Red Lane
Disley
Stockport
Cheshire
Director Name | David Kelvin Douglas Reid |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 July 2009) |
Role | Technical |
Correspondence Address | 11 Firsby Avenue Bredbury Stockport Cheshire SK6 2PZ |
Director Name | Christopher Michael Makin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Director Name | Mr Carl Ronald Stokes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hall View Road Rossington Doncaster South Yorkshire DN11 0LE |
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Director Name | Geoffrey Bernard Costello |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Director Name | Peter John Dawson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Stephanie Makin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Secretary Name | Stephanie Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Director Name | Mr Anthony Craig |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Birkdale Road South Reddish Stockport Cheshire SK5 7LR |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,652,238 |
Gross Profit | £1,135,475 |
Net Worth | £2,615,896 |
Cash | £3,673 |
Current Liabilities | £7,024,538 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2009 | Insolvency:amended form 2.35B (24 pages) |
20 April 2009 | Notice of move from Administration to Dissolution (24 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
29 September 2008 | Administrator's progress report to 4 September 2008 (25 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
5 January 2008 | Statement of affairs (7 pages) |
31 October 2007 | Statement of administrator's proposal (77 pages) |
15 October 2007 | Company name changed eagley trade extrusions LIMITED\certificate issued on 15/10/07 (3 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
16 August 2007 | Particulars of mortgage/charge (21 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members
|
6 February 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 04/10/99; full list of members
|
9 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 04/10/98; no change of members (7 pages) |
22 October 1997 | Return made up to 04/10/97; no change of members (7 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page) |
19 November 1996 | Return made up to 04/10/96; full list of members
|
2 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 July 1996 | Director resigned (1 page) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 04/10/95; no change of members
|
31 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
8 January 1986 | Company name changed\certificate issued on 08/01/86 (2 pages) |