03/08/98; full list of members
|
13 August 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a medium company made up to 31 December 1997 (22 pages) |
8 August 1997 | Return made up to 03/08/97; change of members (6 pages) |
25 May 1997 | New director appointed (2 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 December 1996 | New director appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | Return made up to 03/08/96; full list of members (5 pages) |
26 September 1995 | Return made up to 03/08/95; no change of members (8 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 February 1989 | Registered office changed on 09/02/89 from: unit 3 wath west industrial est barnsley road wath upon dearne rotherham S63 6EX (1 page) |
19 October 1979 | Incorporation (16 pages) |
19 October 1979 | Certificate of incorporation (1 page) |