Hoole
Chester
Cheshire
CH2 3EA
Wales
Director Name | John Darrell Maitland Hancock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 20 years (closed 08 October 2011) |
Role | Service Director |
Correspondence Address | Brookland House Gomsmill Road Blurton Stoke On Trent Staffordshire ST3 2QX |
Director Name | John Patrick Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 20 years (closed 08 October 2011) |
Role | Parts Director |
Correspondence Address | 87 Highfield Drive Heron Cross Stoke On Trent Staffordshire ST3 2BX |
Director Name | Richard John Horton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 20 years (closed 08 October 2011) |
Role | Chairman And Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Parkway Trentham Stoke On Trent Staffordshire ST4 8AG |
Secretary Name | Graeme Alan McIver Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 20 years (closed 08 October 2011) |
Role | Company Director |
Correspondence Address | 13 Water Tower View Hoole Chester Cheshire CH2 3EA Wales |
Director Name | Mr Philip David Shone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birch Walk Blurton Stoke On Trent Staffordshire ST3 3AD |
Director Name | Martin Leslie McKenna |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 October 2011) |
Role | Company Director |
Correspondence Address | 4 Streetly Lane Sutton Coldfield West Midlands B74 4TT |
Director Name | Wilfred Stanley Edward Hodgson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Sales Director |
Correspondence Address | 1 Furlong Drive Tean Stoke On Trent Staffordshire ST10 4LD |
Director Name | Mrs Sheila May Phillips |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2002) |
Role | Administration Director |
Correspondence Address | 86 Caton Crescent Milton Stoke On Trent Staffordshire ST6 8XH |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £20,622,000 |
Gross Profit | £2,567,000 |
Net Worth | £384,000 |
Cash | £62,000 |
Current Liabilities | £2,662,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (6 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (6 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (6 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 27 April 2010 (2 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 27 April 2010 (2 pages) |
4 May 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
4 May 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
26 March 2010 | Statement of affairs with form 4.19 (25 pages) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement of affairs with form 4.19 (25 pages) |
26 March 2010 | Resolutions
|
12 March 2010 | Registered office address changed from C/O Grant Thornton House Melton Street Euston Square NW1 2EP on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from C/O Grant Thornton House Melton Street Euston Square NW1 2EP on 12 March 2010 (2 pages) |
10 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (2 pages) |
10 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (2 pages) |
10 March 2010 | Receiver's abstract of receipts and payments to 9 February 2010 (2 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
18 April 2008 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
18 April 2008 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
18 April 2008 | Receiver's abstract of receipts and payments to 9 February 2009 (5 pages) |
20 December 2007 | Receiver ceasing to act (1 page) |
20 December 2007 | Receiver ceasing to act (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
16 April 2007 | Receiver's abstract of receipts and payments (5 pages) |
16 April 2007 | Receiver's abstract of receipts and payments (5 pages) |
10 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2005 | Administrative Receiver's report (8 pages) |
27 April 2005 | Administrative Receiver's report (8 pages) |
27 April 2005 | Stat of affairs with f 3.10 (14 pages) |
27 April 2005 | Stat of affairs with f 3.10 (14 pages) |
12 April 2005 | Appointment of receiver/manager (1 page) |
12 April 2005 | Appointment of receiver/manager (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 351 king street fenton stoke on trent ST4 3EH (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 351 king street fenton stoke on trent ST4 3EH (1 page) |
18 January 2005 | Return made up to 10/10/04; full list of members (9 pages) |
18 January 2005 | Return made up to 10/10/04; full list of members (9 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Return made up to 10/10/03; full list of members (9 pages) |
8 January 2004 | Return made up to 10/10/03; full list of members (9 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Return made up to 10/10/02; full list of members
|
23 December 2002 | Return made up to 10/10/02; full list of members (9 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Accounts made up to 31 December 2001 (18 pages) |
11 March 2002 | Full accounts made up to 31 December 2000 (20 pages) |
11 March 2002 | Accounts made up to 31 December 2000 (20 pages) |
10 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
10 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (19 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members
|
26 October 1999 | Accounts made up to 31 December 1998 (20 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
29 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (19 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
17 October 1997 | Accounts made up to 31 December 1996 (21 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
31 October 1995 | Return made up to 10/10/95; no change of members (8 pages) |
31 October 1995 | Return made up to 10/10/95; no change of members (8 pages) |
21 September 1995 | Accounts made up to 31 December 1994 (18 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 March 1993 | Particulars of mortgage/charge (3 pages) |
1 March 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
2 July 1987 | Particulars of mortgage/charge (3 pages) |
2 July 1987 | Particulars of mortgage/charge (3 pages) |
3 January 1985 | Allotment of shares (2 pages) |
3 January 1985 | Allotment of shares (2 pages) |
19 December 1984 | Particulars of mortgage/charge (3 pages) |
19 December 1984 | Particulars of mortgage/charge (3 pages) |
18 December 1984 | Particulars of mortgage/charge (3 pages) |
18 December 1984 | Particulars of mortgage/charge (3 pages) |
30 October 1984 | Allotment of shares (2 pages) |
30 October 1984 | Allotment of shares (2 pages) |