Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr David Michael Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | James Douglas Hulme |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | Oaken Bank Farm Oakenbank Lane, Rainow Macclesfield Cheshire SK10 5RP |
Director Name | Mr Lennart Holmberg |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Dalgatan 11 33400 Anderstorp Foreign |
Director Name | Mr Gert John Egon Holmberg |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Lyckasvagen 2 33400 Anderstorp Foreign |
Secretary Name | James Douglas Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Oaken Bank Farm Oakenbank Lane, Rainow Macclesfield Cheshire SK10 5RP |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Investmrnt Banker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Henry Eric Knobil |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Flat 3 One Hyde Park Street London W2 2JW |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Secretary Name | Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 2 Aspen Park Drive Garston Watford Hertfordshire WD2 6RS |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr John Burrows |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 21 Lenton Road Nottingham NG7 1DT |
Director Name | Brian Wesley Chesworth |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ripley Road Heage Belper Derbyshire DE56 2HU |
Director Name | John Keith Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Longdale House Wincle Macclesfield Cheshire SK11 0QJ |
Director Name | Warren Murfin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Rowantree House Mollatts Wood Road Leek Staffordshire ST13 7AL |
Director Name | Andrew Ellis Bourne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1999) |
Role | Textile Manufacturer |
Correspondence Address | 75 Ladderedge Leek Staffordshire ST13 7AG |
Director Name | Mr Martin Greaves Dawson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Director Industrial Textiles |
Country of Residence | England |
Correspondence Address | The New Barn Delph Oldham Lancashire OL3 5TN |
Director Name | Mr Brian Stanley Dollamore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Osgathorpe Hall Osgathorpe Loughborough Leicestershire LE12 9SY |
Secretary Name | Mr Philip Michael Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1998) |
Role | Consulting Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Secretary Name | Mr Philip Michael Worthington |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1998) |
Role | Consulting Engineer |
Correspondence Address | The Knoll House Knossington Oakham Leicestershire LE15 8LT |
Director Name | John David Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Church View Cranmer Lane North Kilworth Leicestershire LE17 6EX |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Prof Peter William Foster |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2004) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 6 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | John Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 September 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alresford Road Alkrington Middleton Manchester M24 1WU |
Director Name | John Howard Mayers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2004) |
Role | Production Director |
Correspondence Address | 5 Fitz Crescent Macclesfield Cheshire SK10 2HX |
Director Name | Mr Ian Antony Ross |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift Wilmslow Park North Wilmslow Cheshire SK9 2BH |
Secretary Name | Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Skipton North Yorkshire BD23 1TY |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr Stephen George Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Ben Jordan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 45 Cedarway Bollington Macclesfield Cheshire SK10 5NR |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(23 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,455,000 |
Gross Profit | £496,000 |
Net Worth | -£8,050,000 |
Cash | £169,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Declaration of solvency (3 pages) |
12 April 2007 | Appointment of a voluntary liquidator (1 page) |
23 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
6 September 2005 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
30 July 2005 | New director appointed (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Company name changed worthington manufacturing limite d\certificate issued on 26/07/05 (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page) |
20 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 December 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page) |
13 September 2004 | Return made up to 25/08/04; full list of members
|
2 September 2004 | New secretary appointed;new director appointed (3 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 October 2003 | Return made up to 25/08/03; full list of members (8 pages) |
2 September 2003 | Director resigned (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 September 2001 | Return made up to 25/08/01; full list of members
|
15 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
9 November 2000 | Return made up to 25/08/00; full list of members
|
27 October 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page) |
25 September 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
24 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Auditor's resignation (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 January 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | New director appointed (2 pages) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
6 October 1999 | Return made up to 25/08/99; full list of members (10 pages) |
6 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Location of register of members (1 page) |
24 September 1999 | Director resigned (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: park lane mills park lane macclesfield cheshire. SK11 6TP (1 page) |
18 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 March 1998 (17 pages) |
9 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Return made up to 25/08/98; no change of members (6 pages) |
4 September 1998 | Particulars of mortgage/charge (11 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Particulars of mortgage/charge (5 pages) |
14 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
1 July 1998 | Resolutions
|
19 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
15 April 1998 | Director resigned (1 page) |
2 October 1997 | Return made up to 25/08/97; no change of members
|
25 September 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (3 pages) |
4 October 1996 | Director resigned (1 page) |
27 September 1996 | Return made up to 25/10/95; full list of members (12 pages) |
26 September 1996 | Return made up to 25/08/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1995 | Full accounts made up to 31 March 1994 (18 pages) |
8 April 1993 | Company name changed hulme holmberg LIMITED\certificate issued on 13/04/93 (2 pages) |
6 July 1988 | Resolutions
|