Ramsbottom
Bury
Lancashire
BL0 9RU
Director Name | John Davies |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Mr David Roger Jenkins |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mallaig Close Holmes Chapel Crewe Cheshire CW4 7HE |
Director Name | James Jackson Potter |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Ian Malcolm Maclean Ross |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Elveley Drive West Ella Hull North Humberside HU10 7RY |
Director Name | Ian Douglas Whaley |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(5 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Correspondence Address | 37 Turnstone Road Offerton Stockport Cheshire SK2 5XT |
Director Name | Leo Benatar |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Chief Executive |
Correspondence Address | 2635 Century Parkway Suite 900 Atlanta 30345 Georgia |
Director Name | Thomas Chattertom Coxe 111 |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 601 Cashua Ferry Road Darlington South Carolina 29532 |
Secretary Name | Mr Mark Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1995(8 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | Mr Robert James Hindle |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | West The Grange Cliffe Lane Gr Harwood Lancs BB6 7PY |
Director Name | Geoffrey Miles Hudson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Finance Director |
Correspondence Address | 25 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | David Harland Morrison |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Master Printer |
Correspondence Address | The Cottage Ladywell Gate Welton North Humberside HU15 1NL |
Director Name | Mr Erik John Skog |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Secretary Name | Mr Erik John Skog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Director Name | Alastair David Morrison |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Resources Director |
Correspondence Address | 51 Wood Lane Beverley North Humberside HU17 8BS |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,325,000 |
Gross Profit | £1,079,000 |
Net Worth | -£286,000 |
Cash | £204,000 |
Current Liabilities | £2,438,000 |
Latest Accounts | 31 December 1994 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2001 | Liquidators statement of receipts and payments (6 pages) |
10 August 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Company name changed harland machine systems LIMITED\certificate issued on 04/03/99 (2 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page) |
25 July 1995 | Appointment of a voluntary liquidator (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Declaration of solvency (6 pages) |
24 July 1995 | Ad 06/07/95--------- £ si [email protected]=265000 £ ic 10000/275000 (2 pages) |
24 July 1995 | £ nc 250000/400000 06/07/95 (1 page) |
24 July 1995 | Resolutions
|
18 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |