Walton Le Dale
Lancashire
PR5 4LZ
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1998(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Managing Director |
Country of Residence | Lancashire |
Correspondence Address | The Coach House 213 Higher Lane Lymm Cheshire WA13 0RN |
Director Name | Joao Mestre Salvador |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Role | Chairman Of Spa Tudor |
Correspondence Address | Rua Manuel Fereira De Andrad Lote 1510-110 Dto Lisbon 1500 Foreign |
Director Name | Robert Barton Wainwright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 1993) |
Role | General Manager |
Correspondence Address | 94 Brione Way Longlevens Gloucester Gloucestershire GL2 0TN Wales |
Director Name | Juan Blas Aritio |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1995) |
Role | Marketing Director |
Correspondence Address | Avda De Nazaret 3 Madrid 28009 Spain Foreign |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Mr Douglas George Joss |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1998) |
Role | Commercial Dir |
Correspondence Address | 17 Woodhead Road Hale Altrincham Cheshire WA15 9JZ |
Director Name | Mr David Michael Morley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Mr Neil Stafford Bright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2004) |
Role | Managing Director |
Correspondence Address | Mottram Cottage Priest Lane Mottram St Andrew Macclesfield Cheshire SK10 4QL |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £7,000 |
Net Worth | £1,136,000 |
Current Liabilities | £91,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton lancashire BL5 1DD (1 page) |
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Declaration of solvency (3 pages) |
13 September 2004 | Resolutions
|
7 September 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
18 January 2004 | Location of debenture register (1 page) |
18 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 19/12/02; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
13 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
20 July 2000 | Director's particulars changed (1 page) |
25 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Return made up to 19/12/98; full list of members (8 pages) |
6 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
25 September 1998 | New director appointed (3 pages) |
25 September 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (64 pages) |
5 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
20 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 November 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1995 | Memorandum and Articles of Association (13 pages) |