213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Secretary Name | John Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 October 1997) |
Role | Sales Director |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Director Name | Andrew Brook-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 October 1997) |
Role | Sales Director |
Correspondence Address | 10 Wyncroft Grove Bramhope Leeds LS16 9DG |
Director Name | Mr Stuart Dale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 32 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | John Swarbrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1997) |
Role | Sales Manager/Director |
Correspondence Address | 244 Church Road St Annes Lytham St Annes Lancashire FY8 3NR |
Director Name | Christopher Steven Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | La Jandan Spring Mount Highbank Lane Bolton Lancashire BL6 4DT |
Secretary Name | Stuart Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 4 Charlton Drive Swinton Manchester Lancashire M27 9RT |
Director Name | Mr Maurice Edmund Hurrell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 51 Bawtry Road Blyth Worksop Nottinghamshire S81 8HJ |
Director Name | Darren Richard Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 16 Shrewsbury Road Sale Cheshire M33 3TP |
Director Name | Stewart Desmond Taylor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2002) |
Role | Finance Director |
Correspondence Address | 6 Hollybank Sale Cheshire M33 3EJ |
Director Name | Glen Leslie Littlewood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1997) |
Role | Sales Director |
Correspondence Address | 9 Abbey Court Upper Gordon Road Camberley Surrey GU15 2HR |
Secretary Name | Stewart Desmond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 6 Hollybank Sale Cheshire M33 3EJ |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,721,000 |
Gross Profit | £579,000 |
Net Worth | -£3,489,000 |
Cash | £34,000 |
Current Liabilities | £4,206,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
5 October 2004 | Memorandum and Articles of Association (9 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: p o box one salford road over hulton bolton greater manchester BL5 1DD (1 page) |
15 September 2004 | Appointment of a voluntary liquidator (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | £ nc 30000/3593292 03/09/04 (1 page) |
14 September 2004 | Ad 03/09/04--------- £ si 3563292@1=3563292 £ ic 30000/3593292 (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Declaration of solvency (3 pages) |
7 September 2004 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
26 November 2002 | Return made up to 06/09/02; full list of members
|
14 November 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 6 parkway estate longbridge road trafford park manchester M17 1SN (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (22 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Particulars of mortgage/charge (21 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
9 October 2001 | Return made up to 06/09/01; full list of members
|
10 July 2001 | Resolutions
|
4 July 2001 | Director resigned (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
13 October 2000 | Return made up to 06/09/00; full list of members
|
10 July 2000 | Full accounts made up to 31 March 1999 (20 pages) |
21 October 1999 | Return made up to 06/09/99; no change of members (6 pages) |
14 December 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
7 October 1998 | Return made up to 06/09/98; no change of members
|
3 June 1998 | Res auditors/statement (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
12 October 1997 | Return made up to 06/09/97; full list of members
|
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
18 December 1996 | Director's particulars changed (1 page) |
13 October 1996 | Return made up to 06/09/96; no change of members
|
13 June 1996 | Company name changed northern battery distribution li mited\certificate issued on 14/06/96 (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
14 November 1995 | Return made up to 06/09/95; no change of members (6 pages) |
6 October 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
2 May 1995 | New director appointed (2 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
6 May 1988 | Memorandum and Articles of Association (12 pages) |
17 March 1988 | Incorporation (9 pages) |