Greens Arms Road Turton
Bolton
Lancashire
BL7 0HE
Secretary Name | Mr Earl Raymond Hawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough House Farm Greens Arms Road Turton Bolton Lancashire BL7 0HE |
Director Name | Sidney Terrence Blakeborough |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Mill Lane Newton Mottram St Andrew Cheshire SK10 4LN |
Director Name | Mr David Peter Hatton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 February 2009) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 31 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Director Name | Mr David Kyffin Charles Edwards |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 February 2009) |
Role | Production |
Country of Residence | England |
Correspondence Address | 19 St Dominics Way Alkrington Manchester M24 1FY |
Director Name | Sidney Blakeborough |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1992) |
Role | Studio Manager |
Correspondence Address | Broadlands Farm Whitchurch Road Baddington Nantwich Cheshire CW5 8AD |
Director Name | Geraldine Mary Hawley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Clough House Farm Greens Arms Road Turton Bolton Lancashire Bly 0he |
Director Name | Mr David Craig Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(9 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 April 1992) |
Role | Company Director |
Correspondence Address | Mashiters Tatham Lancaster LA2 8PH |
Director Name | Martin Owen Dewhurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Swiss Cottage 297 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Ian Ridgway |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 4a Hilton Road Disley Stockport Cheshire SK12 2JU |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £22,291,000 |
Gross Profit | £8,167,000 |
Net Worth | £1,974,000 |
Cash | £640,000 |
Current Liabilities | £7,641,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
19 June 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
26 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2008 | Return of final meeting of creditors (1 page) |
11 January 2008 | Appointment of a liquidator (1 page) |
11 January 2008 | Order of court to wind up (4 pages) |
16 October 2007 | Notice of a court order ending Administration (20 pages) |
20 August 2007 | Result of meeting of creditors (4 pages) |
19 July 2007 | Statement of administrator's proposal (33 pages) |
2 July 2007 | Statement of affairs (6 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 3 commerce way trafford park manchester M17 1HW (1 page) |
6 June 2007 | Appointment of an administrator (1 page) |
20 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
30 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members
|
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
19 May 2004 | Return made up to 18/04/04; full list of members
|
13 March 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 4 harthill street manchester M8 8AG (1 page) |
28 April 2003 | Return made up to 18/04/03; full list of members (9 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Return made up to 18/04/02; full list of members (8 pages) |
21 January 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (8 pages) |
2 October 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
14 July 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
15 May 2000 | Ad 24/03/00--------- £ si 14450@1=14450 £ ic 35000/49450 (2 pages) |
23 December 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
8 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 December 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Memorandum and Articles of Association (8 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | £ ic 44015/35000 21/04/98 £ sr 9015@1=9015 (1 page) |
24 April 1998 | Return made up to 18/04/98; full list of members
|
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
18 December 1997 | £ ic 53030/44015 28/10/97 £ sr 9015@1=9015 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 18/04/97; full list of members
|
14 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
6 October 1996 | Ad 11/09/96--------- £ si 18030@1=18030 £ ic 282239/300269 (2 pages) |
26 September 1996 | Particulars of mortgage/charge (7 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Nc inc already adjusted 09/09/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Particulars of mortgage/charge (7 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
4 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 May 1995 | Return made up to 18/04/95; full list of members
|
28 February 1992 | Ad 24/02/92--------- £ si 297239@1=297239 £ ic 5000/302239 (2 pages) |