Edenfield
Bury
Lancashire
BL0 0LX
Director Name | Mr Carl Crompton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Operations Director |
Correspondence Address | 37 Hillside Avenue Whitefield Manchester M45 7SH |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Philip William Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Client Services Director |
Correspondence Address | Paradise Farm Banbury Road Lower Boddington Northamptonshire NN11 6XY |
Director Name | Lynne Bedward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1996) |
Role | Personnel Director |
Correspondence Address | 5 Gosforth Close Brandlesholme Bury Lancashire BL8 1EA |
Director Name | Nicholas Mark Bedward |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 1997) |
Role | Managing Director |
Correspondence Address | 5 Gosforth Close Brandlesholme Bury Lancashire BL8 1EA |
Secretary Name | Mrs Kathryn Marcia Clucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croftacres Edenfield Bury Lancashire BL0 0LX |
Secretary Name | Mr Alan George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Leinster Road Swinton Manchester M27 5YG |
Director Name | Graham Wooley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 19 Grange Park Steeple Aston Bicester Oxfordshire OX6 3SR |
Director Name | Nigel Armitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 April 1997) |
Role | Company Director |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
Secretary Name | Nigel Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 April 1997) |
Role | Company Director |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
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 |
---|---|
Net Worth | £552,883 |
Cash | £350 |
Current Liabilities | £1,029,935 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 May 2004 | Dissolved (1 page) |
---|---|
23 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2000 | Receiver ceasing to act (1 page) |
16 August 1999 | Director resigned (1 page) |
27 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 June 1998 | Director resigned (1 page) |
18 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
20 February 1998 | Dissolution deferment (1 page) |
20 February 1998 | Completion of winding up (1 page) |
20 February 1998 | Notice to Secretary of State for direction (1 page) |
3 November 1997 | Stastement of affairs (4 pages) |
14 August 1997 | Administrative Receiver's report (14 pages) |
25 July 1997 | Order of court to wind up (1 page) |
21 July 1997 | Order of court to wind up (2 pages) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: communications centre peel way bury manchester lancashire BL9 5AQ (1 page) |
21 April 1997 | Appointment of receiver/manager (1 page) |
4 April 1997 | Particulars of mortgage/charge (5 pages) |
20 March 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: communications centre 69/87 bolton road bury manchester lancashire BL8 2AH (1 page) |
21 February 1997 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | £ nc 289000/1034333 17/10/96 (1 page) |
24 October 1996 | Ad 17/10/96--------- £ si 745333@1=745333 £ ic 289000/1034333 (2 pages) |
24 October 1996 | Resolutions
|
22 October 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
11 July 1996 | Full accounts made up to 31 January 1996 (8 pages) |
17 June 1996 | Memorandum and Articles of Association (30 pages) |
23 February 1996 | Particulars of mortgage/charge (7 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Return made up to 27/06/95; full list of members
|
6 July 1995 | New secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 May 1995 | New director appointed (4 pages) |
5 May 1995 | Memorandum and Articles of Association (60 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 50000/289000 01/05/95 (1 page) |
5 May 1995 | Ad 01/05/95--------- £ si 239000@1=239000 £ ic 50000/289000 (2 pages) |