Davenport
Stockport
SK3 8UB
Director Name | Barry Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 February 2014) |
Role | Distribution Manager |
Correspondence Address | 45 Beatrice Road Worsley Manchester M28 2TW |
Secretary Name | David John Farrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 21 years (closed 19 February 2014) |
Role | Company Director |
Correspondence Address | 69 Broomfield Road Heaton Moor Stockport SK4 4LZ |
Director Name | Paul James Benson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 19 February 2014) |
Role | Salesman |
Correspondence Address | 45 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DP |
Director Name | Mr Timothy Michael West |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 February 2014) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 35 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Christopher James Burr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(21 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 February 2014) |
Role | Construction |
Correspondence Address | 21 Mill Meadow Langford Bedfordshire SG18 9UR |
Director Name | Doreen Bushell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1994) |
Role | Secretary |
Correspondence Address | 12 Boat Lane Northenden Manchester M22 4HR |
Director Name | Mr Peter Grainger |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 May 2002) |
Role | Sales Executive |
Correspondence Address | 19 Singleton Avenue Read Burnley Lancashire BB12 7PJ |
Director Name | Mr David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 1993) |
Role | Accountant |
Correspondence Address | 17 Birch Grove Lostock Green Northwich Cheshire CW9 7SS |
Director Name | David John Farrar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 October 2007) |
Role | Administrator |
Correspondence Address | 69 Broomfield Road Heaton Moor Stockport SK4 4LZ |
Director Name | Roy Cardus |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 February 2004) |
Role | Sales Executive |
Correspondence Address | 2 Vicarage Court Holt Wrexham Clwyd LL13 9AL Wales |
Director Name | Mr Philip Anders |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 October 2005) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawthorn Rise Prestbury Cheshire SK10 4AJ |
Secretary Name | Mr David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 17 Birch Grove Lostock Green Northwich Cheshire CW9 7SS |
Director Name | Mr Michael Peter Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 June 2007) |
Role | Brick Factor |
Correspondence Address | 2 Hawksley Court Morley Leeds LS27 9TF |
Director Name | David Paul Lockett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 1999) |
Role | Salesman |
Correspondence Address | Stonebridge House School Lane Fittleworth West Sussex RH20 1JZ |
Director Name | Richard Wilks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2007) |
Role | Architect |
Correspondence Address | 7 Norfolk Road Dorking Surrey RH4 3JA |
Director Name | Mr Christopher Arnold |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years after company formation) |
Appointment Duration | 3 years (resigned 14 April 2005) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chaseley Road Etching Hill Rugeley Staffordshire WS15 2ST |
Director Name | Mr Kevin John Sherlock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Darlow Drive Stratford Upon Avon Warwickshire CV37 9DG |
Director Name | John Gregory Nolan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2007) |
Role | Construction |
Correspondence Address | 6 Barncroft Burntwood Staffordshire WS7 8YG |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £20,064,230 |
Gross Profit | £3,394,484 |
Net Worth | -£281,478 |
Cash | £408 |
Current Liabilities | £4,898,119 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (5 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 6 November 2013 (5 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 6 November 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
30 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
6 February 2009 | Administrator's progress report to 15 January 2009 (8 pages) |
6 February 2009 | Administrator's progress report to 15 January 2009 (8 pages) |
6 February 2009 | Administrator's progress report to 15 January 2009 (12 pages) |
6 February 2009 | Administrator's progress report to 15 January 2009 (12 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
16 January 2009 | Notice of extension of period of Administration (1 page) |
16 January 2009 | Notice of extension of period of Administration (1 page) |
24 December 2008 | Administrator's progress report to 18 December 2008 (10 pages) |
24 December 2008 | Administrator's progress report to 18 December 2008 (10 pages) |
11 August 2008 | Administrator's progress report to 15 July 2008 (8 pages) |
11 August 2008 | Administrator's progress report to 15 July 2008 (8 pages) |
8 August 2008 | Administrator's progress report to 15 July 2008 (8 pages) |
8 August 2008 | Administrator's progress report to 15 July 2008 (8 pages) |
17 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (1 page) |
17 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (1 page) |
4 April 2008 | Result of meeting of creditors (38 pages) |
4 April 2008 | Result of meeting of creditors (38 pages) |
15 March 2008 | Statement of affairs with form 2.14B (12 pages) |
15 March 2008 | Statement of affairs with form 2.14B (12 pages) |
14 March 2008 | Statement of administrator's proposal (36 pages) |
14 March 2008 | Statement of administrator's proposal (36 pages) |
25 January 2008 | Appointment of an administrator (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page) |
25 January 2008 | Appointment of an administrator (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Particulars of mortgage/charge (8 pages) |
21 January 2008 | Particulars of mortgage/charge (8 pages) |
21 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 15/08/07; full list of members (12 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 15/08/07; full list of members
|
5 October 2007 | Full accounts made up to 30 September 2006 (26 pages) |
5 October 2007 | Full accounts made up to 30 September 2006 (26 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 15/08/06; no change of members
|
28 August 2007 | Return made up to 15/08/06; no change of members (11 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (30 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (30 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (11 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members
|
27 July 2005 | Full accounts made up to 30 September 2004 (26 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (26 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
23 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
23 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
20 October 2004 | Return made up to 15/08/04; change of members
|
20 October 2004 | Return made up to 15/08/04; change of members (12 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
16 September 2003 | Return made up to 15/08/03; change of members (11 pages) |
16 September 2003 | Return made up to 15/08/03; change of members (11 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: pennine house acorn business centre heaton lane stockport, cheshire SK4 1AT (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: pennine house acorn business centre heaton lane stockport, cheshire SK4 1AT (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
1 October 2002 | Return made up to 15/08/02; full list of members (11 pages) |
1 October 2002 | Return made up to 15/08/02; full list of members
|
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
13 June 2002 | Ad 23/05/02--------- £ si [email protected]=1000 £ ic 103000/104000 (2 pages) |
13 June 2002 | Ad 23/05/02--------- £ si [email protected]=1000 £ ic 103000/104000 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
8 October 2001 | Return made up to 15/08/01; no change of members (9 pages) |
8 October 2001 | Return made up to 15/08/01; no change of members
|
5 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
11 September 2000 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members
|
11 September 2000 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (10 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 15/08/99; full list of members (8 pages) |
29 June 2000 | Return made up to 15/08/99; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | £ nc 100000/104000 16/09/98 (1 page) |
9 March 1999 | Ad 16/09/98--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages) |
9 March 1999 | Ad 16/09/98--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages) |
9 March 1999 | £ nc 100000/104000 16/09/98 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
16 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
1 October 1997 | Return made up to 15/08/97; full list of members (8 pages) |
1 October 1997 | Return made up to 15/08/97; full list of members
|
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
3 September 1996 | Return made up to 15/08/96; no change of members
|
3 September 1996 | Return made up to 15/08/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (6 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (6 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Particulars of mortgage/charge (4 pages) |
4 November 1993 | Particulars of mortgage/charge (4 pages) |
2 December 1991 | Resolutions
|
2 December 1991 | Resolutions
|
27 November 1990 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Particulars of mortgage/charge (3 pages) |
16 February 1987 | Particulars of mortgage/charge (3 pages) |
16 February 1987 | Particulars of mortgage/charge (3 pages) |