Ringley Meadows
Radcliffe
Manchester
M26 1GR
Director Name | John Skeldon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 17 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Roy Skeldon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 74 Half Edge Lane Eccles Manchester Lancashire M30 9BA |
Director Name | Michael Anthony Yates |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 528 Manchester Road Astley Tyldesley Lancashire M29 7BP |
Secretary Name | John Skeldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 17 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | John Boyce |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 2 Shaftesbury Close Horwich Bolton Lancashire BL6 4AR |
Director Name | Michael Anthony Doyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 25 Main Street Normanton On Soar Loughborough Leicestershire LE12 5HB |
Director Name | Arthur James Chapman |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1992) |
Role | Accountant |
Correspondence Address | 11 Atkinson Road Sale Cheshire M33 6EY |
Director Name | Geoffrey Wynne |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1996) |
Role | Managing Director |
Correspondence Address | 19 Merefold Worsley Manchester M38 0SX |
Director Name | Anthony David Morley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1999) |
Role | Financial Director |
Correspondence Address | 28 Longcroft Astley Tyldesley Manchester Lancashire M29 7EN |
Registered Address | Grant Thornton, Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,794,899 |
Net Worth | £265,168 |
Cash | £8,295 |
Current Liabilities | £2,901,885 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2002 | Notice of completion of voluntary arrangement (4 pages) |
7 September 2001 | Notice of discharge of Administration Order (4 pages) |
7 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2001 (2 pages) |
20 December 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 July 2000 | Administrator's abstract of receipts and payments (4 pages) |
7 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2000 (6 pages) |
6 January 2000 | Administrator's abstract of receipts and payments (4 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o alexander & co chartered accountants 17 st ann's square manchester, M2 7PW (1 page) |
6 July 1999 | Administrator's abstract of receipts and payments (4 pages) |
19 February 1999 | Resolutions
|
17 February 1999 | Director resigned (1 page) |
11 February 1999 | Company name changed manchester alloys and metals lim ited\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Notice to Registrar of companies voluntary arrangement taking effect (64 pages) |
10 February 1999 | Notice of result of meeting of creditors (4 pages) |
21 January 1999 | Statement of administrator's proposal (13 pages) |
31 December 1998 | Administration Order (3 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 December 1998 | Notice of Administration Order (1 page) |
23 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 September 1998 | Return made up to 22/08/98; no change of members (6 pages) |
17 December 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
12 November 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 22/08/97; full list of members
|
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Return made up to 22/09/96; no change of members
|
12 July 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | New director appointed (2 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |