Hitchens Lane
Bulkeley
Cheshire
SY14 8BX
Wales
Secretary Name | Mr Terence Samuel Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Whithouse Farm Stud Hitchens Lane Bulkeley Cheshire SY14 8BX Wales |
Secretary Name | Mrs Carole Anne Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Whitehouse Farm Stud Hitchens Lane Buckley Cheshire SY14 8BX Wales |
Director Name | Mr Ronald Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moors Lane Winsford Cheshire CW7 1JX |
Director Name | Mr Alfred George Hassall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1994) |
Role | Operations Director |
Correspondence Address | 22 Weaver Grange Moulton Northwich Cheshire CW9 8PH |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,443,355 |
Net Worth | £496,641 |
Cash | £110,179 |
Current Liabilities | £2,258,543 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 April 2017 | Restoration by order of the court (3 pages) |
---|---|
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | Strike-off action suspended (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 March 2007 | Notice of discharge of Administration Order (2 pages) |
26 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
2 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 September 2001 | Notice of result of meeting of creditors (5 pages) |
18 September 2001 | Statement of administrator's proposal (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: deakins lane wharton winsford cheshire CW7 3BG (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Notice of Administration Order (1 page) |
7 June 2001 | Administration Order (4 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Ad 26/07/00--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
19 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Return made up to 30/06/99; full list of members (7 pages) |
22 June 1998 | Return made up to 30/06/98; full list of members (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 December 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 September 1996 | New secretary appointed (2 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
28 July 1995 | Return made up to 30/06/95; full list of members
|
3 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 August 1992 | Return made up to 30/06/92; full list of members
|
11 April 1990 | Full accounts made up to 30 June 1989 (12 pages) |
7 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
12 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 December 1986 | Return made up to 28/11/86; full list of members (4 pages) |
22 December 1986 | Full accounts made up to 30 April 1986 (11 pages) |
10 June 1986 | Return made up to 30/09/85; full list of members (4 pages) |
7 April 1986 | Accounts made up to 30 April 1985 (9 pages) |
24 July 1984 | Accounts made up to 30 April 1983 (7 pages) |
24 July 1984 | Annual return made up to 06/07/84 (3 pages) |
20 July 1984 | Annual return made up to 30/04/83 (3 pages) |