High Legh
Knutsford
Cheshire
WA16 0RE
Director Name | Mr Philip Ernest Webb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Secretary Name | Mr Philip Ernest Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Frank Norman Eastwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 April 2003) |
Role | Sales Engineering |
Correspondence Address | 11 Ritson Wharf Maryport Cumbria CA15 8AF |
Director Name | Keith Leary |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 April 2003) |
Role | Technical Engineer |
Correspondence Address | 65 Bedford Avenue High Crompton Shaw Oldham Lancashire OL2 7DR |
Director Name | Patrick Thomas Gallagher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 2-4 New Mills Road Chisworth Glossop Derbyshire SK13 5DG |
Director Name | Mr Bernhard Meinrhad Grob |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 January 1990(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Avalon Old London Road Stockbridge Hampshire SO20 6EJ |
Secretary Name | Mrs Susan Olive Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 1 Brook Cottage Kings Somborne Stockbridge Hampshire SO20 6QR |
Director Name | Michael Leon Hadcroft |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Engineering |
Correspondence Address | 5 Crawshaw Grange Crawshawbooth Rawtenstall Lancashire BB4 8LY |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £333,031 |
Gross Profit | -£41,146 |
Net Worth | £160,827 |
Cash | £41 |
Current Liabilities | £409,220 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2002 | Receiver ceasing to act (1 page) |
13 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
10 October 2000 | Administrative Receiver's report (10 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: kroll bulchler phillips LIMITED 18 oxford court manchester lancashire M2 3WQ (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: the lavenham business centre parsons street oldham OL9 7AH (1 page) |
27 July 2000 | Appointment of receiver/manager (1 page) |
13 July 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
14 June 1999 | Company name changed petrie dryers LIMITED\certificate issued on 15/06/99 (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 25/01/99; full list of members
|
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 March 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
7 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
26 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 February 1996 | Return made up to 25/01/96; full list of members
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Company name changed edale services LIMITED\certificate issued on 17/07/95 (4 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
30 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |