Ellenbrook, Worsley
Manchester
Cheshire
M28 1XY
Director Name | Patricia Ann Briggs |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | High Lodge Hall Road Bowdon Altrincham Cheshire WA14 3AN |
Director Name | Raymond Thomas Briggs |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | High Lodge Hall Road Bowdon Altrincham Cheshire WA14 3AN |
Director Name | Barbara Ann Galvin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | Belmont 5 Park Road Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Paul Galvin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | Belmont 5 Park Road Timperley Altrincham Cheshire WA14 5AY |
Director Name | Brian Lowdon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Design Director |
Correspondence Address | 50 Sandicroft Close Locking Stumps Warrington WA3 7LA |
Secretary Name | Gail Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 20 Firwood Avenue Urmston Manchester M41 9PJ |
Director Name | David John Venables |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 1999) |
Role | Operations Manager |
Correspondence Address | Belle Vue Cottage Blands Hill Knaresborough North Yorkshire HG5 8JA |
Secretary Name | Raymond Thomas Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | High Lodge Hall Road Bowdon Altrincham Cheshire WA14 3AN |
Director Name | Simon David Thrussell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Cold Bath Road Harrogate North Yorkshire HG2 0NU |
Registered Address | Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,632,637 |
Net Worth | £564,331 |
Cash | £567,079 |
Current Liabilities | £1,931,654 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Sec of state's release of liq (1 page) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: st. Mattews house castlefield liverpool road manchester M3 4NQ (1 page) |
23 November 2001 | Statement of affairs (18 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
5 December 2000 | Return made up to 05/10/00; full list of members
|
16 November 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a medium company made up to 31 May 1999 (14 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members (8 pages) |
10 April 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
24 November 1998 | Return made up to 05/10/98; no change of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 November 1997 | Return made up to 05/10/97; no change of members
|
9 October 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 05/10/96; full list of members
|
4 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 November 1995 | Return made up to 05/10/95; no change of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |