Cow Lane Bollington
Macclesfield
SK10 5BF
Director Name | Mr Michael Duncan Makin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Secretary Name | Christopher Michael Makin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 June 2011) |
Role | Company Director |
Correspondence Address | 10 Adshead Court Cow Lane Bollington Macclesfield SK10 5BF |
Director Name | Geoffrey Bernard Costello |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Nursery 1a Castle Farm Lane Great Moor Stockport |
Director Name | Peter John Dawson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Mr Michael Duncan Makin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Secretary Name | Stephanie Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Director Name | Joanne Alison Makin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 November 1998) |
Role | Company Director |
Correspondence Address | 8 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | Edward Joseph Siarkiewicz |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 1 Larchway High Lane Stockport Cheshire SK6 8EW |
Director Name | Lee Makin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | Brentwood Red Lane Disley Cheshire Sk8 |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Director Name | Mr William Johan Prinselaar |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Rue Du Baillois 53 1330 Roxensart Belgium |
Director Name | Mr Paul Lee Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Director Name | Duncan Nicholls Bailey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 32 The Avenue Sale Cheshire M33 4PH |
Director Name | Mr Gary Morton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitecross House 87 Orton Lane Lower Penn Wolverhampton West Midlands WV4 4XA |
Registered Address | 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 | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,266,000 |
Gross Profit | £6,361,000 |
Net Worth | £8,079,000 |
Cash | £9,000 |
Current Liabilities | £24,634,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2011 | Final Gazette dissolved following liquidation (1 page) |
4 March 2011 | Notice of move from Administration to Dissolution (11 pages) |
4 March 2011 | Notice of move from Administration to Dissolution on 2 March 2011 (11 pages) |
6 October 2010 | Administrator's progress report to 4 September 2010 (11 pages) |
6 October 2010 | Administrator's progress report to 4 September 2010 (11 pages) |
6 October 2010 | Administrator's progress report to 4 September 2010 (11 pages) |
14 May 2010 | Notice of extension of period of Administration (1 page) |
14 May 2010 | Notice of extension of period of Administration (1 page) |
26 March 2010 | Administrator's progress report to 4 March 2010 (13 pages) |
26 March 2010 | Administrator's progress report to 4 March 2010 (13 pages) |
26 March 2010 | Administrator's progress report to 4 March 2010 (13 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (10 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (10 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (10 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
7 April 2009 | Administrator's progress report to 4 March 2009 (26 pages) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
10 March 2009 | Notice of extension of period of Administration (1 page) |
29 September 2008 | Administrator's progress report to 4 September 2008 (25 pages) |
29 September 2008 | Administrator's progress report to 4 September 2008 (25 pages) |
29 September 2008 | Administrator's progress report to 4 September 2008 (25 pages) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
31 August 2008 | Notice of extension of period of Administration (1 page) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
9 April 2008 | Administrator's progress report to 4 September 2008 (29 pages) |
5 January 2008 | Statement of affairs (5 pages) |
5 January 2008 | Statement of affairs (5 pages) |
1 November 2007 | Statement of administrator's proposal (77 pages) |
1 November 2007 | Statement of administrator's proposal (77 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
12 September 2007 | Appointment of an administrator (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Amended group of companies' accounts made up to 31 March 2006 (33 pages) |
3 January 2007 | Amended group of companies' accounts made up to 31 March 2006 (33 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (3 pages) |
16 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
25 October 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
17 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 04/10/02; full list of members
|
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (1 page) |
16 April 2000 | New director appointed (1 page) |
27 October 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
27 October 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
31 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
8 October 1998 | Return made up to 04/10/98; full list of members (11 pages) |
8 October 1998 | Return made up to 04/10/98; full list of members (11 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 04/10/97; full list of members (11 pages) |
22 October 1997 | Return made up to 04/10/97; full list of members
|
25 September 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Ad 27/03/97--------- £ si 915000@1=915000 £ ic 500000/1415000 (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Ad 27/03/97--------- £ si 915000@1=915000 £ ic 500000/1415000 (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page) |
19 November 1996 | Return made up to 04/10/96; no change of members
|
19 November 1996 | Return made up to 04/10/96; no change of members (9 pages) |
2 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
2 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members
|
31 October 1995 | Return made up to 04/10/95; full list of members (11 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
3 January 1995 | Ad 14/10/94--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
3 January 1995 | Ad 14/10/94--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 July 1994 | Particulars of mortgage/charge (4 pages) |
9 July 1994 | Particulars of mortgage/charge (4 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
3 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 November 1989 | Re-registration of Memorandum and Articles (10 pages) |
3 November 1989 | Re-registration of Memorandum and Articles (10 pages) |
3 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 November 1989 | Ad 20/09/89--------- £ si 30000@1 (2 pages) |
1 November 1989 | Ad 20/09/89--------- £ si 30000@1 (2 pages) |
26 January 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
26 January 1989 | Full group accounts made up to 31 March 1988 (14 pages) |
1 November 1988 | Particulars of contract relating to shares (3 pages) |
1 November 1988 | Particulars of contract relating to shares (3 pages) |
1 November 1988 | Wd 19/10/88 ad 29/03/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
1 November 1988 | Wd 19/10/88 ad 29/03/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 May 1987 | Particulars of mortgage/charge (3 pages) |
14 May 1987 | Particulars of mortgage/charge (3 pages) |
3 April 1987 | Particulars of mortgage/charge (3 pages) |
3 April 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Incorporation (15 pages) |
16 January 1987 | Incorporation (15 pages) |