Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director Name | Llewelyn Lloyd Jones |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 November 2004) |
Role | Wholesale Meat Trader |
Correspondence Address | Norbury Farm Jackson Lane Hazel Grove Stockport Cheshire SK7 5JS |
Director Name | Gilbert Robert Ashworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 November 2004) |
Role | Meat Wholesalers |
Correspondence Address | 6 Parklands Royton Oldham Lancashire OL2 5YN |
Director Name | John Beverley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 November 2004) |
Role | Master Butcher |
Correspondence Address | 21 Lovers Lane Grasscroft Oldham Greater Manchester OL4 4DP |
Director Name | Stefan Otto Kurpas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 November 2004) |
Role | Meat Wholesaler |
Correspondence Address | 55 Tandle Hill Road Royton Oldham Greater Manchester OL2 5UX |
Director Name | Mr Peter Noel Obrien |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 November 2004) |
Role | Meat Wholesaler |
Correspondence Address | 20 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Secretary Name | Mr Roger Albert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(11 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Greenacres Mottram Old Road Hyde Cheshire SK14 3AL |
Director Name | Harvey Ashworth |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 1993) |
Role | Wholesale Butcher |
Correspondence Address | Ashlea Farm Higher Lane Lymm Cheshire WA13 0RH |
Director Name | Mr Geoffrey Ronald Haigh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1995) |
Role | Wholesale Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | Rams Head Inn Denshaw Oldham Lancashire OL3 5UN |
Secretary Name | George William Fenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 164 Blackcarr Road Baguley Manchester Lancashire M23 1PA |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,734,692 |
Gross Profit | £680,311 |
Net Worth | -£254,900 |
Cash | £9,883 |
Current Liabilities | £1,593,243 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 1999 (2 pages) |
13 September 1999 | Notice of completion of voluntary arrangement (6 pages) |
27 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 1999 (4 pages) |
29 April 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
30 March 1999 | Notice of discharge of Administration Order (2 pages) |
8 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: manchester abattoir riverpark rd manchester M40 2XP (1 page) |
23 September 1997 | Administrator's abstract of receipts and payments (4 pages) |
17 April 1997 | Notice of result of meeting of creditors (3 pages) |
25 March 1997 | Statement of administrator's proposal (12 pages) |
20 March 1997 | Administration Order (4 pages) |
10 March 1997 | Notice of Administration Order (1 page) |
4 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
18 April 1995 | Secretary resigned (2 pages) |
18 April 1995 | New secretary appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |