Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Anthony John Gearty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Acres Poole Lane Burton Salmon West Yorkshire LS25 5JU |
Director Name | John Richard Leach |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Low Farm Stammergate Lane Linton Wetherby West Yorkshire LS22 4JB |
Secretary Name | Mr Anthony John Gearty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acres Poole Lane Burton Salmon West Yorkshire LS25 5JU |
Secretary Name | Diana Elsa Drye |
---|---|
Nationality | Aritish |
Status | Resigned |
Appointed | 06 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1993) |
Role | Accountant |
Correspondence Address | 47 Lees House Road Thornhill Lees Dewsbury West Yorkshire WF12 9BP |
Secretary Name | John Francis Henry Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 35 Highfields South Cave Brough North Humberside HU15 2AJ |
Secretary Name | Diana Elsa Gearty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1995) |
Role | Secretary |
Correspondence Address | Long Acre Poole Lane Burton Salmon Leeds Yorkshire LS25 5JU |
Director Name | Christopher Wayne Binge |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 1995) |
Role | Buying Marketing Director |
Correspondence Address | Treetops 75 Beverley Road South Cave Brough North Humberside HU15 2BB |
Director Name | Mr Kenneth James Knowland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1998) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Swn Y Mor Pitton Rhossili Swansea West Glamorgan SA3 1PH Wales |
Director Name | Peter Bromley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1998) |
Role | Regional Director |
Correspondence Address | 124 Baginton Road Coventry CV3 6FS |
Secretary Name | Glenn Anthony John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 20 Marsh Street Warminster Wiltshire BA12 9PQ |
Secretary Name | Diana Elsa Gearty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1997) |
Role | Secretary |
Correspondence Address | Long Acre Poole Lane Burton Salmon Leeds Yorkshire LS25 5JU |
Secretary Name | Alasdair Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 August 1999) |
Role | Group Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Director Name | Alasdair Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 44 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(13 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£802 |
Current Liabilities | £802 |
Latest Accounts | 13 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
11 October 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
11 October 2007 | Resolutions
|
24 September 2007 | Resolutions
|
1 September 2007 | Ad 14/08/07--------- £ si 1@1=1 £ ic 1100/1101 (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (9 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
15 November 2004 | Full accounts made up to 10 January 2004 (16 pages) |
11 November 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page) |
19 November 2003 | Resolutions
|
3 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 11 January 2003 (9 pages) |
30 September 2003 | New secretary appointed (3 pages) |
18 September 2003 | Secretary resigned (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
22 January 2003 | Accounting reference date extended from 29/10/02 to 11/01/03 (1 page) |
21 January 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 28 October 2001 (8 pages) |
11 October 2001 | New director appointed (4 pages) |
11 October 2001 | New director appointed (4 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
10 April 2001 | Full accounts made up to 29 October 2000 (7 pages) |
9 November 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 October 2000 | New director appointed (3 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
29 June 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 1 November 1998 (13 pages) |
1 March 2000 | Full accounts made up to 1 November 1998 (13 pages) |
7 December 1999 | Particulars of mortgage/charge (13 pages) |
8 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: po box 91 alpha way thorpe industrial estate egham surrey TW20 8SG (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (3 pages) |
23 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
8 October 1998 | Full accounts made up to 2 November 1997 (14 pages) |
8 October 1998 | Full accounts made up to 2 November 1997 (14 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
28 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: unit 2 the link trade centre braithwaite street leeds LS11 9XE (1 page) |
6 July 1997 | Full accounts made up to 27 October 1996 (15 pages) |
11 June 1997 | New secretary appointed (1 page) |
11 June 1997 | Secretary resigned (1 page) |
2 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 29 October 1995 (18 pages) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
21 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Accounting reference date shortened from 31/12 to 29/10 (1 page) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |