Alresford
Hampshire
SO24 9PY
Director Name | William James Thompson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 November 2008) |
Role | Finance Director |
Correspondence Address | 30 Rowley Hall Drive Stafford Staffordshire ST17 9FF |
Director Name | Mr Ronald Gilmore Welch |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 6 Meadow Hill High Street Great Glen Leicester Leicestershire LE8 9FX |
Secretary Name | William James Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 30 Rowley Hall Drive Stafford Staffordshire ST17 9FF |
Director Name | Roger Bell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby Cottage Swineshead Road Frampton Fen Boston Lincolnshire PE20 1SF |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Battenhall Place Worcester WR5 2DT |
Director Name | Mr Robert Michael Zenker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1993) |
Role | Group Finance Director |
Correspondence Address | The Old Bakehouse Maidwell Northants NN6 9JF |
Registered Address | 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,026,680 |
Gross Profit | £4,547,680 |
Net Worth | £177,425 |
Current Liabilities | £2,392,307 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: no 1 colmore square birmingham B4 6HQ (1 page) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2005 | C/O;-replacement of liquidator (8 pages) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
12 August 2005 | S/S release of liquidator (1 page) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Certificate of specific penalty (2 pages) |
8 March 2005 | Form 3.6 receipts and payments (2 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Receiver ceasing to act (1 page) |
2 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB (1 page) |
27 February 2004 | Receiver ceasing to act (1 page) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Appointment of receiver/manager (1 page) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | O/C 30/12/02 rem/appt liqs (9 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: four brindley place birmingham B1 2HZ (1 page) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Receiver ceasing to act (1 page) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | O/C replacement of liquidator (11 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: abacus house 32 friar lane leicester LE1 5RA (1 page) |
31 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | O/C liq ipo (9 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1995 | Liquidators statement of receipts and payments (10 pages) |
9 February 1993 | Statement of affairs (68 pages) |
20 January 1993 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
3 September 1992 | Company name changed promotion impressions LIMITED\certificate issued on 04/09/92 (2 pages) |
17 June 1992 | Company name changed colorfactory LIMITED\certificate issued on 17/06/92 (2 pages) |
26 July 1991 | Company name changed color factory LIMITED(the)\certificate issued on 29/07/91 (2 pages) |