Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Ian Forsyth Scott |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Financial Director |
Correspondence Address | 11 Sandyloan Crescent Laurieston Falkirk Stirlingshire FK9 9NG Scotland |
Director Name | Donald Vyvyan Nicholls |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | The Chestnuts Church Hill Raventhorpe Northampton Northants NN6 8EP |
Director Name | Mr Derek Morgan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Cedarus 51 Half Moon Lane Worthing West Sussex BN13 2EP |
Director Name | Murray Fleming McGregor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | Mr Ian Mapcherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1994) |
Role | Company Chairman |
Correspondence Address | 64 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Director Name | Mr Christopher Ward Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 7 Dallison Close Market Harborough Leicestershire Le16 |
Director Name | Mr Peter Alan Jacques |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 5 Eastgate Mews Warwick Warwickshire CV34 4BT |
Director Name | Mr David William Jacques |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Squire Hill Place Leamington Spa Warwickshire |
Director Name | John Simon Farrer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 1992) |
Role | Company Director |
Correspondence Address | 236 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1DH |
Secretary Name | Murray Fleming McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 24 Denoon Terrace Dundee Tayside DD2 2EB Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 1999) |
Role | Group Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1999) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | David Andrew Goodfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1999) |
Role | Secretary |
Correspondence Address | 3 Grasmere Close West End Southampton Hampshire SO18 3NP |
Director Name | Hugh Andrew Philip Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Cottage Farm Godshill Green Fordingbridge Hampshire SP6 2LH |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,213,000 |
Current Liabilities | £2,213,000 |
Latest Accounts | 13 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
31 July 2007 | Resolutions
|
---|---|
31 July 2007 | Certificate of registration of a Friendly Society (2 pages) |
23 July 2007 | Ad 20/06/07--------- £ si [email protected] £ ic 645000/645000 (2 pages) |
20 July 2007 | Resolutions
|
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
22 January 2007 | Resolutions
|
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (5 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
14 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
15 November 2004 | Full accounts made up to 10 January 2004 (16 pages) |
11 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
5 January 2004 | Full accounts made up to 11 January 2003 (9 pages) |
19 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
4 December 2003 | New director appointed (2 pages) |
19 November 2003 | Resolutions
|
7 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (8 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members
|
31 July 2001 | New director appointed (4 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (8 pages) |
5 April 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
5 March 2001 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
24 May 2000 | Full accounts made up to 1 November 1998 (6 pages) |
24 May 2000 | Full accounts made up to 1 November 1998 (6 pages) |
17 May 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (13 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 26/02/99; no change of members (11 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (3 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: richardson way cross point business park coventry CV2 2TP (1 page) |
1 September 1998 | Full accounts made up to 2 November 1997 (6 pages) |
1 September 1998 | Full accounts made up to 2 November 1997 (6 pages) |
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1998 | Secretary's particulars changed (1 page) |
18 May 1998 | Return made up to 26/02/98; full list of members (11 pages) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
29 August 1997 | Full accounts made up to 27 October 1996 (6 pages) |
26 March 1997 | Return made up to 26/02/97; no change of members (10 pages) |
8 November 1996 | New director appointed (1 page) |
8 November 1996 | New director appointed (1 page) |
17 June 1996 | Full accounts made up to 29 October 1995 (6 pages) |
25 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Secretary's particulars changed;director's particulars changed (4 pages) |
13 October 1995 | New secretary appointed;new director appointed (6 pages) |
13 October 1995 | Secretary resigned (4 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: po box 58 charter avenue canley coventry CV4 8AD (1 page) |
30 August 1995 | Full accounts made up to 30 October 1994 (6 pages) |
6 June 1991 | Resolutions
|
16 November 1983 | Accounts made up to 30 April 1983 (27 pages) |
6 October 1981 | Certificate of incorporation (1 page) |