West Derby
Liverpool
L12 1LW
Secretary Name | Mr Philip Gregory Benjamin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Mr Keith Edward Stearman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 October 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 130 The Mount York North Yorkshire YO24 1AS |
Director Name | Mr Colin Paul Astin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Peter Hunt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 1998) |
Role | Logistics Director |
Correspondence Address | 14 Ashfield Drive Sheffield South Yorkshire S12 2QW |
Director Name | Michael Christopher Scott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Sales Marketing Director |
Correspondence Address | 1 Treeneuk Close Chesterfield Derbyshire S40 3RR |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Financial Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Mr Raymond Paul Lock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1993) |
Role | Accountant |
Correspondence Address | 5 Birchlands Close Mortimer Reading Berkshire RG7 3UG |
Director Name | Robert Ridley Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1993) |
Role | Md Suter Distribution Group |
Correspondence Address | Monks View Tydehams Newbury Berkshire RG14 6JT |
Director Name | John Harold Roberts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(14 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 May 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Westfield Tabley Road Knutsford Cheshire WA16 0NB |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £34,493,000 |
Net Worth | -£2,836,000 |
Cash | £1,122,000 |
Current Liabilities | £19,849,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2003 | Application for striking-off (3 pages) |
21 March 2003 | Notice of completion of voluntary arrangement (6 pages) |
31 October 2002 | O/C - removal of supervisor (13 pages) |
2 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2002 (4 pages) |
24 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2002 | Notice of discharge of Administration Order (3 pages) |
28 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (4 pages) |
2 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
28 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (4 pages) |
25 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 August 1999 | Administrator's abstract of receipts and payments (4 pages) |
25 June 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 April 1999 | Notice of result of meeting of creditors (3 pages) |
17 March 1999 | C/O re sale of assets by admin. (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: stafford court 145 washway road sale cheshire M33 7PE (1 page) |
25 January 1999 | Administration Order (4 pages) |
22 January 1999 | Notice of Administration Order (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 July 1998 | Return made up to 09/07/98; no change of members
|
28 May 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 July 1997 | Company name changed vt plastics LIMITED\certificate issued on 18/07/97 (2 pages) |
27 June 1997 | Particulars of mortgage/charge (7 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
29 May 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
25 July 1995 | Return made up to 09/07/95; no change of members
|
16 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |