Padgate
Warrington
WA1 3DY
Director Name | Mr Martin John Edward Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redesmere Park Urmston Manchester Lancashire M41 9FP |
Director Name | Alan Gleave Johnson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Stockport Road Timperley Altrincham Cheshire WA15 7SF |
Director Name | Christopher Philip McGrail |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 87 Chestnut Drive Sale Cheshire M33 4HN |
Secretary Name | Christopher Philip McGrail |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 87 Chestnut Drive Sale Cheshire M33 4HN |
Director Name | Barbara Cooper |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr John Albert Cooper |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 12 Finchale Drive Hale Altrincham Cheshire WA15 8NH |
Director Name | Kenneth John Cooper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Daniel Michael Odriscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 14 Boundary Grove Sale Cheshire M33 2RD |
Secretary Name | Mrs Beryl Patricia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 150 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £208,571 |
Cash | £1,406 |
Current Liabilities | £622,201 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Result of meeting of creditors (7 pages) |
18 July 2005 | Statement of administrator's proposal (8 pages) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
9 September 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
21 April 2004 | Administrator's progress report (5 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: record house atlantic street, altrincham cheshire WA14 5DB (1 page) |
2 October 2003 | Appointment of an administrator (1 page) |
11 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 February 2001 | Return made up to 04/01/01; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 September 2000 | Auditor's resignation (1 page) |
16 April 2000 | New director appointed (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: record house atlantic street altrincham cheshire WA14 5DB (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
5 June 1999 | Return made up to 04/01/99; no change of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |