Eccleston
Lancashire
PR7 5SJ
Director Name | Ann Penketh |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 August 2007) |
Role | Fruit&Vegetable Packers&Distru |
Correspondence Address | 11 Belvedere Drive Chorley Lancashire PR7 1LY |
Director Name | Mr Stephen William Penketh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 August 2007) |
Role | Fruit Vegtable Pre Packers Dis |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Moss Lane Wrightington Wigan Lancashire WN6 9PF |
Secretary Name | Ann Penketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 11 Belvedere Drive Chorley Lancashire PR7 1LY |
Director Name | Alan Roy Penketh |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1993) |
Role | Wholesale Retail Fruit Veg Merchant Potato |
Correspondence Address | 11 Belvedere Drive Chorley Lancashire PR7 1LY |
Director Name | Clem Warren |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1995) |
Role | Wholesale Retail Fruit Veg Merchant Potato |
Correspondence Address | 4 Hylton Drive Ashton Under Lyne Lancashire OL7 9SL |
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 | £1,499,223 |
Net Worth | £537,031 |
Cash | £5,830 |
Current Liabilities | £1,462,182 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2006 | Notice of discharge of Administration Order (4 pages) |
21 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
22 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
7 May 2002 | Notice of result of meeting of creditors (4 pages) |
7 May 2002 | Notice of result of meeting of creditors (1 page) |
12 April 2002 | Statement of administrator's proposal (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: albion park warrington road glazebury warrington cheshire WA3 5PG (1 page) |
5 February 2002 | Notice of Administration Order (1 page) |
5 February 2002 | Administration Order (4 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members
|
2 February 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
15 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a medium company made up to 25 September 1999 (16 pages) |
30 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
23 November 1999 | Return made up to 08/10/99; full list of members
|
2 February 1999 | Accounts for a medium company made up to 28 March 1998 (15 pages) |
23 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Return made up to 08/10/97; no change of members
|
28 August 1997 | Accounts for a medium company made up to 30 March 1997 (15 pages) |
20 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: sumner house st thomas's chorley lancashire PR7 1HP (1 page) |
17 July 1996 | Accounts for a medium company made up to 30 March 1996 (16 pages) |
24 May 1996 | Company name changed sara produce (charnock richard) LIMITED\certificate issued on 28/05/96 (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: the poplars warehouse preston road charnock richard nr chorley PR7 5HL (1 page) |
26 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
3 October 1995 | Accounts for a small company made up to 29 April 1995 (13 pages) |
11 August 1995 | Director resigned (2 pages) |
4 September 1994 | Accounts for a small company made up to 1 May 1994 (6 pages) |
11 November 1993 | Accounts for a small company made up to 1 May 1993 (5 pages) |
5 October 1992 | Accounts for a small company made up to 2 May 1992 (5 pages) |
14 August 1991 | Accounts for a small company made up to 4 May 1991 (5 pages) |
18 September 1990 | Accounts for a small company made up to 5 May 1990 (5 pages) |
26 January 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
12 January 1988 | Accounts for a small company made up to 3 May 1987 (4 pages) |
12 September 1983 | Annual return made up to 01/09/83 (4 pages) |