Mobberley
Knutsford
Cheshire
WA16 7PE
Director Name | Mrs June Nora Briscoe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Poplars Warford Park Mobberley Cheshire WA16 7PT |
Director Name | Paul West |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(20 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 62 Heyes Lane Timperley Cheshire WA15 6DZ |
Secretary Name | Geoffrey Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Lab Director |
Correspondence Address | 5 Elmers Green Skelmersdale Lancashire WN8 6RZ |
Secretary Name | Mrs June Nora Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Close Wilmslow Cheshire SK9 1QY |
Director Name | Gary Malcolm Briscoe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 2003) |
Role | Managing Director |
Correspondence Address | 25 Wolverton Drive The Villas Wilmslow Cheshire SK9 2GD |
Director Name | Geoffrey Rigby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2003) |
Role | Production Director |
Correspondence Address | 5 Elmers Green Skelmersdale Lancashire WN8 6RZ |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Nigel John Bonnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2003) |
Role | Managing Director |
Correspondence Address | 16 Old Quarry Lane Bolton Lancashire BL7 9EU |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,333 |
Current Liabilities | £499,958 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Appointment of a voluntary liquidator (1 page) |
27 September 2005 | Statement of affairs (10 pages) |
27 September 2005 | Resolutions
|
9 September 2005 | Registered office changed on 09/09/05 from: intec house priestley road worsley manchester M28 5NJ (1 page) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
27 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 July 2003 | Return made up to 18/05/03; full list of members (11 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 July 2001 | Return made up to 18/05/01; full list of members
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Return made up to 18/05/97; no change of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
19 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1983 | Allotment of shares (2 pages) |
11 April 1983 | Resolutions
|