Syston
Leicestershire
LE7 2BD
Director Name | Frederick Raymond Challenger |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 1994) |
Role | Engineer |
Correspondence Address | 148 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Director Name | Robert Challenger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Brackenfield Rise Ravenshead Nottingham Nottinghamshire NG15 9EP |
Director Name | Mr Alec Michael Corah |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 1996) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FF |
Secretary Name | Mr Brian William Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Hill Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JU |
Director Name | Jeffrey Nicholson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 1997) |
Role | Engineer |
Correspondence Address | Lorien Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9EF |
Director Name | Philip Roger Eley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | 14 Church Lane Darley Abbey Derby DE22 1EW |
Secretary Name | Philip Roger Eley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | 14 Church Lane Darley Abbey Derby DE22 1EW |
Director Name | Arthur Alexander Watt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Greenhall House Madderty Crieff Perthshire PH7 3NY Scotland |
Director Name | Roger Francis Allan Shields |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 1997) |
Role | Chief Executive |
Correspondence Address | Dala House 114 Westgate Road Belton Doncaster South Yorkshire DN9 1QG |
Registered Address | C/O Grant Thornton 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 | 1996 |
---|---|
Turnover | £4,998,000 |
Gross Profit | £1,031,000 |
Net Worth | -£5,750,000 |
Cash | £18,000 |
Current Liabilities | £5,827,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 June |
9 April 1996 | Delivered on: 15 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of mansfield road, sutton in ashfield nottinghamshire t/no: NT174993 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 February 1986 | Delivered on: 5 March 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 August 2015 | Restoration by order of the court (4 pages) |
---|---|
12 August 2015 | Restoration by order of the court (4 pages) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
9 July 2002 | Receiver ceasing to act (1 page) |
9 July 2002 | Receiver ceasing to act (1 page) |
9 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (4 pages) |
21 June 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 May 1999 | Company name changed monk-cotton LIMITED\certificate issued on 12/05/99 (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Statement of affairs (37 pages) |
13 July 1998 | Administrative Receiver's report (7 pages) |
13 July 1998 | Statement of affairs (37 pages) |
13 July 1998 | Administrative Receiver's report (7 pages) |
30 May 1998 | Director resigned (2 pages) |
30 May 1998 | Director resigned (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: mansfield road sutton-in-ashfield nottinghamshire NG17 4HF (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: mansfield road sutton-in-ashfield nottinghamshire NG17 4HF (1 page) |
6 May 1998 | Appointment of receiver/manager (1 page) |
6 May 1998 | Appointment of receiver/manager (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
13 March 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
13 March 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1993 (16 pages) |
20 July 1995 | Full accounts made up to 31 December 1993 (16 pages) |
20 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
20 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
16 June 1995 | New director appointed (6 pages) |