High Lane
Stockport
Cheshire
SK6 8JD
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | John Dennis Palmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1993) |
Role | Sales Director |
Correspondence Address | Hill House Offton Suffolk IP8 4RS |
Director Name | David Pumphrey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 57 Teazel Avenue Bournville Birmingham B30 1LZ |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | Mr Joseph Whitcroft |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 169 Bosty Lane Aldridge Walsall West Midlands WS9 0JX |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Secretary |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | John Graham Brown |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 77 Worden Lane Leyland Preston Lancashire PR5 2BD |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Registered Address | 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 |
---|---|
Turnover | £57,481,000 |
Gross Profit | £15,943,000 |
Net Worth | £5,698,000 |
Cash | £45,000 |
Current Liabilities | £20,122,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 May 2005 | O/C - replacement of liquidator (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Sec state release of liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Declaration of solvency (4 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Ex/res 28/02/00 liq's authority (1 page) |
29 February 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 January 2000 | Company name changed whitecroft lighting (holdings) l imited\certificate issued on 12/01/00 (2 pages) |
3 November 1999 | Return made up to 26/10/99; full list of members (12 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
1 May 1997 | Ad 27/03/97--------- £ si 3750000@1=3750000 £ ic 2250000/6000000 (2 pages) |
1 May 1997 | £ nc 2500000/10000000 27/03/97 (2 pages) |
2 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
30 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |