Brooklands
Sale
Cheshire
M33 3RW
Director Name | Ian Trevor Murray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 02 March 2014) |
Role | Company Director |
Correspondence Address | 24 Green Lane Higher Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Norman Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 02 March 2014) |
Role | Company Director |
Correspondence Address | Manor View Mill Lane Pontefract West Yorkshire WF8 2LR |
Secretary Name | Mr William Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(22 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Pines 1a Green Lane Selby North Yorkshire YO8 9AN |
Director Name | Geoffrey Robert Gould |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 22 Eastgate Honley Holmfirth West Yorkshire HD9 6PA |
Director Name | Mr Ian Trevor Murray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | Ellesmere 22 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Patricia Oliver |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 34a Buxton Road West Disley Stockport Cheshire SK12 2LY |
Director Name | Mr William Arthur Oliver |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 34a Buxton Road West Disley Stockport Cheshire SK12 2LY |
Director Name | Frank Warburton |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 2 Foxholes Road Hyde Cheshire SK14 5AW |
Director Name | Ann Alice Waters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Cantley Road London W7 2BQ |
Secretary Name | Geoffrey Robert Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 22 Eastgate Honley Holmfirth West Yorkshire HD9 6PA |
Director Name | Ronald Cohen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Oakley The Orchards York Yorkshire YO6 2NR |
Secretary Name | Ronald Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | Oakley The Orchards York Yorkshire YO6 2NR |
Director Name | Graham John White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2008) |
Role | Finance Director |
Correspondence Address | 32 Knowle Lane Sheffield South Yorkshire S11 9SH |
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2008) |
Role | Finance Director |
Correspondence Address | 32 Knowle Lane Sheffield South Yorkshire S11 9SH |
Director Name | Mr Ian Richard Plummer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gravel Farmhouse Barthomley Road Crewe Cheshire CW1 5UH |
Registered Address | C/O Ernst & Young Llp 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
2 December 2013 | Liquidators statement of receipts and payments to 22 November 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 14 September 2013 (5 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 14 March 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
2 October 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (10 pages) |
2 October 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (10 pages) |
2 October 2012 | Liquidators statement of receipts and payments to 14 September 2012 (10 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 14 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 14 September 2010 (6 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 14 September 2010 (6 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 14 September 2010 (6 pages) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
24 September 2009 | Appointment of a voluntary liquidator (1 page) |
15 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
15 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
17 April 2009 | Administrator's progress report to 14 March 2009 (16 pages) |
17 April 2009 | Administrator's progress report to 14 March 2009 (16 pages) |
17 November 2008 | Statement of affairs with form 2.14B (31 pages) |
17 November 2008 | Statement of affairs with form 2.14B (31 pages) |
11 November 2008 | Statement of administrator's proposal (74 pages) |
11 November 2008 | Statement of administrator's proposal (74 pages) |
23 September 2008 | Appointment of an administrator (1 page) |
23 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from watford bridge works new mills high peak derbyshire SK22 4HJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from watford bridge works new mills high peak derbyshire SK22 4HJ (1 page) |
5 September 2008 | Appointment terminated director ronald cohen (1 page) |
5 September 2008 | Appointment Terminated Director ronald cohen (1 page) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Secretary appointed mr william armstrong (1 page) |
9 July 2008 | Secretary appointed mr william armstrong (1 page) |
1 July 2008 | Appointment terminated director graham white (1 page) |
1 July 2008 | Appointment terminated secretary graham white (1 page) |
1 July 2008 | Appointment Terminated Director graham white (1 page) |
1 July 2008 | Appointment Terminated Secretary graham white (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
15 November 2007 | Particulars of mortgage/charge (24 pages) |
15 November 2007 | Particulars of mortgage/charge (24 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
13 November 2007 | Resolutions
|
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (28 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (28 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 June 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
6 June 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
26 May 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
26 May 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
19 December 2005 | Group of companies' accounts made up to 31 January 2005 (26 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
6 December 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
6 December 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
5 November 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
5 November 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
29 March 2003 | Particulars of mortgage/charge (6 pages) |
29 March 2003 | Particulars of mortgage/charge (6 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 September 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
5 September 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
27 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
27 November 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (6 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (6 pages) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Memorandum and Articles of Association (11 pages) |
21 November 2001 | Memorandum and Articles of Association (11 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Resolutions
|
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
6 August 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members
|
23 July 2001 | Return made up to 28/06/01; full list of members (11 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
14 July 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
14 July 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
16 July 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
9 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
24 July 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
24 July 1998 | Registered office changed on 24/07/98 (8 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members
|
24 July 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 28/06/97; full list of members
|
23 May 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
23 May 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
31 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
31 July 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
31 July 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
31 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
6 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
6 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 July 1994 | Full group accounts made up to 31 January 1994 (17 pages) |
18 July 1994 | Full group accounts made up to 31 January 1994 (17 pages) |
28 July 1993 | Full group accounts made up to 31 January 1993 (17 pages) |
28 July 1993 | Full group accounts made up to 31 January 1993 (17 pages) |
10 August 1992 | Full group accounts made up to 31 January 1992 (17 pages) |
10 August 1992 | Registered office changed on 10/08/92 (7 pages) |
10 August 1992 | Full group accounts made up to 31 January 1992 (18 pages) |
10 August 1992 | New director appointed (2 pages) |
10 February 1992 | New director appointed (4 pages) |
13 January 1992 | Director resigned (2 pages) |
12 September 1991 | Full group accounts made up to 31 January 1991 (16 pages) |
12 September 1991 | Full group accounts made up to 31 January 1991 (16 pages) |
4 December 1990 | Full group accounts made up to 31 January 1990 (15 pages) |
4 December 1990 | Full group accounts made up to 31 January 1990 (15 pages) |
28 July 1989 | Full accounts made up to 31 January 1989 (15 pages) |
28 July 1989 | Full accounts made up to 31 January 1989 (15 pages) |
2 September 1988 | Statement of affairs (2 pages) |
4 July 1988 | Full accounts made up to 31 January 1988 (14 pages) |
4 July 1988 | Full accounts made up to 31 January 1988 (14 pages) |
28 January 1988 | Director resigned (2 pages) |
28 January 1988 | Director resigned (2 pages) |
17 November 1987 | Full accounts made up to 31 January 1987 (15 pages) |
17 November 1987 | Full accounts made up to 31 January 1987 (15 pages) |
17 November 1987 | Return made up to 29/09/87; full list of members (5 pages) |
17 November 1987 | Return made up to 29/09/87; full list of members (5 pages) |
2 September 1986 | New director appointed (2 pages) |
2 September 1986 | New director appointed (2 pages) |
22 August 1986 | Company name changed priorcraft LIMITED\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed priorcraft LIMITED\certificate issued on 22/08/86 (2 pages) |
29 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
29 May 1986 | Registered office changed on 29/05/86 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ (1 page) |
29 May 1986 | Registered office changed on 29/05/86 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ (1 page) |
29 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
1 April 1986 | Certificate of incorporation (1 page) |
1 April 1986 | Certificate of incorporation (1 page) |