Clayton Le Woods
Chorley
Lancashire
PR6 7PZ
Director Name | Adrian Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyhavn Hall Lane Wrightington Wigan Lancashire WN6 9EL |
Director Name | Peter Murphy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 18 The Grange Nedderton Village Bedlington Northumberland NE22 6BQ |
Secretary Name | Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyhavn Hall Lane Wrightington Wigan Lancashire WN6 9EL |
Director Name | Christopher James Nicholls |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 21 Westby Drive St Annes Lancashire |
Director Name | Mr David Charles Skelton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 30 Wenlock Drive North Shields Tyne & Wear NE29 9HD |
Director Name | Mr Michael Joseph Heaps |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Leadale Lea Preston Lancashire PR2 1YU |
Director Name | Philip Orford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 123b King Street Knutsford Cheshire WA16 6EH |
Director Name | Robert Russell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 11 Tithebarn Lane Maghull Liverpool Merseyside L31 1EJ |
Secretary Name | Philip Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 123b King Street Knutsford Cheshire WA16 6EH |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,440,380 |
Gross Profit | £1,486,562 |
Net Worth | £970,156 |
Cash | £21,822 |
Current Liabilities | £1,011,386 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | O/C - replacement of liquidator (7 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 July 2005 | Ec/state release of liquidator (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 5 brindley road st helens merseyside WA9 4HY (1 page) |
15 December 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Administrator's progress report (10 pages) |
21 July 2004 | Administrator's progress report (8 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Result of meeting of creditors (45 pages) |
14 January 2004 | Appointment of an administrator (1 page) |
17 September 2003 | Return made up to 13/06/03; full list of members (8 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Resolutions
|
25 March 2003 | Declaration of assistance for shares acquisition (3 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 117 clydesdale place moss side industrial leyland lancashire PR26 7QS (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Resolutions
|
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 120 moss side ind est leyland lancashire PR26 7QS (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
20 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members (8 pages) |
10 April 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
6 September 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
7 July 1998 | Return made up to 13/06/98; full list of members
|
25 March 1998 | Statement of affairs (12 pages) |
25 March 1998 | Ad 30/01/98--------- £ si [email protected]=5 £ ic 190/195 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | £ ic 195/190 30/01/98 £ sr [email protected]=5 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
23 February 1998 | New director appointed (2 pages) |
2 December 1997 | Memorandum and Articles of Association (12 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
16 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
16 June 1997 | Return made up to 13/06/97; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 July 1992 | Return made up to 13/06/92; full list of members
|