Southport
Merseyside
PR9 0EW
Director Name | William James Thorpe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Correspondence Address | 6 Moorhey Cottages Bretherton Preston PR5 7AE |
Secretary Name | Mr John Michael Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Seabank Road Southport Merseyside PR9 0EW |
Director Name | Mr Alfred Thorpe |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 10 Honey Hole Close Todmorden Lancashire OL14 6LH |
Director Name | Mrs Gillian Peta Thorpe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 9 Seabank Road Southport Lancashire PR9 0EW |
Secretary Name | Mrs Gillian Peta Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 9 Seabank Road Southport Lancashire PR9 0EW |
Director Name | Mr Anthony Worsley Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 2001) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nant Bychan Moelfre Anglesey LL72 8NE Wales |
Registered Address | C/O Rsm Robson Rhodes Llp Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £664,264 |
Cash | £82,837 |
Current Liabilities | £697,209 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 October 2006 | Dissolved (1 page) |
---|---|
28 July 2006 | Notice of move from Administration to Dissolution (9 pages) |
16 June 2006 | Notice of vacation of office by administrator (6 pages) |
16 June 2006 | (10 pages) |
27 January 2006 | Administrator's progress report (7 pages) |
27 January 2006 | Notice of extension of period of Administration (5 pages) |
13 October 2005 | Administrator's progress report (7 pages) |
21 March 2005 | Statement of administrator's proposal (17 pages) |
17 March 2005 | Statement of affairs (7 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: rufford road southport merseyside PR9 8LA (1 page) |
4 February 2005 | Appointment of an administrator (1 page) |
31 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 August 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 April 2001 | New director appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (11 pages) |
21 November 2000 | Return made up to 20/10/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 November 1999 | Company name changed plastic f'th industry LIMITED\certificate issued on 15/11/99 (2 pages) |
25 October 1999 | Return made up to 20/10/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 November 1998 | Memorandum and Articles of Association (10 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members
|
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1998 | £ nc 100/15000 29/09/98 (1 page) |
21 October 1998 | Ad 29/09/98--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
21 October 1998 | Resolutions
|
14 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
23 February 1995 | Particulars of mortgage/charge (3 pages) |