Stockport
Cheshire
SK4 4PF
Director Name | Jonathan Stuart Barton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Butcher |
Correspondence Address | Field View Barn Woodford Road, Poynton Stockport Cheshire SK12 1DY |
Secretary Name | David Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1999(19 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 42 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Mr David Bagshaw |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Tudor Croft 28 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Mrs Kay Pamela Bagshaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Tudor Croft 28 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Mrs Ann Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 5 Stanley Road Orpington Kent BR6 0ET |
Director Name | Mr Kenneth George Burke |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 5 Stanley Road Orpington Kent BR6 0ET |
Director Name | Mr Donald Michael O'Hara |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Glengariff The Way Reigate Surrey RH2 0LD |
Director Name | Mrs Margaret Pamela Rosier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 13 Copley Dene Bromley Kent BR1 2PW |
Director Name | Mr Trevor Kenneth Rosier |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 13 Copley Dene Bromley Kent BR1 2PW |
Secretary Name | Mr Bruce Tiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 79 Oldstead Road Bromley BR1 5RN |
Director Name | Paul David Bagshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 33 Kings Road Sutton Surrey SM2 6DG |
Director Name | Paul Rosier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 3 Lullington Garth Oaklands Road Bromley Kent BR1 3SR |
Registered Address | Grant Thornton 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 |
---|---|
Turnover | £8,430,659 |
Gross Profit | £2,427,723 |
Net Worth | £232,334 |
Cash | £3,640 |
Current Liabilities | £1,513,395 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 July 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Receiver ceasing to act (1 page) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2006 | Completion of winding up (1 page) |
24 February 2006 | Order of court to wind up (3 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrative Receiver's report (16 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 149 broadstone road reddish stockport cheshire SK5 7GA (1 page) |
28 April 2004 | Appointment of receiver/manager (1 page) |
8 April 2004 | Company name changed js barton meats (london) LIMITED\certificate issued on 08/04/04 (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
19 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: whitehill industrial estate 2 hibbert street stockport cheshire SK4 1NS (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 October 2001 | Resolutions
|
5 September 2001 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 30 April 2001 (19 pages) |
30 August 2001 | Full accounts made up to 30 April 2000 (18 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
3 November 1999 | Company name changed O.C.R. (quality meats) LIMITED\certificate issued on 03/11/99 (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 August 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
27 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 March 1990 | Particulars of mortgage/charge (3 pages) |
20 January 1990 | Director resigned (2 pages) |
21 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 October 1987 | Director resigned (2 pages) |
2 June 1987 | Return made up to 24/12/86; full list of members (5 pages) |
16 November 1979 | Certificate of incorporation (1 page) |