Grange Road, Bowdon
Altrincham
WA14 3EE
Secretary Name | David Vaughan Hedley Railton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Mearside Grange Road, Bowdon Altrincham WA14 3EE |
Director Name | Mr Roy Downs |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 3 Birch Hall Close Birch Vale Stockport Cheshire SK12 5DP |
Director Name | Mr Stuart Horton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 9 Foxhill Chase Offerton Stockport Cheshire SK2 5HJ |
Director Name | Mr Thomas Warnes |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 9 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Secretary Name | Mr Thomas Warnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 9 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Director Name | Anthony James Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Designer |
Correspondence Address | 6 Caln Township Drive Calne Wiltshire SN11 0UB |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,237,380 |
Gross Profit | £450,476 |
Net Worth | £177,353 |
Cash | £1,628 |
Current Liabilities | £883,957 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Administrator's abstract of receipts and payments to 20 April 2009 (2 pages) |
15 December 2009 | Administrator's abstract of receipts and payments to 20 April 2009 (2 pages) |
28 May 2009 | Notice of discharge of Administration Order (3 pages) |
28 May 2009 | Notice of discharge of Administration Order (3 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 21 November 2008 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 21 November 2008 (2 pages) |
11 June 2008 | Administrator's abstract of receipts and payments to 21 November 2008 (2 pages) |
11 June 2008 | Administrator's abstract of receipts and payments to 21 November 2008 (2 pages) |
12 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Statement of administrator's proposal (2 pages) |
6 March 2003 | Notice of result of meeting of creditors (3 pages) |
6 March 2003 | Notice of result of meeting of creditors (3 pages) |
6 March 2003 | Statement of administrator's proposal (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: unit 10 etherow industrial estate glossop derbyshire SK13 2NS (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: unit 10 etherow industrial estate glossop derbyshire SK13 2NS (1 page) |
5 December 2002 | Administration Order (4 pages) |
5 December 2002 | Notice of Administration Order (1 page) |
5 December 2002 | Notice of Administration Order (1 page) |
5 December 2002 | Administration Order (4 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
12 September 2002 | Return made up to 04/09/02; full list of members
|
12 September 2002 | Return made up to 04/09/02; full list of members
|
30 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
30 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 10 etherow industrial est woolley bridge road woolley bridge glossop derbyshire SK13 2NS (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 10 etherow industrial est woolley bridge road woolley bridge glossop derbyshire SK13 2NS (1 page) |
5 October 2001 | Return made up to 14/09/01; full list of members
|
5 October 2001 | Return made up to 14/09/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
8 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 October 1999 | Return made up to 14/09/99; no change of members
|
1 October 1999 | Return made up to 14/09/99; no change of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
9 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 October 1997 | Return made up to 14/09/97; full list of members
|
16 October 1997 | Return made up to 14/09/97; full list of members
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
6 May 1997 | Ad 30/04/97--------- £ si 824175@1=824175 £ ic 150/824325 (2 pages) |
6 May 1997 | £ nc 1000/825325 30/04/97 (1 page) |
6 May 1997 | Ad 30/04/97--------- £ si 824175@1=824175 £ ic 150/824325 (2 pages) |
6 May 1997 | £ nc 1000/825325 30/04/97 (1 page) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
9 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
1 May 1995 | Memorandum and Articles of Association (20 pages) |
1 May 1995 | Memorandum and Articles of Association (20 pages) |
26 April 1995 | Declaration of assistance for shares acquisition (18 pages) |
26 April 1995 | Secretary resigned;director resigned (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | New secretary appointed;new director appointed (4 pages) |
26 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | New secretary appointed;new director appointed (4 pages) |
26 April 1995 | Declaration of assistance for shares acquisition (18 pages) |
26 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (8 pages) |
18 April 1995 | Auditor's resignation (2 pages) |
18 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |