Morton
Merseyside
CH46 6JJ
Wales
Director Name | David Wallman Ginsberg |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Curlew Force Lane Levens Kendal Cumbria LA8 8ED |
Director Name | Ronald Alfred Metheringham |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 6 Salkeld Avenue Ashton In Makerfield Wigan Lancashire WN4 9NH |
Secretary Name | David Wallman Ginsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Curlew Force Lane Levens Kendal Cumbria LA8 8ED |
Director Name | Hans Werner Kaufmann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | De Oudenhage 37 3817 Hs Amersfoort The Netherlands |
Secretary Name | Hans Werner Kaufmann |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | De Oudenhage 37 3817 Hs Amersfoort The Netherlands |
Director Name | Stephen James Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 18 The Woodlands Brockhall Village Old Langho BB6 8BH |
Director Name | David Stuart Wesley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Turton Road Bromley Cross Bolton Lancs BL7 9AE |
Secretary Name | Jan Willem De With |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Huygenslaan 32 3818wc Amersfoort The Netherlands |
Director Name | Mr Stewart Isherwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2004) |
Role | Manager |
Correspondence Address | Granary Cottage 59 Barton Road Worsley Greater Manchester M28 2GX |
Secretary Name | Mr Stewart Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2004) |
Role | Manager |
Correspondence Address | Granary Cottage 59 Barton Road Worsley Greater Manchester M28 2GX |
Secretary Name | Mr Burton James Macleod |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2004(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Worcester Place Duxbury Park Chorley Lancashire PR7 4AP |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,901,000 |
Gross Profit | £4,903,000 |
Net Worth | £5,528,000 |
Cash | £291,000 |
Current Liabilities | £5,865,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (7 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (7 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 16 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
17 August 2009 | Administrator's progress report to 14 August 2009 (15 pages) |
17 August 2009 | Administrator's progress report to 14 August 2009 (15 pages) |
17 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
17 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
13 April 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
13 April 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
13 April 2009 | Administrator's progress report to 1 April 2009 (15 pages) |
11 November 2008 | Statement of administrator's proposal (26 pages) |
11 November 2008 | Statement of administrator's proposal (26 pages) |
24 October 2008 | Statement of affairs with form 2.14B (11 pages) |
24 October 2008 | Statement of affairs with form 2.14B (11 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from redscar industrial estate longridge road ribbleton preston, PR2 5NA (1 page) |
13 October 2008 | Appointment of an administrator (1 page) |
13 October 2008 | Appointment of an administrator (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from redscar industrial estate longridge road ribbleton preston, PR2 5NA (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 September 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 September 2008 | Appointment Terminated Secretary burton macleod (1 page) |
2 September 2008 | Appointment terminated secretary burton macleod (1 page) |
2 September 2008 | Return made up to 13/06/08; full list of members (3 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
22 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
27 July 2005 | Full accounts made up to 31 December 2003 (18 pages) |
27 July 2005 | Full accounts made up to 31 December 2003 (18 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members
|
14 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members
|
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
10 August 2002 | Return made up to 13/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 13/06/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 March 2002 | Company name changed norit bodycare toiletries limite d\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed norit bodycare toiletries limite d\certificate issued on 28/03/02 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
7 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Particulars of mortgage/charge (11 pages) |
20 December 2001 | Particulars of mortgage/charge (11 pages) |
18 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
9 November 2000 | Particulars of mortgage/charge (7 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 July 2000 | Return made up to 13/06/00; full list of members
|
3 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
17 July 1998 | Return made up to 13/06/98; no change of members
|
17 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 May 1997 | Company name changed bodycare toiletries LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed bodycare toiletries LIMITED\certificate issued on 15/05/97 (2 pages) |
11 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 13/06/96; full list of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 13/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 13/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
29 September 1994 | Memorandum and Articles of Association (18 pages) |
29 September 1994 | Memorandum and Articles of Association (18 pages) |
23 July 1993 | Memorandum and Articles of Association (7 pages) |
23 July 1993 | Memorandum and Articles of Association (7 pages) |
5 January 1990 | Memorandum and Articles of Association (24 pages) |
5 January 1990 | Memorandum and Articles of Association (24 pages) |
4 November 1987 | Incorporation (16 pages) |
4 November 1987 | Incorporation (16 pages) |