Oberwinkl
Grobming
A8962
Secretary Name | Mr Graham Tipper |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Keith Arthur Stait |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 69 Avondale Road North Southport Merseyside PR9 0NE |
Secretary Name | Mr Joseph Bryan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Myddleton Lane Winwick Warrington Cheshire WA2 8NA |
Secretary Name | Alan Horridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 May 1994) |
Role | Secretary |
Correspondence Address | 49 Daniels Lane Skelmersdale Lancashire WN8 9NH |
Secretary Name | David Andrew Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 12 Rostrevor Close Leyland Preston Lancashire PR5 3SR |
Director Name | Peter Candeland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1997) |
Role | Metalurgist |
Correspondence Address | 7a Lulworth Road Birkdale Southport Merseyside PR8 2AS |
Secretary Name | Paul Frederick Biddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 35 Birchway Avenue Blackpool Lancashire FY3 8EZ |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire 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 | £15,647,000 |
Gross Profit | £3,927,000 |
Net Worth | £2,733,000 |
Cash | £316,000 |
Current Liabilities | £8,295,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2006 | Dissolved (1 page) |
---|---|
31 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Receiver ceasing to act (1 page) |
3 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Sec/state release of liquidator (1 page) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o arthur anderson bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Resolutions
|
14 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 January 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Statement of affairs (7 pages) |
25 October 1999 | Administrative Receiver's report (11 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: slaidburn crescent fylde road trading estate southport merseyside PR9 9YF (1 page) |
20 July 1999 | Appointment of receiver/manager (1 page) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
19 November 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
22 October 1997 | Return made up to 25/08/97; full list of members
|
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 25/08/96; full list of members
|
4 September 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
6 November 1995 | Return made up to 25/08/95; no change of members (4 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (31 pages) |